Search icon

SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N93000003227
FEI/EIN Number 650427809

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

Address: 1801 COLLINS AVE, MIAMI BEACH, FL, 33139
Mail Address: 1801 COLLINS AVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen Mitchell President 1801 COLLINS AVENUE, MIAMI, FL, 33139
Carlson Ken Treasurer 1801 COLLINS AVE, MIAMI BEACH, FL, 33139
Leahy Benjamin Secretary 1801 COLLINS AVE, MIAMI BEACH, FL, 33139
PERSAUD SAMUEL A Agent 9100 S. Dadeland Blvd., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-03-20 PERSAUD, SAMUEL A -
AMENDMENT 2015-04-02 - -
AMENDMENT 2013-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 9100 S. Dadeland Blvd., Suite 400, MIAMI, FL 33156 -
AMENDMENT 2011-11-30 - -

Court Cases

Title Case Number Docket Date Status
ROBERT FARNIK, VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC., et al., 3D2022-0400 2022-03-04 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
12-15281

Parties

Name ROBERT S. FARNIK
Role Appellant
Status Active
Representations JAY L. FARROW
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations DAVID A. ROTHSTEIN, Esther E. Galicia, FORTON H. WIMBUSH, JR., SCOTT D. REMBOLD, Frederick Charles Sake, Jenelle E. La Chuisa, LACEY D. HOFMEYER, LAURIE A. THOMPSON, Samuel Persaud, EVELYN A. COBOS, RONALD M. ROSENGARTEN, RONALD S. LOWY, ALICE K. SUM, JESSICA D. YERO, KEVIN N. MALEK, HOWARD N. GALBUT, ALEXIS S. READ

Docket Entries

Docket Date 2022-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE. RELATED CASES: 21-2025, 17-559, 17-516, 16-189
On Behalf Of ROBERT S. FARNIK
Docket Date 2022-05-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-04-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT S. FARNIK
Docket Date 2022-03-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE OF PLEADINGS
On Behalf Of ROBERT S. FARNIK
Docket Date 2022-03-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROBERT S. FARNIK
Docket Date 2022-03-04
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-03-04
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 2022-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ROBERT FARNIK, VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC., etc., et al., 3D2021-2025 2021-10-13 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
12-15281

Parties

Name ROBERT S. FARNIK
Role Appellant
Status Active
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Esther E. Galicia, LAURIE A. THOMPSON, ALEXIS S. READ
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-29
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellees’ Motion for Dismissal of Appeal, it is ordered that the above-styled appeal is hereby dismissed. Appellees’ Motion for Appellate Attorneys’ Fees is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2022-03-10
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 2022-02-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION FOR DISMISSAL OF APPEAL
On Behalf Of SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC., KEITH MENIN, JOAN BRENT, JUSTO CARLOS PADRON, AND MARTIN WASSERMAN'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, pro se Appellant’s Motion to Set Aside Dismissal and Reinstate Appeal is granted, and the appeal is reinstated.
Docket Date 2021-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROBERT S. FARNIK
Docket Date 2021-11-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION TO SET ASIDE DISMISSAL AND REINSTATE APPEAL
On Behalf Of ROBERT S. FARNIK
Docket Date 2021-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated October 14, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-11-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 12/3/21
Docket Date 2021-10-14
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of ROBERT S. FARNIK
Docket Date 2021-10-13
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 2021-10-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ROBERT FARNIK VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC., ET AL. SC2020-1423 2020-09-29 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-559

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CA015281000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-767

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA016340000001

Parties

Name Robert Farnik
Role Petitioner
Status Active
Name Evelyn Bailey
Role Respondent
Status Active
Name CLARO DEVELOPMENT SOLUTIONS, INC.
Role Respondent
Status Active
Name Phg Consulting, LLC
Role Respondent
Status Active
Name Juan Carlos Padron
Role Respondent
Status Active
Name Evolution Electrical Control Group
Role Respondent
Status Active
Name MARTIN W. WASSERMAN
Role Respondent
Status Active
Name SWGSB, LLC
Role Respondent
Status Active
Name NV5, INC.
Role Respondent
Status Active
Name MAR IRV INVESTMENT, INC.
Role Respondent
Status Active
Name S H B Investors, Inc.
Role Respondent
Status Active
Name MENIN HOTELS, LLC
Role Respondent
Status Active
Name Joan Brent
Role Respondent
Status Active
Name Hon. Beatrice Avgherino Butchko
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Esther E. Galicia, Samuel A. Persaud, RONALD S. LOWY, ALICE SUM, JONATHAN SMULEVICH, STEPHANIE M. CHAISSAN, RONALD M. ROSENGARTEN, Lacey D. Hofmeyer

Docket Entries

Docket Date 2020-11-30
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ w/ Appendix
On Behalf Of Robert Farnik
View View File
Docket Date 2020-11-10
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on November 5, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before November 30, 2020, to file an amended jurisdictional initial brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2020-10-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Shelborne Ocean Beach Hotel Condominium Association, Inc.
View View File
Docket Date 2022-01-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-12-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Shelborne Ocean Beach Hotel Condominium Association, Inc.
View View File
Docket Date 2020-11-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ with appendix.**Brief stricken 11/10/20 due to length**
On Behalf Of Robert Farnik
View View File
Docket Date 2020-10-28
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including November 5, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2020-10-23
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Shelborne Ocean Beach Hotel Condominium Association, Inc.
View View File
Docket Date 2020-10-22
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Robert Farnik
View View File
Docket Date 2020-10-21
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 22, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2020-10-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-10-05
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Robert Farnik
View View File
Docket Date 2020-10-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Robert Farnik
View View File
Docket Date 2020-09-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Robert Farnik
View View File
DAVID KRAUS VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. 3D2017-2143 2017-09-28 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
14-3397

Parties

Name DAVID KRAUS
Role Appellant
Status Active
Representations KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Samuel Persaud
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-15
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 26, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-03-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-26
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 2017-11-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-05
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 15, 2017.
Docket Date 2017-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DAVID KRAUS
Docket Date 2017-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
DAVID KRAUS VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. 3D2017-2140 2017-09-28 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
14-3394

Parties

Name DAVID KRAUS
Role Appellant
Status Active
Representations KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Samuel Persaud
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-15
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 26, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-02-26
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 2017-10-05
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 15, 2017.
Docket Date 2017-09-28
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 2017-09-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DAVID KRAUS
Docket Date 2017-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID KRAUS VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. 3D2017-2142 2017-09-28 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
14-2932

Parties

Name DAVID KRAUS
Role Appellant
Status Active
Representations KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Samuel Persaud
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-15
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 26, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-03-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-26
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 2017-11-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-05
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 15, 2017.
Docket Date 2017-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 17-782, 17-485
On Behalf Of DAVID KRAUS
Docket Date 2017-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
NICOLA MARCHI VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. 3D2017-0776 2017-04-07 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
13-31597

Parties

Name NICOLA MARCHI
Role Appellant
Status Active
Representations KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Samuel Persaud
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-06
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 2017-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NICOLA MARCHI
Docket Date 2017-06-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-04-18
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 April 28, 2017.
Docket Date 2017-04-07
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 2017-04-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NICOLA MARCHI
Docket Date 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MIAMI HOLIDAYS, INC., VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC., 3D2017-0785 2017-04-07 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
14-19528

Parties

Name MIAMI HOLIDAYS, INC.
Role Appellant
Status Active
Representations KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JONATHAN SMULEVICH, RONALD S. LOWY, Samuel Persaud, Stephanie M. Chaissan, ALICE K. SUM
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-31
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 2017-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MIAMI HOLIDAYS, INC.
Docket Date 2017-04-17
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 April 27, 2017.
Docket Date 2017-04-07
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 2017-04-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIAMI HOLIDAYS, INC.
Docket Date 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LEONARD WADLER, ETC., VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. 3D2017-0780 2017-04-07 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
14-25012

Parties

Name LEONARD WADLER
Role Appellant
Status Active
Representations KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Stephanie M. Chaissan, Samuel Persaud, RONALD S. LOWY, ALICE K. SUM, JONATHAN SMULEVICH
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-31
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 2017-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LEONARD WADLER
Docket Date 2017-04-18
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 April 28, 2017.
Docket Date 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-07
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 2017-04-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LEONARD WADLER
SCOTT POPE VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. 3D2017-0788 2017-04-07 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
14-25160

Parties

Name SCOTT POPE
Role Appellant
Status Active
Representations KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ALICE K. SUM, JONATHAN SMULEVICH, Samuel Persaud, Stephanie M. Chaissan, RONALD S. LOWY
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SCOTT POPE
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SCOTT POPE
Docket Date 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-07
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 2017-05-31
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 2017-04-18
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 April 28, 2017.
DANIEL MATERDOMINI, et al., VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC., 3D2017-0789 2017-04-07 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
14-20989

Parties

Name CHRISTINE MAY MATERDOMINI
Role Appellant
Status Active
Name DANIEL MATERDOMINI
Role Appellant
Status Active
Representations KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Stephanie M. Chaissan, RONALD S. LOWY, JONATHAN SMULEVICH, ALICE K. SUM, Samuel Persaud
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DANIEL MATERDOMINI
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 17-516
On Behalf Of DANIEL MATERDOMINI
Docket Date 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-07
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 2017-05-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' 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 2017-04-17
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 27, 2017.
REBECCA GONZALEZ VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. 3D2017-0772 2017-04-07 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
14-2711

Parties

Name REBECCA GONZALEZ
Role Appellant
Status Active
Representations KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Samuel Persaud
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-06
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 2017-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of REBECCA GONZALEZ
Docket Date 2017-09-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with related appeal or alternatively for extension of time for filing AA's initial brief. (Agreed motion)
On Behalf Of REBECCA GONZALEZ
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-18 days to 9/26/17
Docket Date 2017-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REBECCA GONZALEZ
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 9/8/17
Docket Date 2017-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-18 days to 9/1/17
Docket Date 2017-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REBECCA GONZALEZ
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/14/17
Docket Date 2017-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REBECCA GONZALEZ
Docket Date 2017-06-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-29 days to 7/14/17
Docket Date 2017-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REBECCA GONZALEZ
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-481
On Behalf Of REBECCA GONZALEZ
Docket Date 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-07
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 2017-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REBECCA GONZALEZ
Docket Date 2017-04-18
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 April 28, 2017.
W. BICKFORD HUBER COMPANY VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. 3D2017-0774 2017-04-07 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
12-27155

Parties

Name W. BICKFORD HUBER COMPANY
Role Appellant
Status Active
Representations BRYAN S. GOWDY, KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Samuel Persaud, Stephanie M. Chaissan, RONALD S. LOWY, ALICE K. SUM, RONALD M. ROSENGARTEN, JONATHAN SMULEVICH
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of W. BICKFORD HUBER COMPANY
Docket Date 2018-04-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and its appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Case no. 3D17-559 shall remain pending.
Docket Date 2018-04-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of W. BICKFORD HUBER COMPANY
Docket Date 2018-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Amended
On Behalf Of W. BICKFORD HUBER COMPANY
Docket Date 2018-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of W. BICKFORD HUBER COMPANY
Docket Date 2018-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ The parties’ joint motion for an extension of time to file the answer brief is granted to and including April 9, 2018, 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 2018-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-10-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s agreed motion to modify consolidation order is granted, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-559.
Docket Date 2017-09-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to modify the consolidate order
On Behalf Of W. BICKFORD HUBER COMPANY
Docket Date 2017-09-29
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon agreed motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-774.
Docket Date 2017-09-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with related appeal or alternatively for extension of time for filing AA's initial brief. (Agreed motion)
On Behalf Of W. BICKFORD HUBER COMPANY
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-18 days to 9/26/17
Docket Date 2017-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of W. BICKFORD HUBER COMPANY
Docket Date 2017-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ cirrected
On Behalf Of W. BICKFORD HUBER COMPANY
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 9/8/17
Docket Date 2017-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of W. BICKFORD HUBER COMPANY
Docket Date 2017-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-18 days to 9/1/17
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/14/17
Docket Date 2017-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of W. BICKFORD HUBER COMPANY
Docket Date 2017-06-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-29 days to 7/14/17
Docket Date 2017-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of W. BICKFORD HUBER COMPANY
Docket Date 2017-04-07
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 2017-04-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of W. BICKFORD HUBER COMPANY
Docket Date 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FRANK ZIMMERMAN VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. 3D2017-0781 2017-04-07 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
13-29196

Parties

Name FRANK ZIMMERMAN, INC.
Role Appellant
Status Active
Representations KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations RONALD S. LOWY, Samuel Persaud, Stephanie M. Chaissan, JONATHAN SMULEVICH, ALICE K. SUM
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-05
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 2017-06-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FRANK ZIMMERMAN
Docket Date 2017-08-28
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 2017-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-29 days to 7/14/17
Docket Date 2017-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRANK ZIMMERMAN
Docket Date 2017-04-18
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 April 28, 2017.
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-487
On Behalf Of FRANK ZIMMERMAN
Docket Date 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
COSME SALAS AND YVETTE SALAS VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. 3D2017-0786 2017-04-07 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
14-24507

Parties

Name YVETTE SALAS
Role Appellant
Status Active
Name COSME SALAS
Role Appellant
Status Active
Representations KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ALICE K. SUM, JONATHAN SMULEVICH, Stephanie M. Chaissan, Samuel Persaud, RONALD S. LOWY
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' 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 2017-08-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COSME SALAS
Docket Date 2017-08-28
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 2017-06-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-29 days to 7/14/17
Docket Date 2017-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COSME SALAS
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of COSME SALAS
Docket Date 2017-04-07
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 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-18
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 April 28, 2017.
OLGA ELENA ESCOBAR VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. 3D2017-0769 2017-04-07 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
14-16570

Parties

Name OLGA ELENA ESCOBAR
Role Appellant
Status Active
Representations KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Samuel Persaud, RONALD S. LOWY, Stephanie M. Chaissan, JONATHAN SMULEVICH, ALICE K. SUM
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OLGA ELENA ESCOBAR
Docket Date 2017-09-05
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 2017-08-25
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 2017-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-04-18
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 April 28, 2017.
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-478
On Behalf Of OLGA ELENA ESCOBAR
Docket Date 2017-04-07
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 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT WILLIAM TIMMS VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. 3D2017-0787 2017-04-07 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
14-1946

Parties

Name ROBERT WILLIAM TIMMS
Role Appellant
Status Active
Representations KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JONATHAN SMULEVICH, Samuel Persaud, Stephanie M. Chaissan, ALICE K. SUM, RONALD S. LOWY
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-31
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 2017-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT WILLIAM TIMMS
Docket Date 2017-04-18
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 April 28, 2017.
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROBERT WILLIAM TIMMS
Docket Date 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
DORA ESCOBEDO VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. 3D2017-0770 2017-04-07 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
13-29185

Parties

Name DORA ESCOBEDO
Role Appellant
Status Active
Representations KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ALICE K. SUM, Samuel Persaud, Stephanie M. Chaissan, RONALD S. LOWY, JONATHAN SMULEVICH
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-05
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 2017-09-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DORA ESCOBEDO
Docket Date 2017-08-28
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 2017-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-04-18
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 April 28, 2017.
Docket Date 2017-04-07
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 2017-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-479
On Behalf Of DORA ESCOBEDO
Docket Date 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HERKA INVESTMENTS, LLC, VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC., 3D2017-0773 2017-04-07 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
13-35478

Parties

Name HERKA INVESTMENTS, LLC.
Role Appellant
Status Active
Representations KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Samuel Persaud, JONATHAN SMULEVICH, RONALD S. LOWY, ALICE K. SUM, Stephanie M. Chaissan
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-31
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 2017-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HERKA INVESTMENTS, LLC
Docket Date 2017-04-17
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 April 27, 2017.
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 17-482
On Behalf Of HERKA INVESTMENTS, LLC
Docket Date 2017-04-07
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 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID KRAUS, VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC., 3D2017-0779 2017-04-07 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
14-3397

Parties

Name DAVID KRAUS
Role Appellant
Status Active
Representations KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Samuel Persaud, Stephanie M. Chaissan, JONATHAN SMULEVICH, ALICE K. SUM, RONALD S. LOWY
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-05
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 2017-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAVID KRAUS
Docket Date 2017-08-28
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 2017-06-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-04-17
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 April 27, 2017.
Docket Date 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 17-777, 17-485
On Behalf Of DAVID KRAUS
Docket Date 2017-04-07
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 2022-05-07
ANNUAL REPORT 2021-05-08
AMENDED ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-12-08
Off/Dir Resignation 2016-10-24
ANNUAL REPORT 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State