Search icon

ARCHDIOCESE OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ARCHDIOCESE OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 1999 (26 years ago)
Document Number: N99000001604
FEI/EIN Number 650909504

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

Address: 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138
Mail Address: 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENSKI THOMAS G Director 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138
WORLEY ELIZABETH S Vice President 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138
WORLEY ELIZABETH S Director 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138
CASCIATO MICHAEL A Treasurer 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138
FITZGERALD J. PATRICK E Assistant Secretary 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL, 33138
DELGADO ENRIQUE MOST RE Director 9401 BISCAYNE BOULEVARD, MIAMI, FL, 33138
FITZGERALD J. PATRICK E Agent 110 MERRICK WAY, CORAL GABLES, FL, 33134
WENSKI THOMAS G President 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000074420 ST. COLEMAN'S WOMEN'S CLUB ACTIVE 2022-06-20 2027-12-31 - 1200 SOUTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
G21000020241 ST LAWRENCE CHURCH/ ST LAWRENCE CHILD CARE CENTER ACTIVE 2021-02-10 2026-12-31 - 2200 NE 191ST STREET, MIAMI, FL, 33180
G19000014889 RESPECT LIFE MINISTRY, ARCHDIOCESE OF MIAMI EXPIRED 2019-01-28 2024-12-31 - 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138
G15000054346 ST. LAWRENCE CHURCH/ST. LAWRENCE CHILD CARE CENTER EXPIRED 2015-06-04 2020-12-31 - 2200 NE 191ST STREET, NORTH MIAMI BEACH, FL, 33180
G10000097534 ST. HELEN CATHOLIC SCHOOL PRESCHOOL AND KINDERGARTEN EXPIRED 2010-11-02 2015-12-31 - 2999 NW 33RD AVENUE, FT. LAUDERDALE, FL, 33311
G08135900163 ST. JAMES EARLY LEARNING CENTER EXPIRED 2008-05-14 2013-12-31 - 601 NW 131 STREET, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-29 FITZGERALD, J. PATRICK ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2008-01-14 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL 33138 -

Court Cases

Title Case Number Docket Date Status
Archdiocese of Miami, Inc., et al., Petitioner(s) v. John Doe 1, Respondent(s) SC2023-0936 2023-06-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D21-1463;

Parties

Name ARCHDIOCESE OF MIAMI, INC.
Role Petitioner
Status Active
Representations David J. Pascuzzi, Roberto J. Diaz
Name ARCHDIOCESE OF MIAMI, A CORPORATION SOLE
Role Petitioner
Status Active
Name ARCHBISHOP WENSKI AS CORPORATE SOLE OF THE ARCHDIOCESE OF MIAMI
Role Petitioner
Status Active
Name Anonymous John Doe 1
Role Respondent
Status Active
Representations Jeffrey Marc Herman, Stuart Samuel Mermelstein, Daniel G. Ellis
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Juan Fernandez-Barquin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-06-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Archdiocese of Miami, Inc.
View View File
Docket Date 2023-07-28
Type Brief
Subtype Juris Answer
Description Respondent's Jurisdictional Brief
On Behalf Of Anonymous John Doe 1
View View File
Docket Date 2023-06-29
Type Brief
Subtype Juris Initial
Description Petitioners' Jurisdictional Brief
On Behalf Of Archdiocese of Miami, Inc.
View View File
Docket Date 2023-06-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-06-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Archdiocese of Miami, Inc.
View View File
Docket Date 2023-11-02
Type Disposition
Subtype Rev DY Lack Juris
Description 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).
View View File
BURRI LAW, P.A., etc., et al., VS EMPLOYEE BENEFIT SERVICES, INC., etc., et al., 3D2022-1555 2022-09-12 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
21-4363

Parties

Name BURRI LAW, P.A.
Role Appellant
Status Active
Representations William D. Mueller, Elliot B. Kula, W. Aaron Daniel, RODERICK F. COLEMAN
Name DEAN ALLEN BURRI
Role Appellant
Status Active
Name BURRI INSURANCE, LLC
Role Appellant
Status Active
Name ABC ENTITIES 1-10
Role Appellee
Status Active
Name KURT R. BURNETTE
Role Appellee
Status Active
Name METROPOLITAN ARCHDIOCESE OF PITTSBURGH
Role Appellee
Status Active
Name EPARCHY OF PASSIAC
Role Appellee
Status Active
Name THOMAS J. OLMSTEAD
Role Appellee
Status Active
Name BERT N. REIMANN
Role Appellee
Status Active
Name JOHN AND JANE DOES 1-10
Role Appellee
Status Active
Name EMPLOYEE BENEFIT SERVICES, INC.
Role Appellee
Status Active
Representations Cody German, MICHAEL A. MULLEN, REBECCA A. BROWNELL, EMILY C. SMITH, Alan St. Louis, JOHN E. CERVERA, FRANCISCO RAMOS, JR., ROBERTO J. DIAZ, DANIEL C. DRESCH, SANYA DHERMY, MAURA F. JENNINGS
Name ROBERT SHALHOUB
Role Appellee
Status Active
Name MILAN LACH
Role Appellee
Status Active
Name JANET A. DICKS
Role Appellee
Status Active
Name ARCHDIOCESE OF MIAMI, INC.
Role Appellee
Status Active
Name WILLIAM C. SKURLA
Role Appellee
Status Active
Name THOMAS G. WENSKI
Role Appellee
Status Active
Name BYZANTINE CATHOLIC DIOCESE OF PARMA
Role Appellee
Status Active
Name BYZANTINE RITE
Role Appellee
Status Active
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 2022-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-09-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BURRI LAW, P.A.
Docket Date 2022-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BURRI LAW, P.A.
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMPLOYEE BENEFIT SERVICES, INC.
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMPLOYEE BENEFIT SERVICES, INC.
Docket Date 2022-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BURRI LAW, P.A.
Docket Date 2022-10-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Certified.
On Behalf Of BURRI LAW, P.A.
Docket Date 2022-10-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILINGAMENDED NOTICE OF APPEAL
On Behalf Of BURRI LAW, P.A.
Docket Date 2022-10-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon review of the Notice of Appeal and concluding that the order appealed is a non-final, non-appealable order, the Court treats the appeal as a premature appeal. Within ten (10) days from the date of this Order, the appellant shall file the final judgment to which the trial court refers in the appealed order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015) ("An order that merely grants a motion to dismiss is not a final order.").
Docket Date 2022-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
ANN LOTIERZO VS THOMAS EUTENEUER, et al. 4D2022-0238 2022-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432019CA001525

Parties

Name Anne Lotierzo
Role Appellant
Status Active
Representations Martin B. Kofsky
Name DIOCESE OF PALM BEACH, INC.
Role Appellee
Status Active
Name ARCHDIOCESE OF MIAMI, INC.
Role Appellee
Status Active
Name Gerald Barbarito
Role Appellee
Status Active
Name Felipe De Jesus Estevez
Role Appellee
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name Thomas Euteneuer
Role Appellee
Status Active
Representations Jeanette Marie Lugo, Daniel C. Dresch, Michael A. Mullen, Joseph M. Winsby, Robert J. Diaz, Emily C. Smith, John P. Wiederhold, J. Patrick Fitzgerald

Docket Entries

Docket Date 2023-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2022-08-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Thomas Euteneuer
Docket Date 2022-08-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 08/18/2022
Docket Date 2022-07-07
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 Thomas Euteneuer
Docket Date 2022-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anne Lotierzo
Docket Date 2022-06-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellant’s response filed on May 10, 2022, this court’s April 26, 2022 order to show cause is discharged. Further, ORDERED that appellant’s May 10, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 27, 2022. 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 2022-05-10
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Anne Lotierzo
Docket Date 2022-04-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Euteneuer
Docket Date 2022-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 441 PAGES
On Behalf Of Clerk - Martin
Docket Date 2022-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Euteneuer
Docket Date 2022-02-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s February 2, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **Stricken**
On Behalf Of Anne Lotierzo
Docket Date 2022-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Anne Lotierzo
Docket Date 2022-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anne Lotierzo
Docket Date 2022-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Thomas Euteneuer
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ July 7, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before August 8, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-01-21
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
JOHN DOE 1, VS ARCHDIOCESE OF MIAMI, INC., et al., 3D2021-1463 2021-07-15 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
21-3578

Parties

Name JOHN DOE 1
Role Appellant
Status Active
Representations DANIEL G. ELLIS, JEFFREY M. HERMAN, STUART S. MERMELSTEIN
Name ARCHBISHOP WENSKI AS CORPORATE SOLE OF THE ARCHDIOCESE OF MIAMI
Role Appellee
Status Active
Name ARCHDIOCESE OF MIAMI, INC.
Role Appellee
Status Active
Representations EMILY C. SMITH, David J. Pascuzzi, DANIEL C. DRESCH, JOSEPH M. WINSBY, MICHAEL A. MULLEN, ROBERTO J. DIAZ
Name ARCHDIOCESE OF MIAMI, A CORPORATION SOLE
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-06-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2023-06-28
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-06-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellees' Stipulation for Substitution of Counsel, filed on March 31, 2023, is noted. Appellant's Opposition to Motion for Rehearing, Motion for Rehearing En Banc, and Motion for Certification, filed on April 20, 2023, is also noted.Upon consideration, Appellees' Motion for Rehearing and Motion for Certification is hereby denied. Appellees' Motion for Rehearing En Banc is likewise denied.
Docket Date 2023-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC, AND MOTION FOR CERTIFICATION
On Behalf Of JOHN DOE 1
Docket Date 2023-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEES' MOTION FOR REHEARING, MOTION FORREHEARING EN BANC AND MOTION FOR CERTIFICATION
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2023-03-31
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2023-03-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part and reversed and remanded in part for further proceedings.
Docket Date 2022-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-08-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of JOHN DOE 1
Docket Date 2022-08-04
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, SEPTEMBER 20, 2022, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2022-07-18
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ Notice of Oral Argument
On Behalf Of JOHN DOE 1
Docket Date 2022-07-15
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 SEPTEMBER 19, 2022, 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. 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 2022-04-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN DOE 1
Docket Date 2022-04-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN DOE 1
Docket Date 2022-03-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Unopposed Motion to Supplement the Record on Appeal, filed on March 28, 2022, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2022-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2022-03-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-07 days to 3/28/2022
Docket Date 2022-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILEANSWER BRIEF
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2022-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 3/21/2022
Docket Date 2022-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILEANSWER BRIEF
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-40 days to 2/28/2022
Docket Date 2022-01-13
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal, filed on January 12, 2022, is recognized by the Court. This appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as to Appellants John Doe 2 and John Doe 3 only. This appeal shall remain pending as to Appellant John Doe 1.
Docket Date 2022-01-12
Type Notice
Subtype Notice
Description Notice ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL, IN PART, AS TO JOHN DOE 2 AND JOHN DOE 3 ONLY
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2021-12-21
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief ~ CORRECTED INITIAL BRIEF OF APPELLANT JOHN DOE NO. 1(As To Case Number Only)
On Behalf Of JOHN DOE 1
Docket Date 2021-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN DOE 1
Docket Date 2021-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-49 days to 12/20/2021
Docket Date 2021-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SECOND AGREED NOTICE FOR ADDITONAL EXTENSION OF TIME TOFILE INITIAL APPELLATE BRIEF
On Behalf Of JOHN DOE 1
Docket Date 2021-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN DOE 1
Docket Date 2021-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-40 days to 11/01/2021
Docket Date 2021-08-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOHN DOE 1
Docket Date 2021-07-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2021-07-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 25, 2021.
Docket Date 2021-07-15
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.
MAGALI NEFF, etc., et al., VS ARCHDIOCESE OF MIAMI, INC., et al., 3D2020-1340 2020-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-31703

Parties

Name MAGALI NEFF
Role Appellant
Status Active
Representations JAMES J. TRAITZ, Jay M. Levy
Name HERBERT NEFF
Role Appellant
Status Active
Name ST. BRENDAN HIGH SCHOOL, INC.
Role Appellee
Status Active
Representations Alvin B. Davis, JOSEPH M. WINSBY, MICHAEL A. MULLEN, EMILY C. SMITH, ROBERTO J. DIAZ, MAURA F. JENNINGS
Name ARCHDIOCESE OF MIAMI, INC.
Role Appellee
Status Active
Name GOOD HOPE EQUESTRIAN TRAINING CENTER, INC.
Role Appellee
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-12-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-10-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2020-12-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Upon consideration, Appellants' "Motion for Additional Thirty (30) Day Extension to Enter Final Judgment" is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including fifteen (15) days from the date of this Order.
Docket Date 2020-12-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Motion for Additional Thirty (30) Day Extension to Enter Final Judgment
On Behalf Of MAGALI NEFF
Docket Date 2020-11-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, jurisdiction is relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose of entering a final judgment in favor of the Archdiocese of Miami, Inc., against Appellants. The Motion to Dismiss is held in abeyance pending entry of said order.
Docket Date 2020-11-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of MAGALI NEFF
Docket Date 2020-10-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2020-10-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TO DISMISSFOR LACK OF JURISDICTION
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2020-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 19-650, 18-2579
On Behalf Of MAGALI NEFF
Docket Date 2020-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MAGALI NEFF
Docket Date 2021-10-19
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, DECEMBER 7, 2021, at 9:30 A.M. in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-10-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of MAGALI NEFF
Docket Date 2021-10-11
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 DECEMBER 6, 2021, 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. 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 2021-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAGALI NEFF
Docket Date 2021-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-4 days to 8/2/21
Docket Date 2021-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MAGALI NEFF
Docket Date 2021-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MAGALI NEFF
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-12 days to 7/29/2021
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 7/17/21
Docket Date 2021-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MAGALI NEFF
Docket Date 2021-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 06/08/2021
Docket Date 2021-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/19/2021
Docket Date 2021-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2021-03-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CORRECTED INITIAL BRIEF
On Behalf Of MAGALI NEFF
Docket Date 2021-03-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAGALI NEFF
Docket Date 2021-03-16
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 MAGALI NEFF
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-3 days to 03/19/2021
Docket Date 2021-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 3/16/21
Docket Date 2021-03-01
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 MAGALI NEFF
Docket Date 2021-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-15
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Agreed Second Motion to Supplement the Record on Appeal, filed on February 12, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the depositions as stated in said Motion.
Docket Date 2021-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Agreed Second Motion to Supplement Record on Appeal
On Behalf Of MAGALI NEFF
Docket Date 2021-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-01
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Agreed Motion to Supplement the Record, filed on January 28, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2021-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MAGALI NEFF
Docket Date 2021-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 Days to 03/01/2021
Docket Date 2021-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MAGALI NEFF
Docket Date 2020-12-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellee Archdiocese of Miami, Inc.’s Notice of Filing Final Judgment is noted. Upon consideration, Appellee Archdiocese of Miami, Inc.’s Motion to Dismiss for Lack of Jurisdiction is hereby denied as moot. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2020-12-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL JUDGMENT RENDERED DECEMBER 8,2020, IN FAVOR OF APPELLEE
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
ST. BRENDAN HIGH SCHOOL, INC., et al., VS MAGALI NEFF, et al., 3D2019-0650 2019-04-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-31703

Parties

Name ARCHDIOCESE OF MIAMI, INC.
Role Appellant
Status Active
Name ST. BRENDAN HIGH SCHOOL, INC.
Role Appellant
Status Active
Representations JOSEPH M. WINSBY, ROBERTO J. DIAZ, MAURA F. JENNINGS, MICHAEL A. MULLEN
Name MAGALI NEFF
Role Appellee
Status Active
Representations Patricia Gladson, JAMES J. TRAITZ, Jay M. Levy
Name HERBERT NEFF
Role Appellee
Status Active
Name GOOD HOPE EQUESTRIAN TRAINING CENTER, INC.
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-10
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENTS'MOTION TO CONSOLIDATE
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-04-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENTS' RESPONSE IN OPPOSITION TO PETITIONFOR WRIT OF PROHIBITION
On Behalf Of MAGALI NEFF
Docket Date 2019-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2019-10-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, petitioners’ Request for Oral Argument is hereby denied.
Docket Date 2019-09-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-08-19
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Within thirty (30) days from date of this order, the parties are ordered to file a status report, including any additional authorities or argument in light of the mandate having issued in case no. 3D18-2579.
Docket Date 2019-05-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This case is abated pending this Court’s decision in case no. 3D18-2579.
Docket Date 2019-05-09
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-05-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION AND SHOWING OF CAUSE WHY PETITION SHOULD BE DENIED
On Behalf Of MAGALI NEFF
Docket Date 2019-05-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including May 2, 2019.
Docket Date 2019-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of respondents’ motion to have case heard by the same panel as in case no. 3D18-2579, and to consolidate for oral argument, the motion to have case heard by the same panel is denied SALTER, SCALES and LINDSEY, JJ., concur.
Docket Date 2019-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR THREE (3) DAY EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of MAGALI NEFF
Docket Date 2019-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO HAVE CASE HEARD BY SAME PANEL AS CASE NO. 3D18-2579 AND TO CONSOLIDATE FOR ORAL ARGUMENT
On Behalf Of MAGALI NEFF
Docket Date 2019-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAGALI NEFF
Docket Date 2019-04-22
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, respondents’ motion for clarification of the Court’s April 9, 2019 order is hereby denied. SALTER, SCALES and LINDSEY, JJ., concur.
Docket Date 2019-04-16
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENTS' MOTION FOR CLARIFICATION
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-04-15
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Petitioners are ordered to file a response within ten (10) days of the date of this order to the respondents' motion for
Docket Date 2019-04-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE AND FOR OTHER RELIEF
On Behalf Of MAGALI NEFF
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ PETITIONERS' (ST. BRENDAN HIGH SCHOOL, INC. ANDARCHDIOCESE OF MIAMI, INC.) NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-04-09
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within twenty (20) days of the date of this order. This order stays further proceedings in the lower tribunal pursuant to Fla. R. App. P. 9.100(h). Further, a reply may be filed five (5) days thereafter. SALTER, SCALES and LINDSEY, JJ, concur.
Docket Date 2019-04-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION OF ORDER TO SHOW CAUSE GRANTING STAY
On Behalf Of MAGALI NEFF
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAGALI NEFF
Docket Date 2019-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment Letter with attachments.
Docket Date 2019-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-04-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Related Case: 18-2579
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
ST. BRENDAN HIGH SCHOOL, INC.. et al., VS MAGALI NEFF, et al., 3D2018-2579 2018-12-21 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
18-31703

Parties

Name ARCHDIOCESE OF MIAMI, INC.
Role Appellant
Status Active
Name ST. BRENDAN HIGH SCHOOL, INC.
Role Appellant
Status Active
Representations JOSEPH M. WINSBY, EMILY C. SMITH, ROBERTO J. DIAZ, MICHAEL A. MULLEN, ELAINE D. WALTER, MAURA F. JENNINGS
Name MAGALI NEFF
Role Appellee
Status Active
Representations JAMES J. TRAITZ, Jay M. Levy
Name HERBERT NEFF
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2018-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ COMPLETE.
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/19/19
Docket Date 2019-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellees’motion for rehearing is hereby denied. SALTER, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-07-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TOAPPELLEES' MOTION FOR REHEARING
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-07-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MAGALI NEFF
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-06-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Following review of appellant’s response to the appellees’ Notice of Mootness, appellees’ Notice of Mootness is treated as a motion to dismiss appeal as moot, and the motion is hereby denied. SALTER, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-06-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TOAPPELLEES' NOTICE OF MOOTNESS
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-06-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to file a response within five (5) days from the date of this order to the appellees’ Notice of Mootness.
Docket Date 2019-06-04
Type Notice
Subtype Notice
Description Notice ~ Notice of Mootness
On Behalf Of MAGALI NEFF
Docket Date 2019-05-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MAGALI NEFF
Docket Date 2019-05-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-05-07
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, May 22, 2019. The Court will consider the case without oral argument. SALTER, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY IN SUPPORT OF INITIAL BRIEF
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-04-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MAGALI NEFF
Docket Date 2019-03-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAGALI NEFF
Docket Date 2019-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MAGALI NEFF
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including March 22, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-03-19
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 MAGALI NEFF
Docket Date 2019-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAGALI NEFF
Docket Date 2019-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS ANDALTERNATIVE PETITION FOR WRIT OF PROHIBITION
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-01-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
W.D. VS ARCHDIOCESE OF MIAMI, INC., ET AL. SC2016-1192 2016-07-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CA024204AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D15-550

Parties

Name W & D, LLC
Role Petitioner
Status Active
Representations ADAM H. LAWRENCE, STEPHEN L. MALOVE, SCOTT LYON HENRATTY
Name ARCHDIOCESE OF MIAMI, A CORPORATION SOLE
Role Respondent
Status Active
Name REV. E.B.
Role Respondent
Status Active
Name REV. J.Q.
Role Respondent
Status Active
Representations JOHN D. GOLDEN
Name LAWRENCE FRANCO
Role Respondent
Status Active
Name ST. BERNADETTE HOME & SCHOOL ASSOCIATION, INC.
Role Respondent
Status Active
Name ARCHDIOCESE OF MIAMI, INC.
Role Respondent
Status Active
Representations Joseph M. Winsby, Roberto J. Diaz, Michael A. Mullen, Elaine D. Walter, J. Patrick Fitzgerald
Name ARCHBISHOP WENSKI AS CORPORATE SOLE OF THE ARCHDIOCESE OF MIAMI
Role Respondent
Status Active
Name M & O, INC.
Role Respondent
Status Active
Representations ILANA B. LAZARUS, DOUGLAS MALCOLM MCINTOSH
Name REV. P.O.
Role Respondent
Status Active
Name Survivors Network of those Abused by Priests
Role Amicus - Petitioner
Status Interim
Representations STUART SAMUEL MERMELSTEIN, Mr. Jeffrey Marc Herman
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-29
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 2016-08-23
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Survivors Network of those Abused by Priests
View View File
Docket Date 2016-07-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
View View File
Docket Date 2016-07-13
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300 ~ ***Paid in full by check and receipt issued***
Docket Date 2016-07-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Uncertified Copy
On Behalf Of W.D.
View View File
Docket Date 2016-07-11
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of W.D.
View View File
Docket Date 2016-07-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-07-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of W.D.
View View File
Docket Date 2016-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN DOE NO. 133 VS ARCHDIOCESE OF MIAMI, INC., ET AL. 4D2015-4881 2015-12-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15008795 (04)

Parties

Name JOHN DOE NO. 133
Role Appellant
Status Active
Representations JEFFREY M. HERMAN, Lee Gill Cohen
Name ARCHDIOCESE OF MIAMI, A CORP.
Role Appellee
Status Active
Name ARCHDIOCESE OF MIAMI, INC.
Role Appellee
Status Active
Representations Robert J. Diaz, Joseph M. Winsby, Elaine D. Walter, Michael A. Mullen, J. Patrick Fitzgerald
Name ARCHBISHOP WENSKI AS CORP. SOLE
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (123 PAGES)
Docket Date 2016-05-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2016-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of JOHN DOE NO. 133
Docket Date 2016-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 05/09/16
On Behalf Of JOHN DOE NO. 133
Docket Date 2016-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Archdiocese of Miami, Inc.
Docket Date 2016-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Archdiocese of Miami, Inc.
Docket Date 2016-01-05
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 2016-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN DOE NO. 133
JOHN DOE NO. 100 VS ARCHDIOCESE OF MIAMI, INC., ET AL. 4D2013-2372 2013-07-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-3478 12

Parties

Name JOHN DOE NO. 100
Role Appellant
Status Active
Representations JEFFREY M. HERMAN, STUART S. MERMELSTEIN, ARICK W. FUDALI
Name ARCHBISHOP WENSKI
Role Appellee
Status Active
Name ARCHDIOCESE OF MIAMI, INC.
Role Appellee
Status Active
Representations J. Patrick Fitzgerald, Joseph M. Winsby, Elaine D. Walter, JACKIE HART, ROBERTO J. DIAZ (DNU), Michael A. Mullen
Name ARCHDIOCESE OF MIAMI, A CORP.
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-11-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this appeal is dismissed.
Docket Date 2013-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of JOHN DOE NO. 100
Docket Date 2013-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/04/13
On Behalf Of JOHN DOE NO. 100
Docket Date 2013-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/04/13
On Behalf Of JOHN DOE NO. 100
Docket Date 2013-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/03/13
On Behalf Of JOHN DOE NO. 100
Docket Date 2013-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND ROBERTO DIAZ
On Behalf Of Archdiocese of Miami, Inc.
Docket Date 2013-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Archdiocese of Miami, Inc.
Docket Date 2013-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-03
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, 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 the entry 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2013-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN DOE NO. 100
Docket Date 2013-07-02
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
JOHN DOE NO. 94, VS ARCHDIOCESE OF MIAMI INC., et al., 3D2013-1539 2013-06-13 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
12-35205

Parties

Name JOHN DOE NO. 94
Role Appellant
Status Active
Representations STUART S. MERMELSTEIN, JEFFREY M. HERMAN
Name ARCHDIOCESE OF MIAMI, INC.
Role Appellee
Status Active
Representations ROBERTO J. DIAZ, MICHAEL A. MULLEN, ELAINE D. WALTER, J. PATRICK FITZGERALD
Name HON. BETH BLOOM
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-11-14
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN DOE NO. 94
Docket Date 2013-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/27/13
Docket Date 2013-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN DOE NO. 94
Docket Date 2013-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/28/13
Docket Date 2013-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN DOE NO. 94
Docket Date 2013-08-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2013-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/28/13
Docket Date 2013-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN DOE NO. 94
Docket Date 2013-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN DOE NO. 94
Docket Date 2013-07-12
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of JOHN DOE NO. 94
Docket Date 2013-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2013-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2013-06-17
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 June 27, 2013.
Docket Date 2013-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN DOE NO. 94
Docket Date 2013-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JIMMY WILKINS, VS ARCHDIOCESE OF MIAMI, INC., et al., 3D2012-0831 2012-03-27 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
10-25047

Parties

Name JIMMY WILKINS
Role Appellant
Status Active
Representations JEFFREY M. HERMAN
Name ARCHDIOCESE OF MIAMI, INC.
Role Appellee
Status Active
Representations J. PATRICK FITZGERALD, FREDERICK A. HIGHAM, JR., MICHAEL A. MULLEN
Name ELAINE D. WALTER
Role Appellee
Status Active
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-04-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-04-26
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 March 29, 2012, and with the Florida Rules of Appellate Procedure.SUAREZ and FERNANDEZ, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-04-03
Type Notice
Subtype Notice
Description Notice ~ of cases involving related issue
On Behalf Of ELAINE D. WALTER
Docket Date 2012-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 8, 2012.
Docket Date 2012-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2012-05-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2012-05-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JIMMY WILKINS
Docket Date 2012-03-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSFEFL09P0014 2009-01-01 2009-06-30 2009-06-30
Unique Award Key CONT_AWD_HSFEFL09P0014_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title LEASE ONE PAD LEASE LOT #32 IN SUPPORT OF DR-1609.
NAICS Code 531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product and Service Codes X299: LEASE-RENT OF ALL OTH NON-BLDG FACS

Recipient Details

Recipient ARCHDIOCESE OF MIAMI
UEI HAR4AJMNMSN5
Legacy DUNS 169601754
Recipient Address 1010 WINDSOR LN, KEY WEST, 330403270, UNITED STATES
PO AWARD HSFEFL08P0103 2008-06-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_HSFEFL08P0103_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title MONTH TO MONTH LEASE OF PADS FOR FY08
NAICS Code 531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product and Service Codes X299: LEASE-RENT OF ALL OTH NON-BLDG FACS

Recipient Details

Recipient ARCHDIOCESE OF MIAMI
UEI HAR4AJMNMSN5
Legacy DUNS 169601754
Recipient Address 1010 WINDSOR LN, KEY WEST, 330403270, UNITED STATES
PO AWARD HSFEFL08P0106 2007-10-01 2007-10-05 2008-09-30
Unique Award Key CONT_AWD_HSFEFL08P0106_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title RENTAL OF TRAILER SPACES
NAICS Code 531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product and Service Codes X299: LEASE-RENT OF ALL OTH NON-BLDG FACS

Recipient Details

Recipient ARCHDIOCESE OF MIAMI
UEI HAR4AJMNMSN5
Legacy DUNS 169601754
Recipient Address 1010 WINDSOR LN, KEY WEST, 330403270, UNITED STATES
PO AWARD HSFEFL07P0211 2007-03-04 2007-09-30 2007-09-30
Unique Award Key CONT_AWD_HSFEFL07P0211_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title PAD LEASES FOR DR1609-WILMA. COMPETITION IS DETERMINED BY AWARD TO MULTIPLE MOBILE HOME PARKS FOR HURRICANE DISASTERS IN THE STATE OF FLORIDA.
NAICS Code 531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product and Service Codes X299: LEASE-RENT OF ALL OTH NON-BLDG FACS

Recipient Details

Recipient ARCHDIOCESE OF MIAMI
UEI HAR4AJMNMSN5
Legacy DUNS 169601754
Recipient Address 1010 WINDSOR LN, KEY WEST, 330403270, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
P268K127265 Department of Education 84.268 - FEDERAL DIRECT STUDENT LOANS 2011-01-01 2016-12-31 DL BASE RECORD 2011-2012
Recipient ARCHDIOCESE OF MIAMI
Recipient Name Raw ARCHDIOCESE OF MIAMI
Recipient DUNS 093466738
Recipient Address 10701 S MILITARY TRL, BOYNTON BEACH, PALM BEACH, FLORIDA, 33436-4811, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page
P268K117265 Department of Education 84.268 - FEDERAL DIRECT STUDENT LOANS 2010-01-01 2015-12-31 2010-2011 DL BASE RECORD
Recipient ARCHDIOCESE OF MIAMI
Recipient Name Raw ARCHDIOCESE OF MIAMI
Recipient DUNS 093466738
Recipient Address 10701 S MILITARY TRL, BOYNTON BEACH, PALM BEACH, FLORIDA, 33436-4811, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 30627.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340678044 0418800 2015-06-02 SAN ISIDRO CATHOLIC MISSION 2310 HAMMONDVILLE ROAD, POMPANO BEACH, FL, 33060
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-06-02
Case Closed 2015-10-06

Related Activity

Type Referral
Activity Nr 987404
Safety Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0909504 Association Unconditional Exemption 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138-2970 1946-03
In Care of Name % JOHN JAY VAUGHAN REV MSGR
Group Exemption Number 0928
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -
59-0865839 Association Unconditional Exemption 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138-2970 1946-03
In Care of Name -
Group Exemption Number 0928
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Roman Catholic
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5764427702 2020-05-01 0455 PPP 9401 Biscayne Blvd, Miami Shores, FL, 33138
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1087155
Loan Approval Amount (current) 1087155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami Shores, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 100
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1097520.2
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State