Capital Building LLC, et al., Appellant(s), v. Fortune Ocean, LLLP, et al., Appellee(s).
|
3D2023-1310
|
2023-07-20
|
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
12-42957
|
Parties
Name |
CAPITAL BUILDING, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Nicholas Manuel Vicente, Alan K. Marcus
|
|
Name |
SPARTAN LENDING, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FORTUNE OCEAN, LLLP
|
Role |
Appellee
|
Status |
Active
|
Representations |
Susan Elizabeth Raffanello, Scott Andrew Hiaasen
|
|
Name |
FORTUNE DEVELOPMENT SALES CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OCEAN RESIDENCES GP, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Edgardo Defortuna
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HLB Gravier, LLP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FORTUNE INTERNATIONAL EQUITY CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Fortune International Managment, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
500 BAY LANE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Rafael Garfunkel
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Packard Trading Ltd.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ocean Group Holdings, S.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Sean Rafael Santini
|
|
Name |
Embert Holdings Limited
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Daniel Biton
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JADE OCEAN CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mitchell Lee Lundeen, Katherine Marie Martinez
|
|
Name |
Florida Beach Investment, Corp.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lisa S. Walsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief of Appellant
|
On Behalf Of |
Capital Building, LLC
|
View |
View File
|
|
Docket Date |
2024-09-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-08-30
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Appellees' Response in Opposition to Appellants' Motion for Rehearing, Clarification, Written Opinion, and Certification filed on August 23, 2024, is noted.
Upon consideration, Appellants' Motion for Rehearing, Clarification, Written Opinion, and Certification is hereby denied.
|
View |
View File
|
|
Docket Date |
2024-08-26
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellee's Response in Opposition to Appellant's Motion for Rehearing, Clarification, Written Opinion, and Clarification
|
On Behalf Of |
Fortune Ocean, LLLP
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellants' Motion for Extension of Time to File Motion for Rehearing, Clarification, and Certification is granted to and including August 9, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-07-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time to File Motion for Rehearing, Clarification, and Certification
|
On Behalf Of |
Capital Building, LLC
|
View |
View File
|
|
Docket Date |
2024-07-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
On Behalf Of |
Capital Building, LLC
|
View |
View File
|
|
Docket Date |
2024-04-30
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2024-04-30
|
Type |
Order
|
Subtype |
Order
|
Description |
Appellants' filing of final judgment is noted. This Court's jurisdiction is resumed.
|
View |
View File
|
|
Docket Date |
2024-04-25
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Appellant's Status Report Pursuant Order to the Court's April 18, 2024 Order
|
On Behalf Of |
Fortune Ocean, LLLP
|
View |
View File
|
|
Docket Date |
2024-04-18
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Appellants' request to extend the relinquishment period is
granted, and jurisdiction of this cause is temporarily relinquished to the trial
court for an additional period of time to and including seven (7) days from
the date of this Order. Appellants shall file a status report with this Court, no
later than seven (7) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2024-04-16
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Appellant's Status Report Pursuant to the Court's April 1, 2024 Order
|
On Behalf Of |
Capital Building, LLC
|
View |
View File
|
|
Docket Date |
2024-04-01
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Appellants seek to appeal two orders to this Court: (1) a June 23, 2023, order granting a summary judgment motion; and (2) a June 6, 2021, interlocutory order dismissing a complaint without prejudice. While the 2021 nonfinal order may be appealed as part of an appeal of a final order (See Rule 9.110(h)), the 2023 order, merely granting a summary judgment motion, is not a final, appealable order. Libman v. Florida Wellness & Rehabilitation Center, 260 So. 3d 515, 517 (Fla. 3d DCA 2018). We therefore relinquish jurisdiction to the trial court for fifteen (15) days to allow the parties to obtain a final, appealable order. See Rule 9.110(l). Appellants shall file a status report with this Court no later than fifteen (15) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2024-01-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time for Appellants to file Reply Brief-30 days to 2/24/24. (GRANTED)
|
On Behalf Of |
Capital Building, LLC
|
View |
View File
|
|
Docket Date |
2023-12-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Fortune Ocean, LLLP
|
View |
View File
|
|
Docket Date |
2023-12-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Errata in Appellants' Initial Brief
|
On Behalf Of |
Capital Building, LLC
|
View |
View File
|
|
Docket Date |
2023-11-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time Answer Brief - 30 days to 12/28/2023 (GRANTED).
|
On Behalf Of |
Fortune Ocean, LLLP
|
View |
View File
|
|
Docket Date |
2023-10-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Capital Building, LLC
|
View |
View File
|
|
Docket Date |
2023-10-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2023-09-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order on Motion for Extension of Time - IB - 30 days to 10/27/2023.
|
On Behalf Of |
Capital Building, LLC
|
View |
View File
|
|
Docket Date |
2023-09-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Capital Building, LLC
|
View |
View File
|
|
Docket Date |
2023-07-21
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Capital Building, LLC
|
View |
View File
|
|
Docket Date |
2023-07-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
View |
View File
|
|
Docket Date |
2023-07-20
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Fortune Ocean, LLLP
|
View |
View File
|
|
Docket Date |
2023-07-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-07-20
|
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 30, 2023.
|
View |
View File
|
|
Docket Date |
2024-08-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Upon consideration, Appellees' Motion for Extension of Time to File a Response to Appellants' Motion for Rehearing, Clarification, Written Opinion and Certification is hereby granted to and including September 3, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-08-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response to Appellants' Motion for Rehearing, Clarification, Written Opinion and Certification
|
On Behalf Of |
Fortune Ocean, LLLP
|
View |
View File
|
|
Docket Date |
2024-08-09
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing, Clarification, Written Opinion, and Certification
|
On Behalf Of |
Capital Building, LLC
|
View |
View File
|
|
Docket Date |
2024-02-23
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Capital Building, LLC
|
View |
View File
|
|
|
CAPITAL BUILDING, LLC, et al., VS FORTUNE OCEAN, LLLP, et al.,
|
3D2021-1420
|
2021-07-07
|
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
12-42957
|
Parties
Name |
SPARTAN LENDING, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CAPITAL BUILDING, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ANN M. ST. PETER-GRIFFITH, Alan K. Marcus
|
|
Name |
OCEAN GROUP HOLDINGS, S.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OCEAN RESIDENCES GP, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PACKARD TRADING LTD.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FLORIDA BEACH INVESTMENT, CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
500 BAY LANE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FORTUNE INTERNATIONAL EQUITY CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIEL BITON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FORTUNE DEVELOPMENT SALES CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FORTUNE INTERNATIONAL MANAGEMENT INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JADE OCEAN CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RAFAEL GARFUNKEL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EMBERT HOLDINGS LIMITED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FORTUNE OCEAN, LLLP
|
Role |
Appellee
|
Status |
Active
|
Representations |
Anaeli C. Petisco-Rojas, CHRISTIAN C. KOHLSAAT, Mitchell L. Lundeen, Sean R. Santini, Scott A. Hiaasen, Katherine M. Martinez, Susan E. Raffanello
|
|
Name |
EDGARDO DEFORTUNA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-31
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2022-01-31
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-01-31
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-01-31
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-01-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
CAPITAL BUILDING, LLC
|
|
Docket Date |
2022-01-18
|
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 |
2021-11-17
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Ext for relinquishment period granted (OG49C) ~ The Status Report filed on November 15, 2021, is noted. Appellants’ Second Unopposed Motion for Extension of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including December 1, 2021.
|
|
Docket Date |
2021-11-15
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
CAPITAL BUILDING, LLC
|
|
Docket Date |
2021-11-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME OF RELINQUISHMENT OF JURISDICTION TO TRIAL COURT
|
On Behalf Of |
CAPITAL BUILDING, LLC
|
|
Docket Date |
2021-11-08
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
File Status Report (OR03) ~ Appellants are ordered to file a status report in this cause within ten (10) days from the date of this Order.
|
|
Docket Date |
2021-10-12
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Ext for relinquishment period granted (OG49C) ~ Appellants’ Unopposed Motion to Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including October 21, 2021.
|
|
Docket Date |
2021-10-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME OFRELINQUISHMENT OF JURISDICTION TO TRIAL COURT
|
On Behalf Of |
CAPITAL BUILDING, LLC
|
|
Docket Date |
2021-09-23
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ A TRANSCRIPT
|
On Behalf Of |
CAPITAL BUILDING, LLC
|
|
Docket Date |
2021-09-02
|
Type |
Order
|
Subtype |
Order to Transmit Record/Supplemental Record on Appeal
|
Description |
Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
|
|
Docket Date |
2021-08-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ Sealed Record
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-08-12
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the Response to this Court's July 28,2021, Order to Show Cause, jurisdiction is hereby relinquished to the trialcourt for a period of sixty (60) days from the date of this Order, to giveAppellant an opportunity to seek leave of court to file an amendedcomplaint, or to seek clarification from the trial court as to whether the order of dismissal, without prejudice, was intended to preclude the filing of an amended complaint.
|
|
Docket Date |
2021-08-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSEREGARDING WHY THE APPEAL SHOULD NOT BE DISMISSED ASTAKEN FROM A NON-FINAL, NON-APPEALABLE ORDER
|
On Behalf Of |
CAPITAL BUILDING, LLC
|
|
Docket Date |
2021-07-28
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order.
|
|
Docket Date |
2021-07-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLANTS' DESIGNATION TO APPROVED COURT REPORTER,CIVIL COURT REPORTER, OR APPROVED TRANSCRIPTIONIST, ANDREPORTER'S OR APPROVED TRANSCRIPTIONIST'SACKNOWLEDGEMENT
|
On Behalf Of |
CAPITAL BUILDING, LLC
|
|
Docket Date |
2021-07-09
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
CAPITAL BUILDING, LLC
|
|
Docket Date |
2021-07-07
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
FORTUNE OCEAN, LLLP
|
|
Docket Date |
2021-07-07
|
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 |
2021-07-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
FLORIDA BEACH INVESTMENT, CORP., et al., VS FORTUNE OCEAN, LLLP, et al.,
|
3D2019-0820
|
2019-04-29
|
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
12-42957
|
Parties
Name |
FLORIDA BEACH INVESTMENT, CORP.
|
Role |
Appellant
|
Status |
Active
|
Representations |
ANN M. ST. PETER-GRIFFITH, JACOB ABRAMS, Alan K. Marcus
|
|
Name |
CAPITAL BUILDING, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SPARTAN LENDING, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
OCEAN RESIDENCES GP, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EDGARDO A. DEFORTUNA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FORTUNE DEVELOPMENT SALES CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FORTUNE OCEAN, LLLP
|
Role |
Appellee
|
Status |
Active
|
Representations |
Scott A. Hiaasen, OLGA DE LOS SANTOS, Susan E. Raffanello
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-10-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-10-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-10-13
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-10-13
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of Cross-Appellant Fortune Ocean, LLLP’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
|
|
Docket Date |
2020-09-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE OF CROSS-APPELLEES SPARTAN LENDING, LLCAND CAPITAL BUILDING, LLC INOPPOSITION TO CROSSAPPELLANT'SMOTIONFOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
FLORIDA BEACH INVESTMENT, CORP.
|
|
Docket Date |
2020-09-03
|
Type |
Brief
|
Subtype |
Cross-Reply Brief
|
Description |
Appellee/Cross-Appellant's Reply Brief
|
On Behalf Of |
FORTUNE OCEAN, LLLP
|
|
Docket Date |
2020-09-03
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ CROSS-APPELLANT FORTUNE OCEAN, LLLP'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
FORTUNE OCEAN, LLLP
|
|
Docket Date |
2020-08-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief NFE (OG05A) ~ Cross-Appellant Fortune Ocean, LLLP’s Agreed Motion for an extension of time to file the reply brief is granted to and including September 3, 2020, with no further extensions allowed.
|
|
Docket Date |
2020-08-03
|
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 |
FORTUNE OCEAN, LLLP
|
|
Docket Date |
2020-07-02
|
Type |
Brief
|
Subtype |
Cross-Answer Brief
|
Description |
Cross-Appellee's Answer Brief ~ BRIEF OF CROSS-APPELLEES SPARTAN LENDING, LLCAND CAPITAL BUILDING, LLC
|
On Behalf Of |
FLORIDA BEACH INVESTMENT, CORP.
|
|
Docket Date |
2020-07-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPELLATE APPENDIXTO BRIEF OF CROSS-APPELLEES SPARTAN LENDING, LLCAND CAPITAL BUILDING, LLC
|
On Behalf Of |
FLORIDA BEACH INVESTMENT, CORP.
|
|
Docket Date |
2020-05-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 ( Cross-Appellees Spartan Lending) days to 7/06/20/
|
|
Docket Date |
2020-05-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FLORIDA BEACH INVESTMENT, CORP.
|
|
Docket Date |
2020-04-14
|
Type |
Brief
|
Subtype |
Answer/Cross-Initial Brief
|
Description |
Cross-Appellant's Initial Brief
|
On Behalf Of |
FORTUNE OCEAN, LLLP
|
|
Docket Date |
2020-03-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-(Cross-Appellant ) 15 days to 4/15/20
|
|
Docket Date |
2020-03-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FORTUNE OCEAN, LLLP
|
|
Docket Date |
2020-02-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB- (Cross-Appellant, Fortune Ocean,LLLP) 45 days to 3/30/20
|
|
Docket Date |
2020-02-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~
|
On Behalf Of |
FORTUNE OCEAN, LLLP
|
|
Docket Date |
2020-01-14
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Vol. Dism. Recog/Cross Appeal Remain(OG33A) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Fortune Ocean, LLLP’s cross-appeal shall remain pending.
|
|
Docket Date |
2020-01-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL OF APPEAL WITH PREJUDICE
|
On Behalf Of |
FLORIDA BEACH INVESTMENT, CORP.
|
|
Docket Date |
2019-10-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Unopposed Motion for Extension of Time to file the initial brief is granted to and including January 15, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
|
|
Docket Date |
2019-10-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME FOR SUBMISSIONOF APPELLATE BRIEFING PURSUANT TO FLA. R. APP. 9.300 ANDADMINISTRATIVE ORDER A03D13-01
|
On Behalf Of |
FLORIDA BEACH INVESTMENT, CORP.
|
|
Docket Date |
2019-08-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 11/2/19
|
|
Docket Date |
2019-08-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FLORIDA BEACH INVESTMENT, CORP.
|
|
Docket Date |
2019-07-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-06-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 9/3/19
|
|
Docket Date |
2019-06-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FLORIDA BEACH INVESTMENT, CORP.
|
|
Docket Date |
2019-05-23
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal ~ FEE PAID THROUGH PORTAL
|
On Behalf Of |
FLORIDA BEACH INVESTMENT, CORP.
|
|
Docket Date |
2019-05-06
|
Type |
Misc. Events
|
Subtype |
Cross-Notice Filing Fee Paid through Portal
|
Description |
CROSS NOTICE FILING FEE PAID THROUGH PORTAL ~ CROSS APPEAL FEE PAID.
|
On Behalf Of |
FORTUNE OCEAN, LLLP
|
|
Docket Date |
2019-05-06
|
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 May 16, 2019.
|
|
Docket Date |
2019-05-01
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
FORTUNE OCEAN, LLLP
|
|
Docket Date |
2019-04-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-04-29
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
FORTUNE OCEAN, LLLP
|
|
Docket Date |
2019-04-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
|
|
|