MC VELAR CONSTRUCTION CORP., Appellant(s) v. COMMAND REBAR, INC., et al., Appellee(s).
|
4D2024-0527
|
2024-02-29
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA006885
|
Parties
Name |
MC Velar Construction Corp.,
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jacob J Liro, Nicholas David Prudenzano
|
|
Name |
Bre/Point Parcel, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Adam G Adams, II
|
|
Name |
Pavarini Construction Co.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael McQuaide, Michael William Switzer
|
|
Name |
COBRA CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeremy W Harris
|
|
Name |
NAGELBUSH MECHANICAL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael Jay Rune, II, Dana Chaaban
|
|
Name |
Imperial Stone Corporation
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jason David Katz
|
|
Name |
USA PLASTERING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Stephen Wayne Stukey, Justin Howell Levitt
|
|
Name |
FLORIDA BUILDER APPLIANCES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel J Santaniello
|
|
Name |
WESTERN SURETY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Patrick Patrissi, Francisco Touron, III, Lucas Joel Sanchez
|
|
Name |
THE HANOVER INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hartford Accident & Indemnity Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel Te Young
|
|
Name |
Fidelity Deposit Company of Maryland
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PRO-TECH CAULKING & WATERPROOFING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jon Michael Kendrick
|
|
Name |
Artesian Pool Construction and Old Republic Surety Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
John David Campo, Thomas Allan Berger, Nadine Jenifer Foehl
|
|
Name |
Amion Enterprises
|
Role |
Appellee
|
Status |
Active
|
Representations |
Peter Scott Baumberger, Christopher M Utrera
|
|
Name |
POWER DESIGN, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michelle Marie Krone
|
|
Name |
IBA CONSULTANTS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ronald Seth Nisonson, Ethan Joshua Goldstein
|
|
Name |
FRED MCGILVRAY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
David L Swimmer
|
|
Name |
BOSTIC STEEL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
D Spencer Mallard, Jeremy W Harris, Matthew Aaron Margolis
|
|
Name |
CONTINENTAL GLASS SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alexandra Lyn Tifford, Luis Sergio Konski
|
|
Name |
GARCIA STROMBERG HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Ben Israel, Eric Jon Israel
|
|
Name |
AETNA CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alex Michael Sarsfield
|
|
Name |
SAFECO INSURANCE COMPANY OF AMERICA
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel J Santaniello, Christopher Harris Burrows
|
|
Name |
MAPLE MANUFACTURING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael A Monteverde
|
|
Name |
Scott R Vaughn
|
Role |
Appellee
|
Status |
Active
|
Representations |
William Edward Stacey, Jr.
|
|
Name |
SCOTT R. VAUGHN, P.E., INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
William Edward Stacey, Jr.
|
|
Name |
COASTAL MASONRY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Deborah Stephney Verley, Laura Patricia Buitrago
|
|
Name |
OCI ASSOCIATES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mitchel Chusid, Mitchell Ryan Katz
|
|
Name |
Hon. Bradley G. Harper
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
COMMAND REBAR, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christopher Harris Burrows, Edgardo Ferreyra, Jr., Daniel J Santaniello, Hayley Erica Newman
|
|
Name |
EDSA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bruce Robert Calderon, D. Bryan Hill, Jr., Alicia Zweig Gross
|
|
Docket Entries
Docket Date |
2024-09-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Pursuant to the September 16, 2024 notice of voluntary dismissal, this appeal is dismissed.
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
|
Docket Date |
2024-08-16
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Appellant's Motion for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
|
|
Docket Date |
2024-07-12
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORDERED that Appellant's July 11, 2024 notice is being treated as a motion to stay and is granted.
|
View |
View File
|
|
Docket Date |
2024-07-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Settlement and Request for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
|
On Behalf Of |
MC Velar Construction Corp.,
|
|
Docket Date |
2024-06-14
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order on Motion to Stay
|
View |
View File
|
|
Docket Date |
2024-06-13
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Appellant's Unopposed Request to Extend Appellate Proceedings
|
|
Docket Date |
2024-05-15
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order on Motion to Stay
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Appellant's Status Report and Request for Stay of Appellate Proceedings
|
On Behalf Of |
MC Velar Construction Corp.,
|
|
Docket Date |
2024-05-09
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
30 Days to May 7 2024
|
|
Docket Date |
2024-05-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
MC Velar Construction Corp.,
|
|
Docket Date |
2024-04-30
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability to Transmit Record on Appeal
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-03-15
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Amended Certificate of Service
|
On Behalf Of |
MC Velar Construction Corp.,
|
|
Docket Date |
2024-03-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Command Rebar, Inc.
|
|
Docket Date |
2024-03-11
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-03-09
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Amended Certificate of Service
|
|
Docket Date |
2024-03-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-03-01
|
Type |
Order
|
Subtype |
Order
|
Description |
Order
|
View |
View File
|
|
Docket Date |
2024-02-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-08-19
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORDERED that Appellant's August 16, 2024 motion to stay is granted.
|
View |
View File
|
|
Docket Date |
2024-03-14
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellant's March 8, 2024 notice of amended certificate of service is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
View |
View File
|
|
|
2700 NORTH OCEAN CONDOMINIUM ASSOCIATION, INC. VS 2700 NORTH OCEAN, LLC, et al.
|
4D2020-0796
|
2020-03-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA010718
|
Parties
Name |
2700 NORTH OCEAN CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Lilliana M. Farinas-Sabogal, Perry M. Adair
|
|
Name |
Vanhorn Engineering, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ARCHITECTURE METALS LTD. CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
2700 NORTH OCEAN LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel J. Santaniello, William Fink, Robert A. Carlson, Lorne E. Berkeley, Ronald S. Nisonson, Courtney Willoughby, Christopher Burrows, Carmen Rodriguez-Altieri, D. Spencer Mallard, Stephen P. Smith, John A. Chiocca, Alicia Z. Gross, Hayley E. Newman, DeeDee D. Hammer, Jason E. Handin, Matthew Margolis, Virginia Paxton, D. Bryan Hill, Jr., Dina Marie Contri, Nicholas P. Conto, Zachary A. Landes, Jason B. Vrbensky, Jeremy C. Daniels, Daniel Eric Levin, Jeremy W. Harris, Benjamin L. Bedard, Michael J. Gore, Lauren Eliopoulos, Bruce R. Calderon, Jennifer Anderson Hoffman, Hugh D. Higgins, Thomas Lee Hunker
|
|
Name |
POWER DESIGN, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LM Engineering, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Catalfumo Construction, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Larsen Products Corporation
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAGASSE POOL CONSTRUCTION CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN J. KIRLIN, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CATALFUMO CONSTRUCTION AND DEVELOPMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CATALFUMO CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
IBA CONSULTANTS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WENTWORTH CONSTRUCTION COMPANY LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Robert M. Swedroe Architects - Planners, A.I.A., P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
O, N, M & J Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNITED FORMING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
O'DONNELL, NACCARATO, MIGNOGNA & JACKSON, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FARMER & IRWIN CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUN METALS SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JJK GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Singer Island Condominium Ltd.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CATALFUMO CONSTRUCTION LTD.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BCI, INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GENERAL CAULKING & COATINGS CO., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wantman Group, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Cymonie Rowe
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-06-24
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ Upon consideration of appellee’s June 4, 2020 response, it is ORDERED that appellant’s May 12, 2020 “combined motion for clarification, motion for certification, and motion for written opinion” is denied.
|
|
Docket Date |
2020-06-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
2700 North Ocean, LLC
|
|
Docket Date |
2020-05-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that appellee, LM Engineering, Inc.'s May 28, 2020 motion for extension of time is granted, and the time for filing a response to appellant’s May 12, 2020 motion for clarification, certification and written opinion is extended to and including June 11, 2020.
|
|
Docket Date |
2020-05-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
2700 North Ocean, LLC
|
|
Docket Date |
2020-05-28
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee LM Engineering, Inc.’s May 27, 2020 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
|
|
Docket Date |
2020-05-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ ***STRICKEN***
|
On Behalf Of |
2700 North Ocean, LLC
|
|
Docket Date |
2020-05-12
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ "MOTION FOR CLARIFICATION, MOTION FOR CERTIFICATION, AND MOTION FOR WRITTEN OPINION"
|
On Behalf Of |
2700 North Ocean Condominium Association, Inc.
|
|
Docket Date |
2020-05-06
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees ~ Upon consideration of appellant's May 4, 2020 response, it is ORDERED that appellee LM Engineering Inc.'s April 16, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
|
|
Docket Date |
2020-05-04
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 4, 2020 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
|
|
Docket Date |
2020-05-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
2700 North Ocean Condominium Association, Inc.
|
|
Docket Date |
2020-05-01
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ ***STRICKEN 5/4/20*** TO MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
2700 North Ocean Condominium Association, Inc.
|
|
Docket Date |
2020-04-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed as Non-Appealable Order ~ Upon consideration of appellant’s April 6, 2020 jurisdictional statement and appellee’s April 16, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed as an appeal from a nonfinal, nonappealable order. See Florida Farm Bureau Gen. Ins. Co. v. Peacock’s Excavating Serv., Inc., 186 So. 3d 6 (Fla. 2d DCA 2015); Mendez v. West Flagler Family Ass’n Inc., 303 So. 2d 1 (Fla. 1974). Further,ORDERED that appellant has until May 1, 2020 to file a response to appellee’s April 16, 2020 motion for attorney’s fees.GROSS, GERBER and FORST, JJ., concur.
|
|
Docket Date |
2020-04-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-04-16
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO JURISDICTIONAL BRIEF
|
On Behalf Of |
2700 North Ocean, LLC
|
|
Docket Date |
2020-04-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
2700 North Ocean, LLC
|
|
Docket Date |
2020-04-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
2700 North Ocean, LLC
|
|
Docket Date |
2020-04-06
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
2700 North Ocean Condominium Association, Inc.
|
|
Docket Date |
2020-04-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO JURISDICTIONAL BRIEF
|
On Behalf Of |
2700 North Ocean Condominium Association, Inc.
|
|
Docket Date |
2020-03-26
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "final judgment in favor of defendant, L.M. Engineering, Inc. n/k/a GFA International, Inc., against plaintiff, 2700 North Ocean Condominium Association, Inc." is appealable by explaining whether the order involves claims that are legally interrelated or involve the same transactions as any claims still pending before the circuit court. See Florida Farm Bureau Gen. Ins. Co. v. Peacock's Excavating Serv., Inc., 186 So. 3d 6, 9 (Fla. 2d DCA 2015) ("[P]iecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.") (quoting Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974)); furtherAppellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2020-03-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
2700 North Ocean, LLC
|
|
Docket Date |
2020-03-24
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
2700 North Ocean Condominium Association, Inc.
|
|
Docket Date |
2020-03-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2020-03-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-03-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
2700 North Ocean Condominium Association, Inc.
|
|
Docket Date |
2020-03-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
LEVIEV BOYMELGREEN MARQUIS DEVELOPERS, LLC, etc., VS MARQUIS MIAMI CONDOMINIUM ASSOCIATION, INC., etc., et al.,
|
3D2019-1243
|
2019-06-26
|
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
16-20726
|
Parties
Name |
Leviev Boymelgreen Marquis Developers, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Randell H. Rowe, IV, HANNAH M. TYSON, JASON R. MOYER, ANGELIKA M. VANDENBERG, COLLIN A. MIXON
|
|
Name |
NAGELBUSH MECHANICAL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ARQUITECTONICA INTERNATIONAL CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARQUIS MIAMI CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRUCE R. CALDERON, MARK J. RAGUSA, JON D. DERREVERE, Alan S. Rosenberg, DOUGLAS J. KRESS, JORDAN C. KAY, George R. Truitt, Jr., NANCY STONER, MICHAEL J. FRIEDMAN, KELLY R. MELCHIONDO, MARY NIKEZIC, NICOLE D. MOSS, JON MICHAEL KENDRICK, RYAN M. CHARLSON, JOY SPILLIS LUNDEEN, Dana Chaaban, SCOTT D. REMBOLD, PETER S. BAUMBERGER, WILLIAM W. VERTES, MIKE PISCITELLI, JASON M. RODGERS-DA CRUZ, NICHOLAS D. SIEGFRIED, MICHAEL F. SUAREZ, D. BRYAN HILL, JR., RONALD S. NISONSON, JASON E. HANDIN, ERIC S. BOOS, ALICIA Z. GROSS, JOSEPH W. DOWNS, III, Michael Jay Rune, II
|
|
Name |
DECK TIGHT ROOFING SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KM PLAZA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LUBRIZOL ADVANCED MATERIALS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FORM WORKS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KATZ MELTZER CONSTRUCTION COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE LUBRIZOL CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
IBA CONSULTANTS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OTIS ELEVATOR COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PLAZA CONTRACTING COMPANY LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GAMMA USA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NORTHSTAR FIRE PROTECTION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
M. Ecker & Company Florida, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Northstar Fire Protections, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NOVA ENGINEERING AND ENVIRONMENTAL, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STEVEN FELLER P.E., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DESIMONE CONSULTING ENGINEERS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALLIED TUBE & CONDUIT CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-09-27
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellant's motion to compel
|
|
Docket Date |
2019-09-25
|
Type |
Motions Other
|
Subtype |
Motion To Compel
|
Description |
Motion To Compel ~ APPELLANT'S MOTION TO COMPEL THECLERK TO REVISE INDEX AND RECORD, ORIN THE ALTERNATIVE, FOR ORDER OFSATISFACTION, AND MOTION TOSUPPLEMENT THE RECORD
|
On Behalf Of |
Leviev Boymelgreen Marquis Developers, LLC
|
|
Docket Date |
2019-09-25
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANT'S MOTION TOCOMPEL THE CLERK TO REVISE INDEX ANDRECORD, OR IN THE ALTERNATIVE, FORORDER OF SATISFACTION, AND MOTION TOSUPPLEMENT THE RECORD
|
On Behalf Of |
Leviev Boymelgreen Marquis Developers, LLC
|
|
Docket Date |
2019-09-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-09-19
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Following review of appellant’s status report filed on September 17, 2019, the abatement entered on August 19, 2019 is hereby lifted. The appeal shall proceed accordingly.
|
|
Docket Date |
2019-11-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-11-14
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-11-14
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-11-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ It is ordered that the Partial Stipulation of Dismissal filed on October 30, 2019, and the Stipulation of Dismissal filed on November 11, 2019, are recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2019-11-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
|
On Behalf Of |
Leviev Boymelgreen Marquis Developers, LLC
|
|
Docket Date |
2019-10-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ PARTIAL STIPULATION OF DISMISSAL
|
On Behalf Of |
Leviev Boymelgreen Marquis Developers, LLC
|
|
Docket Date |
2019-10-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ The Clerk of Courts for the Eleventh Judicial Circuit’s response and the corrected record on appeal filed on October 25, 2019, are noted. Upon consideration, appellant’s Third Motion to Compel is hereby denied as moot.
|
|
Docket Date |
2019-10-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ CLERK OF COURT RESPONSE
|
|
Docket Date |
2019-10-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 2nd Corrected Record on Appeal ( Including supplemental Pleadings)
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-10-17
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ The Clerk of the Eleventh Judicial Circuit is ordered to file a responseto the appellant's Third Motion to Compel within ten (10) days from the date of this Order. In its response, the Clerk shall explain whether it has complied with this Court's previous orders regarding the record and if it has not complied, it shall explain why not.
|
|
Docket Date |
2019-10-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB- 25 days to 11/12/19
|
|
Docket Date |
2019-10-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANT'S THIRD MOTIONTO COMPEL THE CLERK
|
On Behalf Of |
Leviev Boymelgreen Marquis Developers, LLC
|
|
Docket Date |
2019-10-15
|
Type |
Motions Other
|
Subtype |
Motion To Compel
|
Description |
Motion To Compel ~ APPELLANT'S THIRD MOTION TO COMPEL THE CLERK
|
On Behalf Of |
Leviev Boymelgreen Marquis Developers, LLC
|
|
Docket Date |
2019-10-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Leviev Boymelgreen Marquis Developers, LLC
|
|
Docket Date |
2019-10-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ ARQUITECTONICA'S RESPONSE TO APELLANT'S MOTION TO COMPEL THE CLERK TO REVISE INDEX AND RECORD, OR IN THE ALTERNATIVE, FOR ORDER OF SATISFACTION, AND MOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
Marquis Miami Condominium Association, Inc.
|
|
Docket Date |
2019-10-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ CORRECTED RECORD
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-10-02
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant's motion to compel is granted. The Clerk of the Circuit Court shall, within ten (10) days from the date of this order, revise the index and the record on appeal so that they comply with applicable Rules and so they contain no typographical errors or pagination errors.
|
|
Docket Date |
2019-10-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE STEVEN FELLER, P.E.'S RESPONSE TO APPELLANT'S MOTION TO COMPEL THE CLERK TO REVISE INDEX AND RECORD, OR IN ALTERNATIVE, FOR ORDER OF SATISFACTION AND MOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
Marquis Miami Condominium Association, Inc.
|
|
Docket Date |
2019-09-17
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S STATUS REPORT PURSUANTTO COURT ORDER
|
On Behalf Of |
Leviev Boymelgreen Marquis Developers, LLC
|
|
Docket Date |
2019-08-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant’s notice of extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including October 18, 2019.
|
|
Docket Date |
2019-08-19
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to hold the appeal in abeyance is granted, and the appeal is held in abeyance awaiting of an order disposing of appellant’s motion for rehearing. Appellant shall file a status report within thirty (30) days of the date of this order. Upon consideration of appellant’s motion to compel the clerk to prepare the record, within ten (10) days from the date of this order, the Clerk of the Circuit Court is ordered comply with the directions stated in the motion or file a response to the appellant’s motion to compel.
|
|
Docket Date |
2019-08-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Leviev Boymelgreen Marquis Developers, LLC
|
|
Docket Date |
2019-08-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S MOTION TO HOLD APPEAL IN ABEYANCE
|
On Behalf Of |
Leviev Boymelgreen Marquis Developers, LLC
|
|
Docket Date |
2019-07-03
|
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 July 13, 2019.
|
|
Docket Date |
2019-06-26
|
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 |
2019-06-26
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-06-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
IBA CONSULTANTS, INC., VS THE PENINSULA CONDOMINIUM ASSOCIATION, INC., et al.
|
3D2015-0402
|
2015-02-19
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-35333
|
Parties
Name |
IBA CONSULTANTS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
RONALD S. NISONSON
|
|
Name |
THE PENINSULA CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
HARVEY KENNETH MATTEL, ROBERT V. FITZSIMMONS, PETER S. BAUMBERGER, BRUCE R. CALDERON, ERIC J. KNUTH, MARLIN K. GREEN, MITCHELL R. KATZ, George R. Truitt, Jr., Alexander E. Barthet, GARY R. SHENDELL, MEREDYTH S. COOPER, VINCENT F. VACCARELLA, PATRICK J. TOOMEY, JR., MICHAEL E. STEARNS, CHRISTINE M. HOKE, STEPHEN J. RILEY, MATT DAVID GOLDMAN, Jaime A. Pozo, DONALD FRANK WRIGHT, CARMEN M. RODRIGUEZ-ALTIERI, Benjamin L. Bedard, JOSEPH A. MILES, RICHARD E. BERMAN, ROBERT E. FERENCIK, JR., KEVIN M. VANNATTA, TIMOTHY S. TAYLOR
|
|
Name |
HON. JOHN W. THORNTON, JR.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-03-24
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2015-03-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-03-04
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2015-03-04
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Prohibition Denied (No Response) (DA32B) ~ Following review of the amended petition for writ of prohibition, it is ordered that said petition is hereby denied.
|
|
Docket Date |
2015-02-23
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition ~ Amended.
|
On Behalf Of |
IBA CONSULTANTS, INC.
|
|
Docket Date |
2015-02-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due.
|
|
Docket Date |
2015-02-19
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
IBA CONSULTANTS, INC.
|
|
Docket Date |
2015-02-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|