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
|
|
|