Search icon

SCHECHER GROUP, INC.

Company Details

Entity Name: SCHECHER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2004 (21 years ago)
Document Number: P96000039042
FEI/EIN Number 65-0669621
Mail Address: P.O. BOX 110, Cream Ridge, NJ 08514
Address: 120 PIPER BLVD, Port Orange, FL 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ELDER, GREGORY R Agent 2300 NW CORPORATE BLVD - STE. 215, BOCA RATON, FL 33431

President

Name Role Address
Goetz, Michelle President P.O. BOX 110, Cream Ridge, NJ 08514

Secretary

Name Role Address
Shopsis, Ian Secretary P. O. Box 110, Cream Ridge, NJ 08514

Treasurer

Name Role Address
Shopsis, Ian Treasurer P. O. Box 110, Cream Ridge, NJ 08514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129666 SG SIXTY SIXTY SHARED COMPONENTS ACTIVE 2020-10-06 2025-12-31 No data P. O. BOX 415730, MIAMI BEACH, FL, 33141
G14000054200 SIXTY SIXTY SG RESORT EXPIRED 2014-06-05 2019-12-31 No data 120 PIPER BLVD, PORT ORANGE, FL, 32128
G13000031818 SG SIXTY SIXTY SHARED COMPONENTS EXPIRED 2013-04-02 2018-12-31 No data 6060 INDIAN CREEK DRIVE, HU, MIAMI BEACH, FL, 33140
G10000114284 SG RESORTS ACTIVE 2010-12-14 2025-12-31 No data 120 PIPER BLVD., PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-25 120 PIPER BLVD, Port Orange, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2300 NW CORPORATE BLVD - STE. 215, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 120 PIPER BLVD, Port Orange, FL 32128 No data
REGISTERED AGENT NAME CHANGED 2007-04-09 ELDER, GREGORY R No data
REINSTATEMENT 2004-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
PABLOE MAYAUD-MAISONEUVE, et al., VS SCHECHER GROUP, INC., et al., 3D2020-1875 2020-12-16 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
18-34843

Parties

Name PALOMA EVENING LLC
Role Appellant
Status Active
Name FERNANDO OSTALAZA
Role Appellant
Status Active
Name AJS PROPERTY GROUP LLC
Role Appellant
Status Active
Name CECILIA ZSILAVI
Role Appellant
Status Active
Name PABLOE MAYAUD-MAISONEUVE
Role Appellant
Status Active
Representations JEREMY A. KOSS
Name MARIA ELENA IZAGUIRRE
Role Appellant
Status Active
Name SOUTH FLORIDA VACATIONS, LLC
Role Appellant
Status Active
Name VACATION RENTS MIAMI BEACH, LLC
Role Appellant
Status Active
Name CASABLANCA RENTAL SERVICES, INC.
Role Appellee
Status Active
Name SCHECHER GROUP, INC.
Role Appellee
Status Active
Representations CAROLINA SZNAJDERMAN SHEIR, BARRY P. GRUHER, Cody German, GREGORY R. ELDER, JEANNIE A. HANRAHAN, David B. Israel
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Appellants’ Joint Response in Opposition to Appellees’ Motion to Dismiss Consolidated Appeal for Lack of Jurisdiction is noted. Appellees’ Reply to Appellants’ Joint Response in Opposition to Appellees’ Motion to Dismiss Consolidated Appeals for Lack of Jurisdiction is noted. Upon consideration, Appellees’ Motion to Dismiss Consolidated Appeals for Lack of Jurisdiction is granted. See Libman v. Fla. Wellness & Rehab. Ctr., Inc., 260 So. 3d 515, 518 (Fla. 3d DCA 2018) (“It is well-established that ‘[p]iecemeal appeals will not be permitted where claims are interrelated and involve the same transaction and the same parties remain in the suit.’”) (quoting S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974)); Miami-Dade Cty. v. Perez, 988 So. 2d 40, 42 (Fla. 3d DCA 2008).
Docket Date 2021-02-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-19
Type Notice
Subtype Notice
Description Notice of Entry of Order
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-28
Type Response
Subtype Reply
Description REPLY ~ APPELLEES, SCHECHER GROUP, INC. AND CASABLANCARENTAL SERVICES, INC.'S, REPLY TO APPELLANTS' JOINTRESPONSE IN OPPOSITION TO APPELLEES' MOTION TODISMISS CONSOLIDATED APPEALS FOR LACK OFJURISDICTION
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2021-01-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' JOINT RESPONSE IN OPPOSITION TOAPPELLEES' MOTION TO DISMISS CONSOLIDATEDAPPEALS FOR LACK OF JURISDICTION
Docket Date 2021-01-22
Type Record
Subtype Appendix
Description Appendix
Docket Date 2021-01-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES, SCHECHER GROUP, INC. AND CASABLANCARENTAL SERVICES, INC.'S, MOTION TO DISMISSCONSOLIDATED APPEALS FOR LACK OF JURISDICTION
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2020-12-28
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the Unopposed Motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-1855. All filings in the case shall be under case no. 3D20-1855. The parties shall file only one set of briefs under case no. 3D20-1855.
Docket Date 2020-12-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS' UNOPPOSED MOTION TO CONSOLIDATEWITH CASE NUMBERS 3D20-1855 AND 3D20-1874FOR ALL APPELLATE PURPOSES
On Behalf Of PABLOE MAYAUD-MAISONEUVE
Docket Date 2020-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 20-1855 & 20-1874
On Behalf Of PABLOE MAYAUD-MAISONEUVE
Docket Date 2020-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PABLOE MAYAUD-MAISONEUVE
Docket Date 2020-12-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 26, 2020..
Docket Date 2020-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
CASABLANCA CONDOMINIUM ASSOCIATION OF MIAMI BEACH, INC., VS SCHECHER GROUP, INC., etc., et al., 3D2020-1874 2020-12-16 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
18-34843

Parties

Name CASABLANCA CONDOMINIUM ASSOCIATION OF MIAMI BEACH, INC.
Role Appellant
Status Active
Representations CAROLINA SZNAJDERMAN SHEIR, David B. Israel, Eric J. Israel
Name CASABLANCA RENTAL SERVICES, INC.
Role Appellee
Status Active
Name SCHECHER GROUP, INC.
Role Appellee
Status Active
Representations BARRY P. GRUHER, Cody German, GREGORY R. ELDER, JEANNIE A. HANRAHAN, JEREMY A. KOSS
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Appellants’ Joint Response in Opposition to Appellees’ Motion to Dismiss Consolidated Appeal for Lack of Jurisdiction is noted. Appellees’ Reply to Appellants’ Joint Response in Opposition to Appellees’ Motion to Dismiss Consolidated Appeals for Lack of Jurisdiction is noted. Upon consideration, Appellees’ Motion to Dismiss Consolidated Appeals for Lack of Jurisdiction is granted. See Libman v. Fla. Wellness & Rehab. Ctr., Inc., 260 So. 3d 515, 518 (Fla. 3d DCA 2018) (“It is well-established that ‘[p]iecemeal appeals will not be permitted where claims are interrelated and involve the same transaction and the same parties remain in the suit.’”) (quoting S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974)); Miami-Dade Cty. v. Perez, 988 So. 2d 40, 42 (Fla. 3d DCA 2008).
Docket Date 2021-02-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-19
Type Notice
Subtype Notice
Description Notice of Entry of Order
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-28
Type Response
Subtype Reply
Description REPLY ~ APPELLEES, SCHECHER GROUP, INC. AND CASABLANCARENTAL SERVICES, INC.'S, REPLY TO APPELLANTS' JOINTRESPONSE IN OPPOSITION TO APPELLEES' MOTION TODISMISS CONSOLIDATED APPEALS FOR LACK OFJURISDICTION
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2021-01-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' JOINT RESPONSE IN OPPOSITION TOAPPELLEES' MOTION TO DISMISS CONSOLIDATEDAPPEALS FOR LACK OF JURISDICTION
Docket Date 2021-01-22
Type Record
Subtype Appendix
Description Appendix
Docket Date 2021-01-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES, SCHECHER GROUP, INC. AND CASABLANCARENTAL SERVICES, INC.'S, MOTION TO DISMISSCONSOLIDATED APPEALS FOR LACK OF JURISDICTION
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2020-12-28
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the Unopposed Motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-1855. All filings in the case shall be under case no. 3D20-1855. The parties shall file only one set of briefs under case no. 3D20-1855.
Docket Date 2020-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CASABLANCA CONDOMINIUM ASSOCIATION OF MIAMI BEACH, INC.
Docket Date 2020-12-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S UNOPPOSED MOTION TO CONSOLIDATEWITH CASE NUMBERS 3D20-1855 AND 3D20-1875FOR ALL APPELLATE PURP
On Behalf Of CASABLANCA CONDOMINIUM ASSOCIATION OF MIAMI BEACH, INC.
Docket Date 2020-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 20-1855 & 20-1875
On Behalf Of CASABLANCA CONDOMINIUM ASSOCIATION OF MIAMI BEACH, INC.
Docket Date 2020-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-16
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 December 26, 2020.
ALEX STEUBAN, VS SCHECHER GROUP, INC., etc., et al., 3D2020-1855 2020-12-14 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
18-34843

Parties

Name ALEX STEUBAN
Role Appellant
Status Active
Representations ANDREW G. SIMON, GERALDINE P. PENA, Therese A. Savona, Cody German
Name CASABLANCA RENTAL SERVICES, INC.
Role Appellee
Status Active
Name SCHECHER GROUP, INC.
Role Appellee
Status Active
Representations OMAR K. BRADFORD, David B. Israel, JEREMY A. KOSS, Eric J. Israel, JEANNIE A. HANRAHAN, JOYCE A. DELGADO, GREGORY R. ELDER, BARRY P. GRUHER, CAROLINA SZNAJDERMAN SHEIR
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Appellants’ Joint Response in Opposition to Appellees’ Motion to Dismiss Consolidated Appeal for Lack of Jurisdiction is noted. Appellees’ Reply to Appellants’ Joint Response in Opposition to Appellees’ Motion to Dismiss Consolidated Appeals for Lack of Jurisdiction is noted. Upon consideration, Appellees’ Motion to Dismiss Consolidated Appeals for Lack of Jurisdiction is granted. See Libman v. Fla. Wellness & Rehab. Ctr., Inc., 260 So. 3d 515, 518 (Fla. 3d DCA 2018) (“It is well-established that ‘[p]iecemeal appeals will not be permitted where claims are interrelated and involve the same transaction and the same parties remain in the suit.’”) (quoting S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974)); Miami-Dade Cty. v. Perez, 988 So. 2d 40, 42 (Fla. 3d DCA 2008).
Docket Date 2021-02-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-19
Type Notice
Subtype Notice
Description Notice of Entry of Order
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-28
Type Response
Subtype Reply
Description REPLY ~ APPELLEES, SCHECHER GROUP, INC. AND CASABLANCARENTAL SERVICES, INC.'S, REPLY TO APPELLANTS' JOINTRESPONSE IN OPPOSITION TO APPELLEES' MOTION TODISMISS CONSOLIDATED APPEALS FOR LACK OFJURISDICTION
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2021-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALEX STEUBAN
Docket Date 2021-01-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' JOINT RESPONSE IN OPPOSITION TOAPPELLEES' MOTION TO DISMISS CONSOLIDATEDAPPEALS FOR LACK OF JURISDICTION
On Behalf Of ALEX STEUBAN
Docket Date 2021-01-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES, SCHECHER GROUP, INC. AND CASABLANCARENTAL SERVICES, INC.'S, MOTION TO DISMISSCONSOLIDATED APPEALS FOR LACK OF JURISDICTION
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2020-12-28
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the Unopposed Motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-1855. All filings in the case shall be under case no. 3D20-1855. The parties shall file only one set of briefs under case no. 3D20-1855.
Docket Date 2020-12-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S UNOPPOSED MOTION TO CONSOLIDATEWITH CASE NUMBERS 3D20-1874 AND 3D20-1875FOR ALL APPELLATE PURPOSES
On Behalf Of ALEX STEUBAN
Docket Date 2020-12-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ALEX STEUBAN
Docket Date 2020-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RLATED CASES: 20-1874, 20-1875
On Behalf Of ALEX STEUBAN
Docket Date 2020-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
NUMERO 991, LLC, VS SCHECHER GROUP, INC., 3D2018-0603 2018-03-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-4206

Parties

Name NUMERO 991 LLC
Role Appellant
Status Active
Representations INGER M. GARCIA, ARTHUR J. MORBURGER
Name SCHECHER GROUP, INC.
Role Appellee
Status Active
Representations Steven M. Davis, GREGORY R. ELDER, BEVERLY D. EISENSTADT
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Numero 991, LLC
Docket Date 2018-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2018-07-30
Type Response
Subtype Reply
Description REPLY
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-07-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee’s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. See Beggi v. Ocean Bank, 91 So. 3d 193, 195-96 (Fla. 3d DCA 2012) (dismissing because “[a]t the time the notices of appeal were filed, and also at the time Ocean Bank filed its motions to dismiss, Beggi had no interest in the two condominium units”).
Docket Date 2018-06-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-06-28
Type Response
Subtype Reply
Description REPLY
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-06-21
Type Response
Subtype Reply
Description REPLY ~ to the motion to dismiss
On Behalf Of Numero 991, LLC
Docket Date 2018-06-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Numero 991, LLC
Docket Date 2018-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to direct the clerk of the lower court to supplement the record on appeal and for eot to file a response to motion to dismiss appeal.
On Behalf Of Numero 991, LLC
Docket Date 2018-06-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants' motion for extension of time to file a response to the appellee's motion to dismiss is granted to and including ten (10) days from the date of this order.
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Numero 991, LLC
Docket Date 2018-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Numero 991, LLC
Docket Date 2018-06-08
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file response
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-05-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ The motion for extension of time to file the response to the motion to dismiss is granted. The response shall be filed no later than Friday, June 8, 2018.
Docket Date 2018-05-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Numero 991, LLC
Docket Date 2018-05-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-04-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2nd Amended Notice of Appeal.
Docket Date 2018-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to consolidate is granted in part. The initial brief in each of the thirty-one pending appeals shall be served no later than seventy (70) days from the date of this order. Additional briefs shall be served in each of the thirty-one pending appeals as prescribed by Florida Rule of Appellate Procedure 9.210. Once briefing has concluded in each of the thirty-one pending appeals, they shall be assigned to a single, three-judge panel of this Court for all further proceedings. The motion for extension of time to file a reply is denied. Replies to motions are not authorized by the Rules of Appellate Procedure without leave of Court. See Fla. R. App. P. 9.300 & cmt. note (1977). SUAREZ, FERNANDEZ and LUCK, JJ., concur..
Docket Date 2018-04-13
Type Notice
Subtype Notice
Description Notice ~ Supplemental Notice of Compliance
On Behalf Of Numero 991, LLC
Docket Date 2018-04-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply to ae response to motion to consolidate
On Behalf Of Numero 991, LLC
Docket Date 2018-04-11
Type Notice
Subtype Notice
Description Notice ~ of compliance
On Behalf Of Numero 991, LLC
Docket Date 2018-04-05
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, the emergency motion for review and to stay April 5, 2018 sale pending hearing by lower court is denied. SUAREZ,FERNANDEZ and LUCK, JJ., concur..
Docket Date 2018-04-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Numero 991, LLC
Docket Date 2018-04-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Numero 991, LLC
Docket Date 2018-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Numero 991, LLC
Docket Date 2018-04-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Numero 991, LLC
Docket Date 2018-04-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Numero 991, LLC
Docket Date 2018-04-04
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, the emergency motion to stay is denied without prejudice for the trial court to rule on the pending emergency motion to stay (filed on March 30, 2018) in the first instance.SUAREZ, FERNANDEZ and LUCK, JJ., concur..
Docket Date 2018-04-03
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 April 13, 2018. In addition, counsel for appellant is ordered to file by April 13, 2018 a conformed copy of all orders designated in the notice of appeal.
Docket Date 2018-04-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-03-29
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 2018-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Some orders appealed are missing.
On Behalf Of Numero 991, LLC
ALFER INVESTMENT CORP., et al., VS SCHECHER GROUP, INC., 3D2018-0584 2018-03-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-26757

Parties

Name ALFER INVESTMENT CORP.
Role Appellant
Status Active
Representations INGER M. GARCIA, ARTHUR J. MORBURGER
Name SCHECHER GROUP, INC.
Role Appellee
Status Active
Representations Steven M. Davis, BEVERLY D. EISENSTADT, GREGORY R. ELDER
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-14
Type Notice
Subtype Notice
Description Notice ~ Supplemental Notice of Compliance
On Behalf Of Alfer Investment Corp.
Docket Date 2018-09-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2018-07-30
Type Response
Subtype Reply
Description REPLY
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Alfer Investment Corp.
Docket Date 2018-07-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee’s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. See Beggi v. Ocean Bank, 91 So. 3d 193, 195-96 (Fla. 3d DCA 2012) (dismissing because “[a]t the time the notices of appeal were filed, and also at the time Ocean Bank filed its motions to dismiss, Beggi had no interest in the two condominium units”).
Docket Date 2018-06-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-06-28
Type Response
Subtype Reply
Description REPLY
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-06-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Alfer Investment Corp.
Docket Date 2018-06-22
Type Response
Subtype Reply
Description REPLY ~ to motion to dismiss
On Behalf Of Alfer Investment Corp.
Docket Date 2018-06-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Alfer Investment Corp.
Docket Date 2018-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to direct the clerk of the lower court to supplement the record on appeal and for eot to file response to motion to dismiss appeal
On Behalf Of Alfer Investment Corp.
Docket Date 2018-06-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants' motion for extension of time to file a response to the appellee's motion to dismiss is granted to and including ten (10) days from the date of this order.
Docket Date 2018-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Alfer Investment Corp.
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alfer Investment Corp.
Docket Date 2018-06-08
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file response
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-06-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ The motion for extension of time to file the response to the motion to dismiss is granted. The response shall be filed no later than Friday, June 8, 2018.
Docket Date 2018-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Alfer Investment Corp.
Docket Date 2018-05-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-04-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL
On Behalf Of Alfer Investment Corp.
Docket Date 2018-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to consolidate is granted in part. The initial brief in each of the thirty-one pending appeals shall be served no later than seventy (70) days from the date of this order. Additional briefs shall be served in each of the thirty-one pending appeals as prescribed by Florida Rule of Appellate Procedure 9.210. Once briefing has concluded in each of the thirty-one pending appeals, they shall be assigned to a single, three-judge panel of this Court for all further proceedings. The motion for extension of time to file a reply is denied. Replies to motions are not authorized by the Rules of Appellate Procedure without leave of Court. See Fla. R. App. P. 9.300 & cmt. note (1977). SUAREZ, FERNANDEZ and LUCK, JJ., concur..
Docket Date 2018-04-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply to ae response to motion to consolidate appeals
On Behalf Of Alfer Investment Corp.
Docket Date 2018-04-11
Type Notice
Subtype Notice
Description Notice ~ of compliance
On Behalf Of Alfer Investment Corp.
Docket Date 2018-04-05
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, the emergency motion for review and to stay April 5, 2018 sale pending hearing by lower court is denied. SUAREZ,FERNANDEZ and LUCK, JJ., concur..
Docket Date 2018-04-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Alfer Investment Corp.
Docket Date 2018-04-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Alfer Investment Corp.
Docket Date 2018-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Alfer Investment Corp.
Docket Date 2018-04-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Alfer Investment Corp.
Docket Date 2018-04-04
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, the emergency motion to stay is denied without prejudice for the trial court to rule on the pending emergency motion to stay (filed on March 30, 2018) in the first instance.SUAREZ, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-04-03
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 April 13, 2018. In addition, counsel for appellants is ordered to file by April 13, 2018 a conformed copy of all orders designated in the notice of appeal.
Docket Date 2018-04-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Alfer Investment Corp.
Docket Date 2018-04-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Alfer Investment Corp.
Docket Date 2018-04-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Alfer Investment Corp.
Docket Date 2018-04-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-03-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Alfer Investment Corp.
Docket Date 2018-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee is due.
Docket Date 2018-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BAMBAMIAMI, INC., et al., VS SCHECHER GROUP, INC., 3D2018-0590 2018-03-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-26749

Parties

Name BAMBAMIAMI,INC
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER, INGER M. GARCIA
Name SCHECHER GROUP, INC.
Role Appellee
Status Active
Representations BEVERLY D. EISENSTADT, Steven M. Davis, GREGORY R. ELDER
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAMBAMIAMI, INC.
Docket Date 2018-04-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BAMBAMIAMI, INC.
Docket Date 2018-09-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2018-07-30
Type Response
Subtype Reply
Description REPLY
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BAMBAMIAMI, INC.
Docket Date 2018-07-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee’s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. See Beggi v. Ocean Bank, 91 So. 3d 193, 195-96 (Fla. 3d DCA 2012) (dismissing because “[a]t the time the notices of appeal were filed, and also at the time Ocean Bank filed its motions to dismiss, Beggi had no interest in the two condominium units”).
Docket Date 2018-06-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-06-28
Type Response
Subtype Reply
Description REPLY
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-06-22
Type Response
Subtype Reply
Description REPLY ~ to motion to dismiss
On Behalf Of BAMBAMIAMI, INC.
Docket Date 2018-06-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAMBAMIAMI, INC.
Docket Date 2018-06-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAMBAMIAMI, INC.
Docket Date 2018-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to direct the clerk of the lower court to supplement the record on appeal and for eot to file response to motion to dismiss appeal
On Behalf Of BAMBAMIAMI, INC.
Docket Date 2018-06-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants' motion for extension of time to file a response to the appellee's motion to dismiss is granted to and including ten (10) days from the date of this order.
Docket Date 2018-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BAMBAMIAMI, INC.
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAMBAMIAMI, INC.
Docket Date 2018-06-08
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file response
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-06-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ The motion for extension of time to file the response to the motion to dismiss is granted. The response shall be filed no later than Friday, June 8, 2018.
Docket Date 2018-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BAMBAMIAMI, INC.
Docket Date 2018-05-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-04-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BAMBAMIAMI, INC.
Docket Date 2018-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to consolidate is granted in part. The initial brief in each of the thirty-one pending appeals shall be served no later than seventy (70) days from the date of this order. Additional briefs shall be served in each of the thirty-one pending appeals as prescribed by Florida Rule of Appellate Procedure 9.210. Once briefing has concluded in each of the thirty-one pending appeals, they shall be assigned to a single, three-judge panel of this Court for all further proceedings. The motion for extension of time to file a reply is denied. Replies to motions are not authorized by the Rules of Appellate Procedure without leave of Court. See Fla. R. App. P. 9.300 & cmt. note (1977). SUAREZ, FERNANDEZ and LUCK, JJ., concur..
Docket Date 2018-04-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file reply to ae response to motion to consolidate
On Behalf Of BAMBAMIAMI, INC.
Docket Date 2018-04-11
Type Notice
Subtype Notice
Description Notice ~ of compliance
On Behalf Of BAMBAMIAMI, INC.
Docket Date 2018-04-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of BAMBAMIAMI, INC.
Docket Date 2018-04-05
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, the emergency motion for review and to stay April 5, 2018 sale pending hearing by lower court is denied. SUAREZ,FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-04-04
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, the emergency motion to stay is denied without prejudice for the trial court to rule on the pending emergency motion to stay (filed on March 30, 2018) in the first instance.SUAREZ, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAMBAMIAMI, INC.
Docket Date 2018-04-03
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 April 13, 2018. In addition, counsel for appellants is ordered to file by April 13, 2018 a conformed copy of all orders designated in the notice of appeal.
Docket Date 2018-04-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BAMBAMIAMI, INC.
Docket Date 2018-04-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BAMBAMIAMI, INC.
Docket Date 2018-04-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAMBAMIAMI, INC.
Docket Date 2018-03-28
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 2018-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Some orders appealed are missing.
On Behalf Of BAMBAMIAMI, INC.
Docket Date 2018-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-06
Reg. Agent Change 2020-01-15
ANNUAL REPORT 2019-02-01
Reg. Agent Change 2018-10-26
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State