Search icon

ZTJ RECOVERY, INC.

Company Details

Entity Name: ZTJ RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2014 (11 years ago)
Document Number: P14000021798
FEI/EIN Number 46-5083744
Address: 5183 LAKEWOOD DRIVE, COOPER CITY, FL, 33330
Mail Address: 5183 LAKEWOOD DRIVE, COOPER CITY, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SHIR LAW GROUP, P.A. Agent

President

Name Role Address
SHIR JODI President 5183 LAKEWOOD DRIVE, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 2295 NW CORPORATE BLVD., 140, BOCA RATON, FL 33431 No data

Court Cases

Title Case Number Docket Date Status
Dario Carnevale, Petitioner(s), v. Guy M. Shir, et al., Respondent(s). 3D2024-1657 2024-09-19 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
16-1219-CA-01

Parties

Name Dario V. Carnevale
Role Petitioner
Status Active
Representations Jay Mitchell Levy
Name Guy M. Shir
Role Respondent
Status Active
Representations Robert Edward Menje
Name The Shir Law Group, P.A.
Role Respondent
Status Active
Representations Robert Edward Menje
Name ZTJ RECOVERY, INC.
Role Respondent
Status Active
Representations Robert Edward Menje
Name Jodi Shir
Role Respondent
Status Active
Representations Robert Edward Menje
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Stuart J. Zoberg
Role Respondent
Status Active
Representations Robert Edward Menje

Docket Entries

Docket Date 2024-11-21
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix to Petition for Writ of Prohibition
On Behalf Of Dario V. Carnevale
View View File
Docket Date 2024-11-19
Type Motions Other
Subtype Motion for Sanctions
Description Respondent's Motion for Sanctions
On Behalf Of Guy M. Shir
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Reply to Response
On Behalf Of Dario V. Carnevale
View View File
Docket Date 2024-10-28
Type Response
Subtype Response
Description Respondent's Response Brief to Petitioners' Eighth Petition for Writ of Prohibition
On Behalf Of Guy M. Shir
View View File
Docket Date 2024-10-28
Type Record
Subtype Appendix
Description Supplemental Appendix for Respondents' Response Brief to Petitioners' Eight Petition for Writ of Prohibition
On Behalf Of Guy M. Shir
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Respondents' Unopposed Motion for Enlargement of Time to File Response to Petition for Writ of Prohibition is hereby granted to and including October 25, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Respondent's Unopposed Motion for Extension of Time to File Response to Petition for Writ of Prohibition
On Behalf Of Guy M. Shir
View View File
Docket Date 2024-09-25
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, Petitioner may, but is not required to, file a reply brief within fifteen (15) days thereafter.
View View File
Docket Date 2024-09-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12552647
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Dario V. Carnevale
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, counsel for petitioner is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before September 29, 2024.
View View File
Docket Date 2024-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-19
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition
On Behalf Of Dario V. Carnevale
View View File
Docket Date 2024-09-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Dario V. Carnevale
Docket Date 2024-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-09
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration, Respondents' Motion for Sanctions is hereby denied. EMAS, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-11-22
Type Response
Subtype Reply
Description Petitioner's Reply in Support of Petition for Writ of Prohibition
On Behalf Of Dario V. Carnevale
View View File
Docket Date 2024-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Notice of Agreed 10 Day Extension of Time is treated as a motion for extension of time to file the reply to the Response to the Petition for Writ of Prohibition, and the motion is hereby recognized and granted to and including November 21, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Dario Carnevale, et al., Petitioner(s), v. Guy M. Shir, et al., Respondent(s). 3D2024-0351 2024-02-26 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-1219

Parties

Name Flavia Carnevale
Role Petitioner
Status Active
Representations Charles Morris Auslander, John Granville Crabtree, Brian Carson Tackenberg
Name Guy M. Shir
Role Respondent
Status Active
Representations Robert Edward Menje
Name The Shir Law Group, P.A.
Role Respondent
Status Active
Representations Robert Edward Menje
Name Stuart Zoberg
Role Respondent
Status Active
Name ZTJ RECOVERY, INC.
Role Respondent
Status Active
Representations Robert Edward Menje
Name Jodi Shir
Role Respondent
Status Active
Representations Robert Edward Menje
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Dario V Carnevale
Role Petitioner
Status Active
Representations Charles Morris Auslander, John Granville Crabtree, Brian Carson Tackenberg

Docket Entries

Docket Date 2024-06-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-06-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Dario V Carnevale
View View File
Docket Date 2024-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Upon consideration, Petitioners' "Motion to Determine Confidentiality of Court Records Filed Within Appendix Volume II to Petition for Writ of Mandamus" is granted, consistent with the lower court's confidentiality order. Upon consideration, Petitioners' "Motion to Expedite Petition for Writ of Mandamus" is hereby denied as moot. LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
Docket Date 2024-05-15
Type Disposition by Opinion
Subtype Denied
Description Petition denied.
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Guy M. Shir
View View File
Docket Date 2024-04-02
Type Response
Subtype Reply
Description Reply in Support of Petition for Writ of Mandamus
On Behalf Of Dario V Carnevale
View View File
Docket Date 2024-03-27
Type Record
Subtype Appendix
Description Respondent's Appendix for Response Brief to Petitioners' Petition for Writ of Mandamus
On Behalf Of Guy M. Shir
View View File
Docket Date 2024-03-27
Type Response
Subtype Response
Description Respondents' Response to Petitioners' Petition for Writ of Mandamus
On Behalf Of Guy M. Shir
View View File
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Respondents' Unopposed Motion for Enlargement of Time to File Response to the Petition for Writ of Mandamus is hereby granted to and including March 26, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description RESPONDENTS' UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE RESPONSE BRIEF
On Behalf Of ZTJ Recovery, Inc.
View View File
Docket Date 2024-02-28
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Mandamus. The trial judge may, but is not required to, file a response within twenty (20) days from the date of this Order. Further, a reply may be filed five (5) days thereafter.
View View File
Docket Date 2024-02-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of mandamus is due.
View View File
Docket Date 2024-02-26
Type Motions Other
Subtype Motion To Expedite
Description The Carnevale's motion to expedite Petition for Writ of Mandamus (Request for Expedited Consideration by March 22, 2024)
On Behalf Of Flavia Carnevale
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description The Carnevales' Notice of Filing Confidential Information Within Court Filing of Appendix Volume II to Petition for Writ of Mandamus
On Behalf Of Flavia Carnevale
View View File
Docket Date 2024-02-26
Type Record
Subtype Appendix
Description Appendix Petition for Writ of Mandamus Volume 2
On Behalf Of Flavia Carnevale
View View File
Docket Date 2024-02-26
Type Petition
Subtype Petition Mandamus
Description Petition for Writ of Mandamus (Request for Expedited Consideration by March 22, 2024) Related cases: 23-685, 22-1984, 21-1788, 21-988, 20-1460, 20-1328, 19-2441 and 19-351
On Behalf Of Flavia Carnevale
View View File
Docket Date 2025-01-02
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-02-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10433296
On Behalf Of Flavia Carnevale
View View File
Docket Date 2024-02-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 7, 2024.
View View File
THE SHIR LAW GROUP, P.A., et al., VS DARIO CARNEVALE, et al., 3D2021-0988 2021-04-22 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
16-1219

Parties

Name Stuart J. Zoberg
Role Appellant
Status Active
Name Guy M. Shir
Role Appellant
Status Active
Name ZTJ RECOVERY, INC.
Role Appellant
Status Active
Name THE SHIR LAW GROUP, P.A.
Role Appellant
Status Active
Representations Robert E. Menje, Juan Ramirez, Jr.
Name DARIO CARNEVALE, PLLC
Role Appellee
Status Active
Representations Jay R. Tome
Name Flavia Carnevale
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2022-05-31
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 THE SHIR LAW GROUP, P.A.
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-07 days to 6/01/2022
Docket Date 2021-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 20-1460, 20-1328, 19-351
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2022-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-10
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of pro se Appellees’ Motion for Award of Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded.
Docket Date 2022-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-07 days to 6/08/2022
Docket Date 2022-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONERS/APPELLANTS' UNOPPOSED MOTION FORENLARGEMENT OF TIME TO FILE REPLY BRIEF
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2022-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Flavia Carnevale
Docket Date 2022-05-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Kozyak Tropin & Throckmorton, LLP, and Javier A. Lopez, Esquire, Tal J. Lifshitz, Esquire, and Eric S. Kay, Esquire, are withdrawn as counsel for Appellees, and relieved from any further responsibility in this cause.
Docket Date 2022-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Dario Carnevale
Docket Date 2022-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dario Carnevale
Docket Date 2022-04-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Dario Carnevale
Docket Date 2022-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/25/22
Docket Date 2022-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Dario Carnevale
Docket Date 2022-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dario Carnevale
Docket Date 2022-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/26/2022
Docket Date 2022-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Dario Carnevale
Docket Date 2022-01-25
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX FOR APPELLANTS' INITIAL BRIEFAPPEALING THE TRIAL COURT'S ORDER AWARDING ATTORNEYS'FEES
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2022-01-25
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2022-01-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' Status Update Regarding Appeal is noted, and this Court resumes jurisdiction. The Motion to File an Amended Initial Brief is granted, and the amended initial brief shall be filed within twenty (20) days from the date of this Order. The parties shall file a conformed copy of the order disposing of the motion for rehearing within a reasonable time after it has been rendered.
Docket Date 2022-01-03
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' STATUS UPDATE REGARDING APPEAL AND MOTIONTO FILE AMENDED INITIAL BRIEF
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2021-12-23
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 2021-11-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellants’ 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 twenty (20) days from the date of this Order.
Docket Date 2021-11-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION TO EXTEND THE RELINQUISHMENT OF JURISDICTION TO THE TRIAL COURT TO ADJUDICATE THE PENDING MOTION FOR REHEARING
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2021-09-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2021-08-30
Type Response
Subtype Response
Description RESPONSE ~ THE APPELLEES' NOTICE OF NO OBJECTION TOAPPELLANTS' MOTION TO RELINQUISH JURISDICTION TO THETRIAL COURT TO ADJUDICATE THE PENDING MOTION FORREHEARING
On Behalf Of Dario Carnevale
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ Unopposed Motion for Extension of Time to Respond to Appellants’ Motion to Relinquish Jurisdiction is granted to and including August 27, 2021.
Docket Date 2021-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ THE APPELLEES' UNOPPOSED MOTION FOREXTENSION OF TIME TO RESPOND TO APPELLANTS' MOTION TORELINQUISH JURISDICTION TO THE TRIAL COURT TOADJUDICATE THE PENDING MOTION FOR REHEARING
On Behalf Of Dario Carnevale
Docket Date 2021-08-10
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this Order to the "Motion to Relinquish Jurisdiction to the Trial Court to Adjudicate the Pending Motion for Rehearing.
Docket Date 2021-08-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' MOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT TO ADJUDICATE THE PENDING MOTION FOR REHEARING
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2021-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 8/12/21
Docket Date 2021-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ THE APPELLEES' AGREED MOTION FOREXTENSION OF TIME TO SUBMIT THEIR RESPONSE
On Behalf Of Dario Carnevale
Docket Date 2021-05-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX FOR APPELLANTS' INITIAL BRIEF APPEALING THE TRIALCOURT'S ORDER AWARDING ATTORNEYS' FEES
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2021-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANTS' INITIAL BRIEF APPEALING THE TRIAL COURT'S ORDER AWARDING ATTORNEYS' FEES
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2021-05-17
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 THE SHIR LAW GROUP, P.A.
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2021-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 05/27/2021
Docket Date 2021-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 05/16/2021
Docket Date 2021-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PETITIONERS' UNOPPOSED MOTION FOR ENLARGEMENTOF TIME TO FILE INITIAL BRIEF
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2021-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
THE SHIR LAW GROUP, P.A., et al., VS DARIO CARNEVALE, et al., 3D2020-1460 2020-10-09 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
16-1219

Parties

Name ZTJ RECOVERY, INC.
Role Appellant
Status Active
Name Stuart J. Zoberg
Role Appellant
Status Active
Name Guy M. Shir
Role Appellant
Status Active
Name THE SHIR LAW GROUP, P.A.
Role Appellant
Status Active
Representations Juan Ramirez, Jr., Robert E. Menje
Name JODI SHIR
Role Appellant
Status Active
Name DARIO CARNEVALE, PLLC
Role Appellee
Status Active
Representations RASHEED K. NADER, JAVIER A. LOPEZ, TAL J. LIFSHITZ, JOHN I. CRISTE, JR., Luis E. Suarez
Name Flavia Carnevale
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2020-12-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' REPLY BRIEFREGARDING TEMPORARY INJUNCTION
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-12-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to file the reply brief is granted to and including December 24, 2020.
Docket Date 2020-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SUBMIT THEIR REPLY BRIEF
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-12-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dario Carnevale
Docket Date 2020-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Dario Carnevale
Docket Date 2020-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-04 days to 12/11/2020
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 12/07/2020
Docket Date 2020-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOREXTENSION OF TIME TO SUBMIT THEIR RESPONSE
On Behalf Of Dario Carnevale
Docket Date 2020-10-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-10-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Dario Carnevale
Docket Date 2020-10-09
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 October 19, 2020.
Docket Date 2020-10-09
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.
THE SHIR LAW GROUP, P.A., et al., VS DARIO CARNEVALE, et al., 3D2020-0313 2020-02-13 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
14-13703

Parties

Name Guy M. Shir
Role Appellant
Status Active
Name THE SHIR LAW GROUP, P.A.
Role Appellant
Status Active
Representations Robert E. Menje
Name Stuart J. Zoberg
Role Appellant
Status Active
Name ZTJ RECOVERY, INC.
Role Appellant
Status Active
Name Flavia Carnevale
Role Appellee
Status Active
Name DARIO CARNEVALE, PLLC
Role Appellee
Status Active
Representations MICHELLE S. VARGAS, TAL J. LIFSHITZ, Cary A. Lubetsky, Michael I. Feldman, Salvatore H. Fasulo, JAVIER A. LOPEZ, MICHAEL E. SCHIFFRIN, JOHN I. CRISTE, JR.
Name ROGENIA TRADING, INC.
Role Appellee
Status Active
Name Domingo J. Delgado
Role Appellee
Status Active
Name NILDA R. DELGADO
Role Appellee
Status Active
Name OLGA FERNANDEZ
Role Appellee
Status Active
Name COREY S. ROBINS
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-28
Type Response
Subtype Response
Description RESPONSE ~ CONSOLIDATED RESPONSE TOPETITIONS FOR CERTIORARI AND PROHIBITION
On Behalf Of Dario Carnevale
Docket Date 2020-05-28
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX OF CONSOLIDATED RESPONSE TOPETITIONS FOR CERTIORARI AND PROHIBITION
On Behalf Of Dario Carnevale
Docket Date 2020-05-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Prohibition is granted to and including May 28, 2020.
Docket Date 2020-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTIONFOR EXTENSION OF TIME TOSUBMIT THEIR CONSOLIDATED RESPONSE
On Behalf Of Dario Carnevale
Docket Date 2020-04-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to Submit their Consolidated Response to the Petition for Writ of Prohibition is granted to and including May 18, 2020.
Docket Date 2020-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTIONFOR EXTENSION OF TIME TOSUBMIT THEIR CONSOLIDATED RESPONSE
On Behalf Of Dario Carnevale
Docket Date 2020-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion ~ Appeal dismissed in part, reversed in part; Prohibition denied.
Docket Date 2020-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ The Court grants Respondents’ Unopposed Motion for an Extension of Time to file their response. Respondents have through and until April 27, 2020, to file a single consolidated response to the Petitions for Prohibition and Certiorari filed in cases 3D20-313 and 3D20-527 that were consolidated for all purposes by this Court’s March 24, 2020, Consolidation Order.
Docket Date 2020-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOREXTENSION OF TIME TO SUBMIT THEIR RESPONSE
On Behalf Of Dario Carnevale
Docket Date 2020-03-24
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Petitioners’ Unopposed Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D20-527.
Docket Date 2020-03-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Appellants' Notice of Appeal filed on February 13, 2020, is treated as a Petition for Writ of Certiorari, and the Petition for Writ of Certiorari filed on March 11, 2020, is accepted by the Court. Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-03-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITIONERS' PETITION FOR WRIT OF CERTIORARI QUASHING TRIAL COURT'S ORDER GRANTING PARTIAL SUMMARY JUDGMENT AND ORDER DENYING REHEARING
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-03-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONERS' PETITION FOR WRIT OF CERTIORARIQUASHING TRIAL COURT'S ORDER GRANTING PARTIAL SUMMARYJUDGMENT AND ORDER DENYING REHEARING
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-03-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONERS' NOTICE OF FILING OVERSIZED EXHIBITS TO APPENDIXIN SUPPORT OF PETITION FOR WRIT OF CERTIORARI QUASHING TRIALCOURT'S ORDER GRANTING PARTIAL SUMMARY JUDGMENT ANDORDER DENYING REHEARING
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-03-10
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Following review of the appellants’ second amended Notice of Appeal of Non-Final Order, the appellants’ Emergency Motion to Review is granted pending further order of this Court. SALTER, FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2020-03-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Second Amended Notice of Appeal
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-02-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-02-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' purported appeal from the denial of its emergency motion for stay is subject to dismissal for lack of jurisdiction until the judgment or order sought to be stayed is itself the subject of a pending appeal. The Court grants the appellants ten (10) days from the date of this Order within which to identify that order or judgment in an amended notice of appeal, failing which this case will be dismissed. If such an amended notice is filed, the appellants shall also pay the filing fees associated with the appeal. Thereafter, the appellants' Emergency Motion for Review will be addressed by the Court under Florida Rule of Appellate Procedure 9.310(f). In the interim, the temporary stay of the circuit court's partial summary judgment, issued on February 10, 2020, shall remain in effect.
Docket Date 2020-02-17
Type Response
Subtype Response
Description RESPONSE ~ THE CARNEVALES' RESPONSE TO THE PETITIONERS' EMERGENCY MOTION TO REVIEW DENIAL OF STAY PENDING REHEARING AND/OR APPELLATE REVIEW
On Behalf Of Dario Carnevale
Docket Date 2020-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-02-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY MOTION
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 19-2441 PRIOR CASE: 19-351
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-02-13
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of the appellants’ Emergency Motion to Review Denial of Stay Pending Rehearing and/or Appellate Review, the trial court’s February 10, 2020, order is temporarily stayed pending further order of this Court. Appellees are ordered to file a response by Monday, February 17, 2020, to the appellants’ Emergency Motion to Review.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State