Search icon

CARNIVAL CORPORATION

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CARNIVAL CORPORATION, MISSISSIPPI 731129 MISSISSIPPI

form 5500

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
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 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
CARNIVAL CORPORATION FUN SHIP SAVINGS PLAN 2020 591562976 2021-10-15 CARNIVAL CORPORATION 3999
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
CARNIVAL CORPORATION FUN SHIP SAVINGS PLAN 2019 591562976 2020-10-15 CARNIVAL CORPORATION 3312
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
CARNIVAL CORPORATION FUN SHIP SAVINGS PLAN 2018 591562976 2019-10-15 CARNIVAL CORPORATION 4063
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
CARNIVAL CORPORATION FUN SHIP SAVINGS PLAN 2017 591562976 2018-10-09 CARNIVAL CORPORATION 3857
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
CARNIVAL QUALIFIED RETIREMENT PLAN 2017 591562976 2018-10-09 CARNIVAL CORPORATION 755
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
CARNIVAL QUALIFIED RETIREMENT PLAN 2016 591562976 2018-10-09 CARNIVAL CORPORATION 782
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
CARNIVAL QUALIFIED RETIREMENT PLAN 2016 591562976 2017-10-16 CARNIVAL CORPORATION 782
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
CARNIVAL CORPORATION QUALIFIED RETIREMENT PLAN 2015 591562976 2016-10-17 CARNIVAL CORPORATION 808
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
CARNIVAL CORPORATION FUN SHIP SAVINGS PLAN 2015 591562976 2016-10-17 CARNIVAL CORPORATION 3744
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

Agent

Name Role Address
LEVENSON ELLEN Agent 3655 NW 87 AVE, MIAMI, FL, 33178

Director

Name Role Address
LEVENSON ELLEN L Director 3655 NW 87 AVE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1994-05-10 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-10977

Parties

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
JOHANNI RIJO JIMENEZ VS CARNIVAL CORPORATION SC2021-0401 2021-03-16 Closed
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
HILARIO ANDRES OMIER BARTICE VS CARNIVAL CORPORATION, ETC. SC2021-0405 2021-03-16 Closed
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
JOHANNI RIJO JIMENEZ, VS CARNIVAL CORPORATION, 3D2021-0680 2021-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-38289

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.
JOHANNI RIJO JIMENEZ, VS CARNIVAL CORPORATION, etc., 3D2020-0018 2020-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-38289

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
HILARIO ANDRES OMIER BARTICE, VS CARNIVAL CORPORATION, etc., 3D2019-1461 2019-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
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.
ROATAN CRUISE TERMINAL, S.A. DE C.V., AND CARNIVAL CORPORATION VS AMERICAN BRIDGE HONDURAS S DE R.L. 3D2016-1805 2016-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-51080

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.
STEINER TRANSOCEAN LIMITED, et al., VS MILENA EFREMOVA AND CARNIVAL CORPORATION, 3D2013-1181 2013-05-07 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
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
JANE BERNSTEIN, VS CARNIVAL CORPORATION, etc., 3D2013-1076 2013-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-52940

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