HOLLYWOOD BEACH HOTEL OWNERS ASSOCIATION, INC. VS OCEAN HOLLYWOOD BEACH DEVELOPMENT, LLC, et al.
|
4D2022-3014
|
2022-11-07
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-010643
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-010514
|
Parties
Name |
HOLLYWOOD BEACH HOTEL OWNERS ASSOCIATION, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Seth V. Alhadeff, Kathryn L. Ender, Janice Lopez
|
|
Name |
HB 470, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
914 APARTMENTS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Carol-Lisa Phillips
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
OCEAN HOLLYWOOD BEACH DEVELOPMENT LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Nathaniel Haim Sari, Sally H. Seltzer, Peter G. Herman, Jeffrey R. Lam, Glen H. Waldman
|
|
Docket Entries
Docket Date |
2022-11-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”).LEVINE, FORST and CONNER, JJ., concur.
|
|
Docket Date |
2022-11-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-11-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2022-11-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-11-07
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2022-11-07
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ *Filing Fee Paid Through Portal*
|
On Behalf Of |
Hollywood Beach Hotel Owners Association, Inc.
|
|
|
GIOVANNA DIFABIO, ANTONIO DIFABIO and GIO OF FABIO, INC. VS THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
|
4D2020-2378
|
2020-11-02
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14016387
|
Parties
Name |
Giovanna Difabio
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Louis C. Arslanian
|
|
Name |
Antonio Difabio
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
GIO OF FABIO, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Jeremy Scott Dicker, Peter Francis Valori, Edmond L. Sugar, Joseph Arena
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-12-04
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Prohib. ~ ORDERED that the November 2, 2020 petition for writ of prohibition is denied.LEVINE, C.J., GROSS and FORST, JJ., concur.
|
|
Docket Date |
2020-12-04
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2020-11-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Hollywood Beach Resort Condominium Association, Inc.
|
|
Docket Date |
2020-11-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Prohibition / Acknowledgment letter
|
|
Docket Date |
2020-11-02
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY*
|
On Behalf Of |
Giovanna Difabio
|
|
Docket Date |
2020-11-02
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
|
Docket Date |
2020-11-02
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
|
|
|
KRISTINA THOMPSON VS THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
|
4D2020-2355
|
2020-10-29
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-016199 (03)
|
Parties
Name |
KRISTINA THOMPSON LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Charles D. Barnard
|
|
Name |
THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Aleksandra Novakovich Gonzalez
|
|
Name |
Hon. Nicholas Lopane
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-12-21
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that petitioner's November 25, 2020 motion for rehearing and reconsideration is denied.
|
|
Docket Date |
2020-11-25
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ AND/OR RECONSIDERATION
|
On Behalf Of |
Kristina Thompson
|
|
Docket Date |
2020-11-12
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-11-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).DAMOORGIAN, CONNER and FORST, JJ., concur.
|
|
Docket Date |
2020-11-05
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ AMENDED.
|
On Behalf Of |
Kristina Thompson
|
|
Docket Date |
2020-11-04
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not fully text searchable and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2020-11-04
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ **STRICKEN**
|
On Behalf Of |
Kristina Thompson
|
|
Docket Date |
2020-11-02
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2020-10-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-10-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2020-10-29
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
|
On Behalf Of |
Kristina Thompson
|
|
Docket Date |
2020-10-29
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY
|
|
|
GIOVANNA DI FABIO VS THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
|
4D2018-1004
|
2018-04-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-1917 (08)
|
Parties
Name |
Giovanna Difabio
|
Role |
Appellant
|
Status |
Active
|
Representations |
Edmond L. Sugar, Michael Jay Wrubel
|
|
Name |
ANTONIO DI FABIO
|
Role |
Appellant
|
Status |
Withdrawn
|
|
Name |
THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MELISSA A. O'CONNOR
|
|
Name |
Hon. David A. Haimes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-01-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-01-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-12-13
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-08-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the August 6, 2018 notice of voluntary dismissal, this case is dismissed as to appellant Antonio Di Fabio only.
|
|
Docket Date |
2018-08-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF ADDRESS ERROR
|
On Behalf Of |
Giovanna Difabio
|
|
Docket Date |
2018-08-06
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ ONLY AS TO APPELLANT ANTONIO DI FABIO
|
On Behalf Of |
Giovanna Difabio
|
|
Docket Date |
2018-08-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Giovanna Difabio
|
|
Docket Date |
2018-06-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 6, 2018 motion for extension of time is granted, and appellants shall serve the initial brief on or before August 6, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2018-06-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Giovanna Difabio
|
|
Docket Date |
2018-06-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 566 PAGES (PAGES 1-555)
|
|
Docket Date |
2018-06-06
|
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 |
Giovanna Difabio
|
|
Docket Date |
2018-04-03
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2018-04-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-04-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Giovanna Difabio
|
|
Docket Date |
2018-04-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|