ARER INVESTMENTS, LLC, VS PROFESSIONAL PLUMBING CORP., et. al.,
|
3D2018-0882
|
2018-05-04
|
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
16-31194
|
Parties
Name |
ARER INVESTMENTS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
KIMBERLY DE LA CRUZ, Rodrigo S. Da Silva, LANA M. NAGHSHINEH
|
|
Name |
CHATEAU BEACH, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PROFESSIONAL PLUMBING CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
LEONCIO E. DE LA PENA, David C. Borucke, TRACY PEREZ, David Salazar, HANSON D. HORN
|
|
Name |
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
|
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 |
2018-08-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
PROFESSIONAL PLUMBING CORP.
|
|
Docket Date |
2018-07-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ARER INVESTMENTS, LLC
|
|
Docket Date |
2018-07-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2018-07-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-14 days to 7/20/18
|
|
Docket Date |
2018-07-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
ARER INVESTMENTS, LLC
|
|
Docket Date |
2018-12-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-12-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-11-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-10-30
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2018-10-05
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ This cause having been inadvertently scheduled for oral argument is removed from the oral argument calendar of Tuesday, October 30, 2018. The Court will consider the case without oral argument.LAGOA, FERNANDEZ and LUCK, JJ., concur.
|
|
Docket Date |
2018-09-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ARER INVESTMENTS, LLC
|
|
Docket Date |
2018-08-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including September 26, 2018.
|
|
Docket Date |
2018-08-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
ARER INVESTMENTS, LLC
|
|
Docket Date |
2018-08-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
PROFESSIONAL PLUMBING CORP.
|
|
Docket Date |
2018-08-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension Denied (reply brief) (OD05) ~ Upon consideration, appellant's motion for extension of time to file a reply brief is hereby denied for failure to comply with Fla. R. App. P. 9.300(a).
|
|
Docket Date |
2018-08-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
ARER INVESTMENTS, LLC
|
|
Docket Date |
2018-08-16
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2018-05-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
PROFESSIONAL PLUMBING CORP.
|
|
Docket Date |
2018-05-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
PROFESSIONAL PLUMBING CORP.
|
|
Docket Date |
2018-05-04
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
ARER INVESTMENTS, LLC
|
|
Docket Date |
2018-05-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-05-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
ARER INVESTMENTS, LLC, et al., VS CHATEAU BEACH, LLC, etc., et al.,
|
3D2017-2097
|
2017-09-22
|
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
16-31194
|
Parties
Name |
SALTWATER TRADING CORP.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ARER INVESTMENTS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Rodrigo S. Da Silva, LANA M. NAGHSHINEH
|
|
Name |
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHATEAU BEACH, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Salazar, WALTER G. LATIMER, LEONCIO E. DE LA PENA, David C. Borucke, TRACY PEREZ, BRUNO RENDA
|
|
Name |
PROFESSIONAL PLUMBING CORP.
|
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 |
2017-10-25
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Granted (OG32) ~ Following review of the response, it is ordered that appellee Professional Plumbing Corp.'s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2017-10-25
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-10-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to dismiss.
|
On Behalf Of |
ARER INVESTMENTS, LLC
|
|
Docket Date |
2017-10-12
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ for lack of Subject Matter Jurisdiction and Memorandum of Law in Support Thereof
|
On Behalf Of |
CHATEAU BEACH, LLC
|
|
Docket Date |
2017-10-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
CHATEAU BEACH, LLC
|
|
Docket Date |
2017-10-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHATEAU BEACH, LLC
|
|
Docket Date |
2017-11-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2017-11-14
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-11-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-09-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHATEAU BEACH, LLC
|
|
Docket Date |
2017-09-22
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
ARER INVESTMENTS, LLC
|
|
Docket Date |
2017-09-22
|
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 |
2017-09-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC., etc., VS WIND CONDOMINIUM ASSOCIATION, INC.,
|
3D2017-1248
|
2017-06-02
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-31787
|
Parties
Name |
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARK D. NICHOLS, DOUGLAS J. ROBERTS, MICHAEL E. UTLEY
|
|
Name |
WIND CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MITCHEL CHUSID, KEVIN C. SCHUMACHER, DAVID C. POLLACK, ROBERT S. HORWITZ, KELLY R. MELCHIONDO, DANIEL O. MENA, D. Spencer Mallard, CINDY SHATKIN AVIDAN, Jay D. O'Sullivan, Daniel J. Santaniello, NESTOR BUSTAMANTE, III, LUIS E. ORDONEZ, Nicholas P. Conto, DIANE J. ZELMER, CINDY DUQUE BONILLA, PATRICK S. MONTOYA, Joel M. Gaulkin, RIED J. ARNOLD, John C. Hanson, II, LEONARD W. KLINGEN, JON D. DERREVERE, BRYAN W. BLACK, Loren S. Granoff, JOEL R. WOLPE, PAUL R. SHALHOUB, TODD L. WALLEN, SAMUEL B. REINER, II, Jorge L. Cruz, STEVEN M. SIEGFRIED, BRETT D. DIVERS, George R. Truitt, Jr.
|
|
Name |
HON. JOHN W. THORNTON, JR.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-07-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-07-14
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-06-23
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of common law certiorari, it is ordered that said petition is hereby dismissed for lack of jurisdiction. Specifically, the petitioner has failed to demonstrate irreparable harm. The Court's consideration to consolidate this case with 3D17-1249 is therefore moot. Petitioner's motion to strike respondent's position statement on the issues of jurisdiction and consolidated is hereby denied as moot.
|
|
Docket Date |
2017-06-23
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-06-21
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ respondent position statement on the issues of jurisdiction and consolidation
|
On Behalf Of |
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
|
|
Docket Date |
2017-06-13
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ Respondent's position statement on the issues of jurisdiction and consolidation
|
On Behalf Of |
WIND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-06-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
WIND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-06-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ REGARDING CONSOLIDATION OF RELATED PETITIONS
|
On Behalf Of |
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
|
|
Docket Date |
2017-06-06
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The parties are informed that it is this Court¿s intention to order a response and to permit a reply to this petition and the petition filed under appellate case number 3D17-1249. The parties are directed to file a response with this Court within seven (7) days from the date of this order as to whether these two petitions should be consolidated.
|
|
Docket Date |
2017-06-05
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
|
|
Docket Date |
2017-06-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2017-06-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-06-01
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ Related case: 17-124
|
On Behalf Of |
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
|
|
Docket Date |
2017-06-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
|
|
|
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC., VS WIND CONDOMINIUM ASSOCIATION, INC., etc.,
|
3D2017-1249
|
2017-06-02
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-31787
|
Parties
Name |
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
DOUGLAS J. ROBERTS, MARK D. NICHOLS
|
|
Name |
WIND CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nicholas P. Conto, LEONARD W. KLINGEN, CINDY SHATKIN AVIDAN, Jorge L. Cruz, George R. Truitt, Jr., KELLY R. MELCHIONDO, LUIS E. ORDONEZ, DANIEL O. MENA, TODD L. WALLEN, PATRICK S. MONTOYA, STEVEN M. SIEGFRIED, KEVIN C. SCHUMACHER, DAVID C. POLLACK, PAUL R. SHALHOUB, MICHAEL E. UTLEY, Jay D. O'Sullivan, Joel M. Gaulkin, John C. Hanson, II, BRETT D. DIVERS, D. Spencer Mallard, JOEL R. WOLPE, Daniel J. Santaniello, BRYAN W. BLACK, MITCHEL CHUSID, SAMUEL B. REINER, II, DIANE J. ZELMER, ROBERT S. HORWITZ, CINDY DUQUE BONILLA, NESTOR BUSTAMANTE, III, JON D. DERREVERE, Loren S. Granoff, RIED J. ARNOLD
|
|
Name |
HON. JOHN W. THORNTON, JR.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-10-10
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-10-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-09-20
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-09-20
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition for Writ Dismissed (DA28A) ~ Upon consideration, petitioner's motion to strike respondent's position statement on the issues of jurisdiction and consolidated is hereby denied. This Court's consideration regarding consolidation of this petition and the petition in case no. 3D17-1248 is moot based upon the dismissal of case no. 3D17-1248. Following review of the petition for writ of common law certiorari, and the response and reply thereto, it is ordered that said petition is hereby dismissed for lack of jurisdiction. Petitioner has failed to establish irreparable harm.
|
|
Docket Date |
2017-09-01
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
|
|
Docket Date |
2017-08-25
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
|
|
Docket Date |
2017-08-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including August 25, 2017.
|
|
Docket Date |
2017-08-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
|
|
Docket Date |
2017-08-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ in opposition to PT's petition for writ of certiorari.
|
On Behalf Of |
WIND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-08-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to response in opposition to PT's petition for writ of certiorari.
|
On Behalf Of |
WIND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-07-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including August 3, 2017.
|
|
Docket Date |
2017-07-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
WIND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-06-29
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
|
|
Docket Date |
2017-06-21
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ position statement on the issues of jurisdiction and consoldation
|
On Behalf Of |
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
|
|
Docket Date |
2017-06-13
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ Rs position statement of the issues of jurisdiction and consolidation
|
On Behalf Of |
WIND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-06-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
WIND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-06-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ REGARDING CONSOLIDATION
|
On Behalf Of |
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
|
|
Docket Date |
2017-06-06
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The parties are informed that it is this Court¿s intention to order a response and to permit a reply to this petition and the petition filed under appellate case number 3D17-1248. The parties are directed to file a response with this Court within seven (7) days from the date of this order as to whether these two petitions should be consolidated.
|
|
Docket Date |
2017-06-05
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
|
|
Docket Date |
2017-06-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-06-02
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ Related cases: 17-1248, 17-124
|
On Behalf Of |
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
|
|
Docket Date |
2017-06-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
|
|
Docket Date |
2017-06-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
|
|
|