Entity Name: | CARNIVAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jul 1993 (32 years ago) |
Date of dissolution: | 10 May 1994 (31 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 May 1994 (31 years ago) |
Document Number: | P93000047208 |
Address: | 3655 NW 87 AVE, MIAMI, FL, 33178 |
Mail Address: | 3655 NW 87 AVE, MIAMI, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CARNIVAL CORPORATION, MISSISSIPPI | 731129 | MISSISSIPPI |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARNIVAL CORPORATION FUN SHIP SAVINGS PLAN | 2021 | 591562976 | 2022-10-17 | CARNIVAL CORPORATION | 3507 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 2396 |
Retired or separated participants receiving benefits | 55 |
Other retired or separated participants entitled to future benefits | 908 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 13 |
Number of participants with account balances as of the end of the plan year | 3267 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 99 |
Signature of
Role | Plan administrator |
Date | 2022-10-17 |
Name of individual signing | KRISTIN HANSEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1998-01-01 |
Business code | 483000 |
Sponsor’s telephone number | 3055992600 |
Plan sponsor’s mailing address | TAX DEPARTMENT, 3655 NW 87TH AVE, DORAL, FL, 331782418 |
Plan sponsor’s address | TAX DEPARTMENT, 3655 NW 87TH AVE, DORAL, FL, 331782418 |
Number of participants as of the end of the plan year
Active participants | 2321 |
Retired or separated participants receiving benefits | 134 |
Other retired or separated participants entitled to future benefits | 1040 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 12 |
Number of participants with account balances as of the end of the plan year | 3467 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 214 |
Signature of
Role | Plan administrator |
Date | 2021-10-15 |
Name of individual signing | MARY O'MALLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1998-01-01 |
Business code | 483000 |
Sponsor’s telephone number | 3055992600 |
Plan sponsor’s mailing address | TAX DEPARTMENT, 3655 NW 87TH AVE, DORAL, FL, 331782418 |
Plan sponsor’s address | TAX DEPARTMENT, 3655 NW 87TH AVE, DORAL, FL, 331782418 |
Number of participants as of the end of the plan year
Active participants | 3355 |
Retired or separated participants receiving benefits | 10 |
Other retired or separated participants entitled to future benefits | 709 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 11 |
Number of participants with account balances as of the end of the plan year | 3999 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 220 |
Signature of
Role | Plan administrator |
Date | 2020-10-15 |
Name of individual signing | MARY O'MALLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1998-01-01 |
Business code | 483000 |
Sponsor’s telephone number | 3055992600 |
Plan sponsor’s mailing address | TAX DEPARTMENT, 3655 NW 87TH AVE, DORAL, FL, 331782418 |
Plan sponsor’s address | TAX DEPARTMENT, 3655 NW 87TH AVE, DORAL, FL, 331782418 |
Number of participants as of the end of the plan year
Active participants | 3312 |
Retired or separated participants receiving benefits | 6 |
Other retired or separated participants entitled to future benefits | 729 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 8 |
Number of participants with account balances as of the end of the plan year | 3825 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 162 |
Signature of
Role | Plan administrator |
Date | 2019-10-15 |
Name of individual signing | MARY O'MALLEY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-10-15 |
Name of individual signing | MARY O'MALLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1998-01-01 |
Business code | 483000 |
Sponsor’s telephone number | 3055992600 |
Plan sponsor’s mailing address | TAX DEPARTMENT, 3655 NW 87TH AVE, MIAMI, FL, 33178 |
Plan sponsor’s address | TAX DEPARTMENT, 3655 NW 87TH AVE, MIAMI, FL, 33178 |
Number of participants as of the end of the plan year
Active participants | 3404 |
Retired or separated participants receiving benefits | 4 |
Other retired or separated participants entitled to future benefits | 646 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 9 |
Number of participants with account balances as of the end of the plan year | 3737 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 199 |
Signature of
Role | Plan administrator |
Date | 2018-10-09 |
Name of individual signing | HEIDE TABSCOTT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-01-01 |
Business code | 483000 |
Sponsor’s telephone number | 3055992600 |
Plan sponsor’s mailing address | TAX DEPARTMENT, 3655 NW 87TH AVE, DORAL, FL, 331782418 |
Plan sponsor’s address | TAX DEPARTMENT, 3655 NW 87TH AVE, DORAL, FL, 331782418 |
Number of participants as of the end of the plan year
Active participants | 252 |
Retired or separated participants receiving benefits | 37 |
Other retired or separated participants entitled to future benefits | 432 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 5 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2018-10-09 |
Name of individual signing | HEIDE TABSCOTT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-01-01 |
Business code | 483000 |
Sponsor’s telephone number | 3055992600 |
Plan sponsor’s mailing address | 3655 NW 87TH AVENUE, TAX DEPARTMENT, MIAMI, FL, 33178 |
Plan sponsor’s address | 3655 NW 87TH AVENUE, TAX DEPARTMENT, MIAMI, FL, 33178 |
Number of participants as of the end of the plan year
Active participants | 257 |
Retired or separated participants receiving benefits | 34 |
Other retired or separated participants entitled to future benefits | 459 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 5 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2018-10-09 |
Name of individual signing | HEIDE TABSCOTT |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-01-01 |
Business code | 483000 |
Sponsor’s telephone number | 3055992600 |
Plan sponsor’s mailing address | 3655 NW 87TH AVENUE, MIAMI, FL, 33178 |
Plan sponsor’s address | 3655 NW 87TH AVENUE, MIAMI, FL, 33178 |
Number of participants as of the end of the plan year
Active participants | 257 |
Retired or separated participants receiving benefits | 34 |
Other retired or separated participants entitled to future benefits | 459 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 5 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2017-10-16 |
Name of individual signing | HEIDE TABSCOTT |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-10-16 |
Name of individual signing | HEIDE TABSCOTT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-01-01 |
Business code | 483000 |
Sponsor’s telephone number | 3055992600 |
Plan sponsor’s mailing address | 3655 NW 87TH AVE, MIAMI, FL, 33178 |
Plan sponsor’s address | 3655 NW 87TH AVE, MIAMI, FL, 33178 |
Number of participants as of the end of the plan year
Active participants | 299 |
Retired or separated participants receiving benefits | 30 |
Other retired or separated participants entitled to future benefits | 448 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 5 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2016-10-14 |
Name of individual signing | ELIZABETH SABORIDO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1998-01-01 |
Business code | 483000 |
Sponsor’s telephone number | 3055992600 |
Plan sponsor’s mailing address | 3655 NW 87TH AVENUE, MIAMI, FL, 33178 |
Plan sponsor’s address | 3655 NW 87TH AVENUE, MIAMI, FL, 33178 |
Number of participants as of the end of the plan year
Active participants | 3147 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 528 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 3312 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 186 |
Signature of
Role | Plan administrator |
Date | 2016-10-14 |
Name of individual signing | ELIZABETH SABORIDO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LEVENSON ELLEN | Agent | 3655 NW 87 AVE, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
LEVENSON ELLEN L | Director | 3655 NW 87 AVE, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1994-05-10 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rita Santanoceto, as Personal Representative for the Estate of Salvatore Parisi (deceased), v. Carnival Corporation, | 3D2023-0242 | 2023-02-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SALVATORE PARISI |
Role | Appellant |
Status | Active |
Representations | Michael Alan Winkleman, Luis Alexander Perez |
Name | CARNIVAL CORPORATION |
Role | Appellee |
Status | Active |
Representations | Lauren Sarah Rose, Jeffrey Eric Foreman, Noah Daniel Silverman |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-10-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-10-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2023-10-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Appellant's Notice Voluntary Dismissal of Appeal |
On Behalf Of | SALVATORE PARISI |
Docket Date | 2023-09-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Upon consideration, Appellant's Unopposed Motion for Extension of Time to Complete Settlement is hereby granted to and including October 18, 2023. Order on Motion for Extension of Time |
View | View File |
Docket Date | 2023-09-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | SALVATORE PARISI |
Docket Date | 2023-08-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ Of Settlement |
On Behalf Of | SALVATORE PARISI |
Docket Date | 2023-08-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion for Order Substituting a Party for the Deceased Appellant is granted as stated in the Motion. |
Docket Date | 2023-08-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion for Order Subtituting a Party for the deceased Plaintiff/Appellant |
On Behalf Of | SALVATORE PARISI |
Docket Date | 2023-06-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ Appellant’s Unopposed Motion for Extension of Time to Substitute a Party is granted to and including sixty (60) days from July 10, 2023. |
Docket Date | 2023-06-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ Appellant's unopposed motion for extension of time to substitute a party for the deceased plaintiff/appellant |
On Behalf Of | SALVATORE PARISI |
Docket Date | 2023-06-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SALVATORE PARISI |
Docket Date | 2023-06-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 08/18/2023 |
Docket Date | 2023-05-09 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Unopposed Motion for Extension of Time to Substitute a Party for the Deceased Plaintiff/Appellant, the Motion is granted as to the substitution of a party in the appellate court. To the extent that Appellant needs an extension of time from the trial court, jurisdiction is relinquished for the purpose of seeking such extension therein for a period of sixty (60) days from the date of this Order. |
Docket Date | 2023-05-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SUBSTITUTE A PARTY FOR THE DECEASED PLAINTIFF/APPELLANT |
On Behalf Of | SALVATORE PARISI |
Docket Date | 2023-04-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-03-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 06/19/2023 |
Docket Date | 2023-03-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SALVATORE PARISI |
Docket Date | 2023-02-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | SALVATORE PARISI |
Docket Date | 2023-02-10 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2023-02-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2023-02-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE |
On Behalf Of | SALVATORE PARISI |
Docket Date | 2023-02-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 132018CA038289000001 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 3D20-18 |
Parties
Name | Johanni Rijo Jimenez |
Role | Petitioner |
Status | Active |
Representations | Christopher J. Bailey |
Name | CARNIVAL CORPORATION |
Role | Respondent |
Status | Active |
Representations | Mr. John E. Thornton Jr., Jeffrey B. Crockett, Mr. Paul J. Schwiep |
Name | Hon. Maria De Jesus Santovenia |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mercedes M. Prieto |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-17 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2021-03-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
Docket Date | 2021-03-16 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Johanni Rijo Jimenez |
View | View File |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 3D19-1461 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 132017CA024296000001 |
Parties
Name | Hilario Andres Omier Bartice |
Role | Petitioner |
Status | Active |
Representations | Christopher J. Bailey |
Name | PARK WEST GALLERIES, INC. |
Role | Respondent |
Status | Active |
Name | CARNIVAL CRUISE LINES (D/B/A) |
Role | Respondent |
Status | Active |
Name | CARNIVAL CORPORATION |
Role | Respondent |
Status | Active |
Representations | Mr. Paul J. Schwiep, Mr. John E. Thornton Jr., Jeffrey B. Crockett |
Name | Hon. Pedro P. Echarte Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mercedes M. Prieto |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-17 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2021-03-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
Docket Date | 2021-03-16 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Hilario Andres Omier Bartice |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 18-38289 |
Parties
Name | Johanni Rijo Jimenez |
Role | Appellant |
Status | Active |
Representations | John F. Billera, Christopher J. Bailey, JESSICA QUIGGLE |
Name | CARNIVAL CORPORATION |
Role | Appellee |
Status | Active |
Representations | PAUL J. SCHWIEP, JOHN E. THORNTON, JR., Jeffrey B. Crockett |
Name | HON. MARK BLUMSTEIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-04-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-04-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ Appellant’s Status Report filed on April 11, 2021, is noted. IT IS HEREBY ORDERED that the parties’ Joint Stipulation to Dismiss Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-04-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-04-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-04-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS REPORT andSTIPULATED MOTION TO VOLUNTARILY DISMISS APPEAL |
On Behalf Of | Johanni Rijo Jimenez |
Docket Date | 2021-04-12 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ JOINT STIPULATION TO DISMISS APPEAL |
On Behalf Of | Johanni Rijo Jimenez |
Docket Date | 2021-04-05 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's "Unopposed Motion to Relinquish Jurisdiction for Reconsideration of the Order Under Review," the appeal is held in abeyance pending a written order disposing of the authorized and timely-filed motion for rehearing currently pending in the trial court. Appellant shall file a report as to the status of the pending motion no later than thirty (30) days from the date of this Order. |
Docket Date | 2021-03-31 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ UNOPPOSED MOTION TO RELINQUISH JURISDICTION FORRECONSIDERATION OF THE ORDER UNDER REVIEW |
On Behalf Of | Johanni Rijo Jimenez |
Docket Date | 2021-03-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Johanni Rijo Jimenez |
Docket Date | 2021-03-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CARNIVAL CORPORATION |
Docket Date | 2021-03-09 |
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 | 2021-03-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CASE: 20-18 |
On Behalf Of | Johanni Rijo Jimenez |
Docket Date | 2021-03-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-03-09 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 19, 2021. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 18-38289 |
Parties
Name | Johanni Rijo Jimenez |
Role | Appellant |
Status | Active |
Representations | JESSICA QUIGGLE, John F. Billera, Christopher J. Bailey |
Name | CARNIVAL CORPORATION |
Role | Appellee |
Status | Active |
Representations | JOHN E. THORNTON, JR., PAUL J. SCHWIEP, Jeffrey B. Crockett |
Name | Hon. Maria de Jesus Santovenia |
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 | 2020-09-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO THE ANSWER BRIEF |
On Behalf Of | CARNIVAL CORPORATION |
Docket Date | 2020-09-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CARNIVAL CORPORATION |
Docket Date | 2021-03-17 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court. |
Docket Date | 2021-03-16 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2021-03-15 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretional Jurisdiction to Supreme Court |
On Behalf Of | Johanni Rijo Jimenez |
Docket Date | 2021-03-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-02-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-02-12 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Appellee’s Response in Opposition to Appellant’s Motion for Rehearing and Certification, filed on February 2, 2021, is noted.Upon consideration, the appellant’s Motions for Rehearing En Banc and for Certification of Questions of Conflict and Great Public Importance is treated as having included a motion for rehearing. The Motion for Rehearing and Motions for Certification of Questions of Conflict and Great Public Importance are hereby denied. |
Docket Date | 2021-02-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION FOR REHEARING AND CERTIFICATION |
On Behalf Of | CARNIVAL CORPORATION |
Docket Date | 2021-01-15 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ AA's MOTIONS UNDERRULES 9.331 FOR REHEARING en BANC AND9.330 FOR CERTIFICATION OF QUESTIONSOF CONFLICT and GREAT PUBLIC IMPORTANCE |
On Behalf Of | Johanni Rijo Jimenez |
Docket Date | 2021-01-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ AA's APPENDIX TO RULES 9.330 & 9.331 MOTIONSCERTIFICATE OF SERVICE |
On Behalf Of | Johanni Rijo Jimenez |
Docket Date | 2021-01-11 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Extension granted to file rehearing (OG06) ~ Appellant’s Agreed Motion for Four (4) Day Extension of Time to File Rule 9.330 Motions is granted to and including January 15, 2021. |
Docket Date | 2021-01-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ AA's AGREED MOTION FOR FOUR (4) DAYEXTENSION OF TIME TO FILE RULE 9.330 MOTIONS |
On Behalf Of | Johanni Rijo Jimenez |
Docket Date | 2020-12-30 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Extension granted to file rehearing (OG06) ~ Appellant’s Motion for Five (5) Day Extension of Time to File Rule 9.330 Motions is granted to and including January 7, 2021. |
Docket Date | 2020-12-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ AA MOTION FOR FIVE (5) DAYEXTENSION OF TIME TO FILE RULE 9.330 MOTIONS |
On Behalf Of | Johanni Rijo Jimenez |
Docket Date | 2020-12-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2020-12-09 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied. |
Docket Date | 2020-11-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLEE'S MOTION FOR ATTORNEYS' FEES |
On Behalf Of | Johanni Rijo Jimenez |
Docket Date | 2020-11-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | CARNIVAL CORPORATION |
Docket Date | 2020-09-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s Opposition to Appellee’s Request for Judicial Notice is noted. Appellee’s Request for Judicial Notice is granted as stated in the Request. |
Docket Date | 2020-09-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S OPPOSITION TOAPPELLEE'S REQUEST FOR JUDICIAL NOTICE |
On Behalf Of | Johanni Rijo Jimenez |
Docket Date | 2020-08-31 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to file a response within ten (10) days from the date of this Order to Appellee's Request for Judicial Notice. |
Docket Date | 2020-08-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ REQUEST FOR JUDICIAL NOTICE |
On Behalf Of | CARNIVAL CORPORATION |
Docket Date | 2020-08-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CARNIVAL CORPORATION |
Docket Date | 2020-08-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 9/29/2020 |
Docket Date | 2020-07-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Johanni Rijo Jimenez |
Docket Date | 2020-07-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including July 28, 2020. |
Docket Date | 2020-07-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AA NOTICE OF DILIGENT PROSECUTION andUNOPPOSED MOTION FOR TEN (10) DAYEXTENSION OF TIME TO ALIGN INITIAL BRIEFS |
On Behalf Of | Johanni Rijo Jimenez |
Docket Date | 2020-07-08 |
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 | 2020-04-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 5/13/20 |
Docket Date | 2020-04-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Johanni Rijo Jimenez |
Docket Date | 2020-03-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellants’ Motion for Relief from the Court’s March 23, 2020, Order is granted, and the Order is hereby withdrawn. The request to file the initial brief on April 12, 2020, is recognized by the Court. Counsel is notified that, as the three appeals are not consolidated for all purposes, but are merely “traveling together,” a separate pleading should be filed in each case to ensure uniform treatment. |
Docket Date | 2020-03-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-03-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 4/12/20 |
Docket Date | 2020-03-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME |
On Behalf Of | Johanni Rijo Jimenez |
Docket Date | 2020-01-31 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration of Appellant's Agreed Motion to Consolidate Similar Cases, the above-referenced appeals are hereby consolidated for the purpose of traveling together. The request for an extension of time to file the initial brief is granted to and including March 13, 2020. |
Docket Date | 2020-01-28 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ AGREED MOTION TO CONSOLIDATE SIMILAR CASES |
On Behalf Of | Johanni Rijo Jimenez |
Docket Date | 2020-01-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CARNIVAL CORPORATION |
Docket Date | 2020-01-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Johanni Rijo Jimenez |
Docket Date | 2020-01-03 |
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 | 2020-01-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Johanni Rijo Jimenez |
Docket Date | 2020-01-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-24296 |
Parties
Name | HILARIO ANDRES OMIER BARTICE |
Role | Appellant |
Status | Active |
Representations | Christopher J. Bailey, John F. Billera, JESSICA QUIGGLE |
Name | CARNIVAL CORPORATION |
Role | Appellee |
Status | Active |
Representations | JOHN M. MITCHELL, PAUL J. SCHWIEP, Jeffrey B. Crockett, JOHN E. THORNTON, JR. |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | John A. Tomasino |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ AA's AGREED MOTION FOR FOUR (4) DAYEXTENSION OF TIME TO FILE RULE 9.330 MOTIONS |
On Behalf Of | HILARIO ANDRES OMIER BARTICE |
Docket Date | 2020-12-30 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Extension granted to file rehearing (OG06) ~ Appellant’s Motion for Five (5) Day Extension of Time to File Rule 9.330 Motions is granted to and including January 7, 2021. |
Docket Date | 2020-12-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ AA MOTION FOR FIVE (5) DAYEXTENSION OF TIME TO FILE RULE 9.330 MOTIONS |
On Behalf Of | HILARIO ANDRES OMIER BARTICE |
Docket Date | 2020-12-09 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied. |
Docket Date | 2020-12-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2020-11-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLEE'S MOTION FOR ATTORNEYS' FEES |
On Behalf Of | HILARIO ANDRES OMIER BARTICE |
Docket Date | 2019-07-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | HILARIO ANDRES OMIER BARTICE |
Docket Date | 2021-01-15 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ AA's MOTIONS UNDERRULES 9.331 FOR REHEARING en BANC AND9.330 FOR CERTIFICATION OF QUESTIONSOF CONFLICT and GREAT PUBLIC IMPORTANCE |
On Behalf Of | HILARIO ANDRES OMIER BARTICE |
Docket Date | 2021-01-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ AA's APPENDIX TO RULES 9.330 & 9.331 MOTIONSCERTIFICATE OF SERVICE |
On Behalf Of | HILARIO ANDRES OMIER BARTICE |
Docket Date | 2021-01-11 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Extension granted to file rehearing (OG06) ~ Appellant’s Agreed Motion for Four (4) Day Extension of Time to File Rule 9.330 Motions is granted to and including January 15, 2021. |
Docket Date | 2021-03-15 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2021-03-15 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretional Jurisdiction to Supreme Court |
On Behalf Of | HILARIO ANDRES OMIER BARTICE |
Docket Date | 2021-03-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-02-12 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Appellee’s Response in Opposition to Appellant’s Motion for Rehearing and Certification, filed on February 2, 2021, is noted.Upon consideration, the appellant’s Motions for Rehearing En Banc and for Certification of Questions of Conflict and Great Public Importance is treated as having included a motion for rehearing. The Motion for Rehearing and Motions for Certification of Questions of Conflict and Great Public Importance are hereby denied. EMAS, C.J., and LOGUE and GORDO, JJ., concur. |
Docket Date | 2021-02-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-02-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION FOR REHEARING AND CERTIFICATION |
On Behalf Of | CARNIVAL CORPORATION |
Docket Date | 2020-11-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | CARNIVAL CORPORATION |
Docket Date | 2020-09-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s Opposition to Appellee’s Request for Judicial Notice is noted. Appellee’s Request for Judicial Notice is granted as stated in the Request. |
Docket Date | 2020-09-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S OPPOSITION TOAPPELLEE'S REQUEST FOR JUDICIAL NOTICE |
On Behalf Of | HILARIO ANDRES OMIER BARTICE |
Docket Date | 2020-09-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO THE ANSWER BRIEF |
On Behalf Of | CARNIVAL CORPORATION |
Docket Date | 2020-09-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CARNIVAL CORPORATION |
Docket Date | 2020-08-31 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to file a response within ten (10) days from the date of this Order to Appellee's Request for Judicial Notice. |
Docket Date | 2020-08-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ REQUEST FOR JUDICIAL NOTICE |
On Behalf Of | CARNIVAL CORPORATION |
Docket Date | 2020-08-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 9/29/2020 |
Docket Date | 2020-08-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CARNIVAL CORPORATION |
Docket Date | 2020-07-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | HILARIO ANDRES OMIER BARTICE |
Docket Date | 2020-07-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including July 28, 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 | 2020-07-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AA NOTICE OF DILIGENT PROSECUTION andUNOPPOSED MOTION FOR TEN (10) DAYEXTENSION OF TIME TO ALIGN INITIAL BRIEFS |
On Behalf Of | HILARIO ANDRES OMIER BARTICE |
Docket Date | 2020-07-08 |
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 | 2020-04-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 5/13/20 |
Docket Date | 2020-04-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | HILARIO ANDRES OMIER BARTICE |
Docket Date | 2020-03-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellants’ Motion for Relief from the Court’s March 23, 2020, Order is granted, and the Order is hereby withdrawn. The request to file the initial brief on April 12, 2020, is recognized by the Court. Counsel is notified that, as the three appeals are not consolidated for all purposes, but are merely “traveling together,” a separate pleading should be filed in each case to ensure uniform treatment. |
Docket Date | 2020-03-23 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR RELIEF FROM ORDER DATED MARCH 23, 2020(REQUIRING BRIEF WITHIN TEN (10) DAYS) |
On Behalf Of | HILARIO ANDRES OMIER BARTICE |
Docket Date | 2020-03-23 |
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 | 2020-01-31 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration of Appellant's Agreed Motion to Consolidate Similar Cases, the above-referenced appeals are hereby consolidated for the purpose of traveling together. The request for an extension of time to file the initial brief is granted to and including March 13, 2020. |
Docket Date | 2020-01-28 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ AGREED MOTION TO CONSOLIDATE SIMILAR CASES and FOR EXTENSION OF TIME |
On Behalf Of | HILARIO ANDRES OMIER BARTICE |
Docket Date | 2020-01-09 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | HILARIO ANDRES OMIER BARTICE |
Docket Date | 2020-01-02 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Substitution of Counsel Recognized (OR44D) ~ The Corrected Stipulation for Substitution of Counsel filed December 30, 2019, is recognized by the Court. |
Docket Date | 2019-12-30 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel ~ CORRECTED STIPULATION for SUBSTITUTION OF COUNSEL |
On Behalf Of | HILARIO ANDRES OMIER BARTICE |
Docket Date | 2019-12-27 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ STIPULATION FOR SUBSTITUTION OF COUNSEL |
On Behalf Of | HILARIO ANDRES OMIER BARTICE |
Docket Date | 2019-11-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR APPELLANT'S INITIAL BRIEF |
On Behalf Of | HILARIO ANDRES OMIER BARTICE |
Docket Date | 2019-11-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 1/1/20 |
Docket Date | 2019-11-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 12/2/19 |
Docket Date | 2019-11-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | HILARIO ANDRES OMIER BARTICE |
Docket Date | 2019-10-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-10-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 11/2/19 |
Docket Date | 2019-10-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | HILARIO ANDRES OMIER BARTICE |
Docket Date | 2019-08-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CARNIVAL CORPORATION |
Docket Date | 2019-08-02 |
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 August 12, 2019. |
Docket Date | 2019-07-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-07-26 |
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. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 10-51080 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-37205 |
Parties
Name | ROATAN CRUISE TERMINAL, S.A. DE C.V. |
Role | Appellant |
Status | Active |
Representations | PASCUAL OLIU, CARLOS M. SIRES, STUART H. SINGER, WILLIAM H. STROP, RYAN F. CARPENTER |
Name | CARNIVAL CORPORATION |
Role | Appellant |
Status | Active |
Name | AMERICAN BRIDGE HONDURAS S DE R.L., LLC |
Role | Appellee |
Status | Active |
Representations | CRAIG S. HUDSON, JOHN T. FLYNN, DAVID A. DIAL, STEVEN D. GONZALEZ |
Name | Hon. Jennifer D. Bailey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of supplemental filing |
On Behalf Of | AMERICAN BRIDGE HONDURAS S DE R.L. |
Docket Date | 2016-11-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | AMERICAN BRIDGE HONDURAS S DE R.L. |
Docket Date | 2016-11-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | AMERICAN BRIDGE HONDURAS S DE R.L. |
Docket Date | 2016-11-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | AMERICAN BRIDGE HONDURAS S DE R.L. |
Docket Date | 2016-11-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AMERICAN BRIDGE HONDURAS S DE R.L. |
Docket Date | 2016-11-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to appear pro hac vice (no check) |
On Behalf Of | AMERICAN BRIDGE HONDURAS S DE R.L. |
Docket Date | 2017-03-13 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2017-03-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-03-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-03-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-03-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint notice of settlement and dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. This cause is removed from the oral argument calendar of Monday, March 13, 2017. |
Docket Date | 2017-03-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ joint notice of settlement and dismissal of appeal |
On Behalf Of | AMERICAN BRIDGE HONDURAS S DE R.L. |
Docket Date | 2017-01-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for attorney's fees |
On Behalf Of | AMERICAN BRIDGE HONDURAS S DE R.L. |
Docket Date | 2017-01-05 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2016-12-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | ROATAN CRUISE TERMINAL, S.A. DE C.V. |
Docket Date | 2016-12-27 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ROATAN CRUISE TERMINAL, S.A. DE C.V. |
Docket Date | 2016-12-27 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | ROATAN CRUISE TERMINAL, S.A. DE C.V. |
Docket Date | 2016-11-30 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Pro hac vice motion granted (OG45) ~ Upon consideration, David A. Dial, Esquire's motion to appear pro hac vice on behalf of appellee is hereby granted as stated in the motion. David A. Dial shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order. |
Docket Date | 2016-10-27 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s October 25, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts filed separately. |
Docket Date | 2016-10-26 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ SUPPL VOLUME - CORRECTED |
Docket Date | 2016-10-25 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ SUPPL VOLUME 1 |
Docket Date | 2016-10-25 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
Docket Date | 2016-10-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 11/22/16 |
Docket Date | 2016-10-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | AMERICAN BRIDGE HONDURAS S DE R.L. |
Docket Date | 2016-10-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 73 VOLUMES PART - ( I ) |
Docket Date | 2016-10-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ROATAN CRUISE TERMINAL, S.A. DE C.V. |
Docket Date | 2016-10-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ROATAN CRUISE TERMINAL, S.A. DE C.V. |
Docket Date | 2016-10-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ROATAN CRUISE TERMINAL, S.A. DE C.V. |
Docket Date | 2016-09-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ RECORDS ( PART - 2 ) |
Docket Date | 2016-08-09 |
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before August 19, 2016. |
Docket Date | 2016-08-02 |
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 | 2016-08-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-08-02 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ROATAN CRUISE TERMINAL, S.A. DE C.V. |
Classification | Original Proceedings - Circuit Civil - Mandamus |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-37365 |
Parties
Name | STEINER LEISURE LIMITED |
Role | Appellant |
Status | Active |
Name | STEINER TRANSOCEAN, LTD, |
Role | Appellant |
Status | Active |
Name | STEINER TRANSOCEAN U.S., INC. |
Role | Appellant |
Status | Active |
Representations | CARMEN Y. CARTAYA |
Name | MILENA EFREMOVA |
Role | Appellee |
Status | Active |
Name | CARNIVAL CORPORATION |
Role | Appellee |
Status | Active |
Representations | JOHN M. MITCHELL, Jason R. Margulies |
Name | HON. JOHN SCHLESINGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-06-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2013-05-15 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2013-05-15 |
Type | Disposition by Order |
Subtype | Denied |
Description | Mandamus Denied (No Response) (DA29) ~ Following review of the petition for writ of mandamus, it is ordered that said petition is hereby denied. |
Docket Date | 2013-05-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ 1 original and 3 copies. |
On Behalf Of | STEINER TRANSOCEAN U.S., INC. |
Docket Date | 2013-05-07 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ 1 original and 3 copies. |
On Behalf Of | STEINER TRANSOCEAN U.S., INC. |
Docket Date | 2013-05-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 10-52940 |
Parties
Name | JANE BERNSTEIN |
Role | Appellant |
Status | Active |
Representations | GEORGE M. NACHWALTER |
Name | CARNIVAL CORPORATION |
Role | Appellee |
Status | Withdrawn |
Representations | JEFFREY E. FOREMAN |
Name | Hon. David C. Miller |
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 | 2013-12-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2013-12-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-12-10 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2013-12-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court¿s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated October 25, 2013, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2013-10-25 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2013-07-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 2 volumes. |
Docket Date | 2013-04-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JANE BERNSTEIN |
Docket Date | 2013-04-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State