Search icon

ROGENIA TRADING, INC. - Florida Company Profile

Company Details

Entity Name: ROGENIA TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGENIA TRADING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P98000066493
FEI/EIN Number 650878220

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9209 S.W. 213 LANE, MIAMI, FL, 33189, US
Mail Address: 9209 S. W. 213 LANE, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO ROBERTO Director 9209 S.W. 213 LANE, MIAMI, FL, 33189
ROMERO ROBERTO President 9209 S.W. 213 LANE, MIAMI, FL, 33189
ROMERO ROBERTO Agent 9209 S.W. 213 LANE, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 9209 S.W. 213 LANE, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2017-04-26 9209 S.W. 213 LANE, MIAMI, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 9209 S.W. 213 LANE, MIAMI, FL 33189 -

Court Cases

Title Case Number Docket Date Status
Abood Wood-Fay Real Estate Group, LLC, etc., Appellant(s), v. Seashore Club South Condominium Association, Inc., etc., et al., Appellee(s). 3D2024-0072 2024-01-11 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
14-8900-CA-01

Parties

Name ABOOD WOOD FAY REAL ESTATE GROUP, LLC
Role Appellant
Status Active
Representations Jeffrey Paul Shapiro
Name SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello
Name DEZER LAROCHE HOLDINGS LLC
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello
Name 26 REALTY, LLC
Role Appellee
Status Active
Name Jean Sinko Mahone
Role Appellee
Status Active
Name Domingo Delgado
Role Appellee
Status Active
Name Olga Fernandez
Role Appellee
Status Active
Name Richard Meruelo
Role Appellee
Status Active
Name ROGENIA TRADING, INC.
Role Appellee
Status Active
Name 17011 HOLDINGS LLC
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello
Name RDR Seashore, LLC
Role Appellee
Status Active
Representations David Barnett Weinstein, Ryan Thomas Hopper, Alexandra Bach Lagos
Name SIB UNITS, LLC
Role Appellee
Status Active
Representations Glen H. Waldman
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Eddie Nurielli
Role Appellee
Status Active
Representations Mark Shiels Auerbacher, Jesse Stolow
Name DARIO CARNEVALE, PLLC
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-11/18/2024
On Behalf Of Seashore Club South Condominium Association, Inc.
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/16/2024
On Behalf Of Seashore Club South Condominium Association, Inc.
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-45 days to 09/16/2024
On Behalf Of Seashore Club South Condominium Association, Inc.
View View File
Docket Date 2024-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice
Description Notice of Disposition of Motion Postponing Rendition
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice
Description Appellant's Certificate of Service
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-01-22
Type Event
Subtype Fee Satisfied
Description Fee Paid Through the Portal.
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
Docket Date 2024-01-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10072786
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Filing Fee
Description 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 January 21, 2024.
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Prior Cases: 22-854, 21-374
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-10
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Dismissal of Appeal with Prejudice
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-11-25
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB-40 days to 07/01/2024
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 05/22/2024
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
DARIO CARNEVALE, et al., VS ROGENIA TRADING, INC., etc., et al., 3D2023-0359 2023-03-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-13703

Parties

Name DARIO CARNEVALE, PLLC
Role Appellant
Status Active
Representations Alvin B. Davis
Name Flavia Carnevale
Role Appellant
Status Active
Name ROGENIA TRADING, INC.
Role Appellee
Status Active
Representations Jay R. Tome, Robert E. Menje
Name NILDA R. DELGADO
Role Appellee
Status Active
Name OLGA FERNANDEZ
Role Appellee
Status Active
Name Domingo J. Delgado
Role Appellee
Status Active
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROGENIA TRADING, INC.
Docket Date 2023-06-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-25
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Petitioners’ Motion to Strike The Shir Lawyers’ “Omnibus Response” to Petitioners’ Motion for Rehearing is hereby denied. FERNANDEZ, C.J., and LOGUE and LINDSEY, JJ., concur.
Docket Date 2023-05-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE THE SHIR LAWYERS' "OMNIBUS RESPONSE" TO PETITIONERS' MOTIONS FOR REHEARING
On Behalf Of Dario Carnevale
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Michael I. Feldman, Esquire’s Response in Opposition to Petitioners’ Motion for Rehearing and Motion for Order to Show Cause, filed on May 5, 2023, is noted. Respondents’ Omnibus Response to Petitioners’ Motion for Rehearing, filed on May 11, 2023, is also noted.Upon consideration, Petitioners’ Motion for Rehearing is hereby denied. FERNANDEZ, C.J., and LOGUE and LINDSEY, JJ., concur.
Docket Date 2023-05-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' OMNIBUS RESPONSE TO PETITIONERS'MERITLESS AND IMPROPER MOTIONS FOR REHEARING
On Behalf Of ROGENIA TRADING, INC.
Docket Date 2023-05-05
Type Response
Subtype Response
Description RESPONSE ~ MICHAEL I. FELDMAN, ESQ.'S, RESPONSE IN OPPOSITION TO PETITIONERS' MOTION FOR REHEARING AND MOTION FOR ORDER TO SHOW CAUSE
Docket Date 2023-04-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE PETITIONERS' MOTION FOR REHEARING
On Behalf Of Dario Carnevale
Docket Date 2023-04-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Dario Carnevale
Docket Date 2023-04-17
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Response) (DA32A) ~ Following review of the Amended Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied. See Mendoza v. State, 87 So. 3d 644, 664 (Fla. 2011) (holding “adverse rulings by a judge are generally considered legally insufficient to warrant a judge’s disqualification.”).
Docket Date 2023-04-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-04-12
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED PETITION FOR WRIT OF PROHIBITION TO THE CIRCUIT COURT OF THE ELEVENTH JUDICIAL CIRCUIT IN AND FOR MIAMI-DADE COUNTY FLORIDA
On Behalf Of Dario Carnevale
Docket Date 2023-04-10
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS CURIAE BRIEF OF MICHAEL I. FELDMAN, ESQ.
On Behalf Of ROGENIA TRADING, INC.
Docket Date 2023-04-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO AMICUS CURIAE BRIEF OF MICHAEL I. FELDMAN, ESQ.
On Behalf Of ROGENIA TRADING, INC.
Docket Date 2023-03-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Michael I. Feldman, Esquire’s Motion for Extension of Time and Leave to File Amicus Curiae Brief is granted as stated in the Motion. FERNANDEZ, C.J., and LOGUE and LINDSEY, JJ., concur.
Docket Date 2023-03-28
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MICHAEL I. FELDMAN, ESQ.'S, MOTION FOR EXTENSION OF TIME, AND LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of ROGENIA TRADING, INC.
Docket Date 2023-03-15
Type Record
Subtype Appendix
Description Appendix ~ AMENDED1 APPENDIX TO PETITION FOR WRIT OF PROHIBITION TO THE CIRCUIT COURT OF THE ELEVENTH JUDICIAL CIRCUIT, IN AND FOR MIAMI-DADE COUNTY
On Behalf Of Dario Carnevale
Docket Date 2023-03-07
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. FERNANDEZ, C.J., and LOGUE and LINDSEY, JJ., concur.
Docket Date 2023-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-03-01
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASES: 22-1970, 20-1931, 20-1852, 20-1328, 20-527, 20-313, 19-351
On Behalf Of Dario Carnevale
Docket Date 2023-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Dario Carnevale
DARIO CARNEVALE, et al., VS DOMINGO J. DELGADO, et al., 3D2022-1999 2022-11-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-7447

Parties

Name Flavia Carnevale
Role Appellant
Status Active
Name DARIO CARNEVALE, PLLC
Role Appellant
Status Active
Representations Alvin B. Davis
Name NILDA R. DELGADO
Role Appellee
Status Active
Name Domingo J. Delgado
Role Appellee
Status Active
Representations Jay R. Tome, Patricia Gladson
Name ROGENIA TRADING, INC.
Role Respondent
Status Active
Name OLGA FERNANDEZ
Role Respondent
Status Active
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-07
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Petitioners’ Motion to Strike, filed on May 25, 2023, is hereby denied. LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2023-05-25
Type Response
Subtype Response
Description RESPONSE ~ Respondents' Response to Petitioners' Motions to Strike
On Behalf Of ROGENIA TRADING, INC.
Docket Date 2023-05-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE THE SHIR LAWYERS' "OMNIBUS RESPONSE" TO PETITIONERS' MOTIONS FOR REHEARING
On Behalf Of Dario Carnevale
Docket Date 2023-05-25
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Michael I. Feldman, Esquire’s Response to Petitioners’ Motion for Rehearing, and Motion for Order to Show Cause, filed on May 23, 2023, is noted.Upon consideration, Petitioners’ Motion for Rehearing is hereby denied. LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2023-05-23
Type Response
Subtype Response
Description RESPONSE ~ MICHAEL I. FELDMAN, ESQ.'S, RESPONSE TO PETITIONERS' MOTION FOR REHEARING, AND MOTION FOR ORDER TO SHOW CAUSE
Docket Date 2023-05-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Dario Carnevale
Docket Date 2023-04-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2023-04-04
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Petitioners’ Renewed Motion for Entry of Order Staying Trial Court Proceedings is hereby denied. LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2023-03-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ RENEWED MOTION FOR ENTRY OF ORDER STAYING TRIAL COURT PROCEEDINGS
On Behalf Of Dario Carnevale
Docket Date 2023-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioners’ Motion for Expedited Resolution or, in the Alternative, for Entry of Order Staying Proceedings is hereby denied. LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2023-02-24
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ PETITIONERS' MOTION FOR EXPEDITED RESOLUTION OR, IN THE ALTERNATIVE, FOR ENTRY OF ORDERS STAYING PROCEEDINGS
On Behalf Of Dario Carnevale
Docket Date 2023-01-10
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO AMICUS CURIAE BRIEF OF MICHAEL I. FELDMAN, ESQ.
On Behalf Of Dario Carnevale
Docket Date 2023-01-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONERS' REPLY TO AMICUS CURIAE BRIEF OF MICHAEL I. FELDMAN, ESQ.
On Behalf Of Dario Carnevale
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Motion for Extension of Time to file a reply to the Response to the Amicus Curiae Brief is granted to and including January 10, 2023.
Docket Date 2022-12-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Dario Carnevale
Docket Date 2022-12-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO AMICUS CURIAE BRIEF OF MICHAEL I. FELDMAN, ESQ.
On Behalf Of ROGENIA TRADING, INC.
Docket Date 2022-12-22
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS CURIAE BRIEF OF MICHAEL I. FELDMAN, ESQ.
On Behalf Of ROGENIA TRADING, INC.
Docket Date 2022-12-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Michael I. Feldman, Esquire’s Amended Motion to Substitute Party and File Joint Response, or in the Alternative, Motion for Leave to File Amicus Curiae Brief, the Motion is granted in part and denied in part. The portion of the Amended Motion seeking to substitute as a party is hereby denied. The portion of the Amended Motion seeking leave to file an amicus curiae brief is granted, and the amicus curiae brief shall be filed on or before December 22, 2022. Please note that case no. 3D22-1999 and case no. 3D22-1970 have been consolidated for all purposes; therefore, only one amicus brief is to be filed in case no. 3D22-1970. LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2022-12-01
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes. All filings in this case shall be under case no. 3D22-1970. The parties shall file only one set of response and reply under case no. 3D22-1970. EMAS, SCALES and HENDON, JJ., concur.
Docket Date 2022-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MICHAEL I. FELDMAN, ESQ.'S, MOTION TO SUBSTITUTE PARTYAND FILE JOINT RESPONSE, OR IN THE ALTERNATIVE MOTION FORLEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of Domingo J. Delgado
Docket Date 2022-11-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONDENTS' NOTICE OF NON-RESPONSE TO WRIT
On Behalf Of Domingo J. Delgado
Docket Date 2022-11-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Dario Carnevale
Docket Date 2022-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-11-18
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ CASES: 22-239, 19-2441, 19-351
On Behalf Of Dario Carnevale
Docket Date 2022-11-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Dario Carnevale
Docket Date 2022-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DARIO CARNEVALE, et al., VS ROGENIA TRADING, INC., etc., et al., 3D2022-1970 2022-11-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-13703

Parties

Name DARIO CARNEVALE, PLLC
Role Appellant
Status Active
Representations Alvin B. Davis
Name Flavia Carnevale
Role Appellant
Status Active
Name Domingo J. Delgado
Role Appellee
Status Active
Name NILDA R. DELGADO
Role Appellee
Status Active
Name OLGA FERNANDEZ
Role Appellee
Status Active
Name ROGENIA TRADING, INC.
Role Appellee
Status Active
Representations Patricia Gladson, Robert E. Menje, Jay R. Tome
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-23
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' NOTICE OF DEFAULTED PARTY
On Behalf Of Dario Carnevale
Docket Date 2022-11-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Dario Carnevale
Docket Date 2023-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-07
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Petitioners’ Motion to Strike, filed on May 25, 2023, is hereby denied. LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2023-05-25
Type Response
Subtype Response
Description RESPONSE ~ Respondents' Response to Petitioners' Motions to Strike
On Behalf Of ROGENIA TRADING, INC.
Docket Date 2023-05-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE THE SHIR LAWYERS' "OMNIBUS RESPONSE" TO PETITIONERS' MOTIONS FOR REHEARING
On Behalf Of Dario Carnevale
Docket Date 2023-05-25
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Michael I. Feldman, Esquire’s Response to Petitioners’ Motion for Rehearing, and Motion for Order to Show Cause, filed on May 23, 2023, is noted.Upon consideration, Petitioners’ Motion for Rehearing is hereby denied. LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2023-05-23
Type Response
Subtype Response
Description RESPONSE ~ MICHAEL I. FELDMAN, ESQ.'S, RESPONSE TO PETITIONERS' MOTION FOR REHEARING, AND MOTION FOR ORDER TO SHOW CAUSE
Docket Date 2023-05-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Dario Carnevale
Docket Date 2023-04-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2023-04-04
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Petitioners’ Renewed Motion for Entry of Order Staying Trial Court Proceedings is hereby denied. LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2023-03-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ RENEWED MOTION FOR ENTRY OF ORDER STAYING TRIAL COURT PROCEEDINGS
On Behalf Of Dario Carnevale
Docket Date 2023-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioners’ Motion for Expedited Resolution or, in the Alternative, for Entry of Order Staying Proceedings is hereby denied. LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2023-02-24
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ PETITIONERS' MOTION FOR EXPEDITED RESOLUTION OR, IN THE ALTERNATIVE, FOR ENTRY OF ORDERS STAYING PROCEEDINGS
On Behalf Of Dario Carnevale
Docket Date 2023-01-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONERS' REPLY TO AMICUS CURIAE BRIEF OF MICHAEL I. FELDMAN, ESQ.
On Behalf Of Dario Carnevale
Docket Date 2023-01-10
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO AMICUS CURIAE BRIEF OF MICHAEL I. FELDMAN, ESQ.
On Behalf Of Dario Carnevale
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Motion for Extension of Time to file a reply to the Response to the Amicus Curiae Brief is granted to and including January 10, 2023.
Docket Date 2022-12-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Dario Carnevale
Docket Date 2022-12-22
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS CURIAE BRIEF OF MICHAEL I. FELDMAN, ESQ.
On Behalf Of ROGENIA TRADING, INC.
Docket Date 2022-12-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO AMICUS CURIAE BRIEF OF MICHAEL I. FELDMAN, ESQ.
On Behalf Of ROGENIA TRADING, INC.
Docket Date 2022-12-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Michael I. Feldman, Esquire’s Amended Motion to Substitute Party and File Joint Response, or in the Alternative, Motion for Leave to File Amicus Curiae Brief, the Motion is granted in part and denied in part. The portion of the Amended Motion seeking to substitute as a party is hereby denied. The portion of the Amended Motion seeking leave to file an amicus curiae brief is granted, and the amicus curiae brief shall be filed on or before December 22, 2022. Please note that case no. 3D22-1999 and case no. 3D22-1970 have been consolidated for all purposes; therefore, only one amicus brief is to be filed in case no. 3D22-1970. LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2022-12-01
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes. All filings in this case shall be under case no. 3D22-1970. The parties shall file only one set of response and reply under case no. 3D22-1970. EMAS, SCALES and HENDON, JJ., concur.
Docket Date 2022-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MICHAEL I. FELDMAN, ESQ.'S, AMENDED MOTION TO SUBSTITUTE PARTY AND FILE JOINT RESPONSE, OR IN THE ALTERNATIVE MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of ROGENIA TRADING, INC.
Docket Date 2022-11-29
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' OPPOSITION TO MICHAEL I. FELDMAN, ESQ.'S AMENDED MOTION TO SUBSTITUTE PARTY AND FILE JOINT RESPONSE, OR IN THE ALTERNATIVE MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of Dario Carnevale
Docket Date 2022-11-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MICHAEL I. FELDMAN, ESQ.'S, MOTION TO SUBSTITUTE PARTY AND FILE JOINT RESPONSE, OR IN THE ALTERNATIVE MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of ROGENIA TRADING, INC.
Docket Date 2022-11-21
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty-one (21) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2022-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ CASES: 20-1931, 20-1852, 20-1328, 20-527, 20-313, 19-351
On Behalf Of Dario Carnevale
Docket Date 2022-11-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Dario Carnevale
DARIO CARNEVALE, et al., VS DOMINGO J. DELGADO, et al., 3D2022-0239 2022-02-04 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-7447

Parties

Name Flavia Carnevale
Role Appellant
Status Active
Name DARIO CARNEVALE, PLLC
Role Appellant
Status Active
Representations TAL J. LIFSHITZ, JOHN I. CRISTE, JR., ERIC S. KAY, JAVIER A. LOPEZ
Name Domingo J. Delgado
Role Appellee
Status Active
Representations Jay R. Tome, Roniel Rodriguez, IV
Name NILDA R. DELGADO
Role Appellee
Status Active
Name OLGA FERNANDEZ
Role Appellee
Status Active
Name ROGENIA TRADING, INC.
Role Appellee
Status Active
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-03-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-02-25
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Response) (DA29B) ~ Following review of the Petition for Writ of Mandamus, and the Response thereto, it is ordered that said Petition is hereby denied without prejudice.
Docket Date 2022-02-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Petitioners’ Response in Opposition to the Motion to Substitute Party, or Alternatively Motion for Leave to File Amicus Curiae Brief is noted. Upon consideration, Michael I. Feldman, Esquire’s Motion to Substitute Party, or Alternatively Motion for Leave to File Amicus Curiae Brief is hereby denied. LOGUE, HENDON and LOBREE, JJ., concur.
Docket Date 2022-02-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MICHAEL I. FELDMAN, ESQ.'S MOTION TO SUBSTITUTE PARTY,ALTERNATIVELY MOTION FOR LEAVE TO FILE AMICUS CURIAEBRIEF
On Behalf Of Dario Carnevale
Docket Date 2022-02-18
Type Record
Subtype Appendix
Description Appendix ~ MICHAEL I. FELDMAN'S APPENDIX TO MOTION TO SUBSTITUTEPARTY, ALTERNATIVELY MOTION FOR LEAVE TO FILE AMICUSCURIAE BRIEF
On Behalf Of Dario Carnevale
Docket Date 2022-02-18
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO MICHAEL I.FELDMAN, ESQ.'S MOTION TO SUBSTITUTE PARTY,ALTERNATIVELY MOTION FOR LEAVE TO FILEAMICUS CURIAE BRIEF
On Behalf Of Dario Carnevale
Docket Date 2022-02-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' NOTICE OF NO OPPOSITION TO PETITIONERS'PETITION FOR A WRIT OF MANDAMUS
On Behalf Of Domingo J. Delgado
Docket Date 2022-02-08
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 from the date of this Order, to the Petition for Writ of Mandamus. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2022-02-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR A WRIT OF MANDAMUS
On Behalf Of Dario Carnevale
Docket Date 2022-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-04
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ CASES: 19-2441, 19-351
On Behalf Of Dario Carnevale
Docket Date 2022-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
RDR SEASHORE, LLC, VS IN RE: ABOOD WOOD-FAY REAL ESTATE GROUP, LLC, etc., vs. SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC., etc., et al., 3D2021-0374 2021-01-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-8900

Parties

Name RDR SEASHORE, LLC
Role Appellant
Status Active
Representations RYAN T. HOPPER, GARY S. ROSNER, Brigid F. Cech Samole, GREGORY J. RITTER, DAVID B. WEINSTEIN, JOSEPH H. PICONE
Name EDDIE NURIELLI
Role Appellee
Status Active
Name SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name ABOOD WOOD FAY REAL ESTATE GROUP, LLC
Role Appellee
Status Active
Representations Jeffrey P. Shapiro, Glen H. Waldman, Susan E. Raffanello, Jeffrey R. Lam, Sandra Ramirez Loe, Mark S. Auerbacher, Guy M. Shir, Stuart J. Zoberg
Name DARIO CARNEVALE, PLLC
Role Appellee
Status Active
Name OLGA FERNANDEZ
Role Appellee
Status Active
Name JEAN SINKO MAHONE
Role Appellee
Status Active
Name DOMINGO DELGADO
Role Appellee
Status Active
Name DEZER LAROCHE HOLDINGS LLC
Role Appellee
Status Active
Name ROGENIA TRADING, INC.
Role Appellee
Status Active
Name 26 REALTY, LLC
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Appellant/Cross-Appellee RDR Seashore, LLC’s Status Report and the attached trial court orders, filed on May 28, 2021, are noted. This Court hereby ends the period of relinquishment and resumes jurisdiction. Appellee/Cross-Appellant Eddie Nurielli, Trustee of Florida Land Trust 55’s Motion to File Amended Response in Opposition to Appellant/Cross-Appellee’s Motion to Dismiss Appeal and Cross-Appeal is hereby denied. Upon consideration, Appellant/Cross-Appellee RDR Seashore, LLC’s Motion to Dismiss Appeal and Cross-Appeal as Moot is granted.
Docket Date 2021-06-21
Type Response
Subtype Response
Description RESPONSE ~ RDR SEASHORE'S RESPONSE TO MOTION TO FILE AMENDEDRESPONSE IN OPPOSITION TO APPELLANT/CROSS-APPELLEE'SMOTION TO DISMISS APPEAL AND CROSS-APPEAL
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-06-09
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant/Cross-Appellee is ordered to file a response within ten (10) days of the date of this Order to Appellee/Cross-Appellant Eddie Nurielli's Motion to File Amended Response in Opposition to Appellant/Cross-Appellee's Motion to Dismiss Appeal and Cross-Appeal.
Docket Date 2021-06-07
Type Record
Subtype Appendix
Description Appendix ~ SECOND SUPPLEMENTAL APPENDIX TO:APPELLANT / CROSS-APPELLEE, RDR SEASHORE, LLC,'S MOTIONTO DISMISS APPEAL AND CROSS-APPEAL AS MOOTCROSS APPEAL OF APPELLEE / CROSS-APPELLANT, EDDIENURIELLI, TRUSTEE OF FLORIDA LAND TRUST 55'S CROSS APPEAL
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO FILE AMENDED RESPONSE IN OPPOSITION TOAPPELLANT/CROSS-APPELLEE'S MOTION TO DISMISS APPEALAND CROSS-APPEAL
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-06-07
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE IN OPPOSITION TO APPELLANT/CROSS-APPELLEE'S MOTION TO DISMISS APPEAL AND CROSS-APPEAL
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-05-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ RDR SEASHORE'S STATUS REPORT
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-04-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted--2 (OG49A) ~ Appellant/Cross-Appellee’s Response to the Motion to Extend Time Period to Adjudicate Motions Relinquished to the Trial Court, filed on April 23, 2021, is noted. Eddie Nurielli, Trustee of Florida Land Trust’s Motion to Extend Time Period to Adjudicate Motions Relinquished to the Trial Court is granted, and the relinquishment period is extended to and including sixty (60) days from the date of this Order for the purpose(s) stated in the Motion. This Order shall not affect the progress of this appeal.
Docket Date 2021-04-23
Type Response
Subtype Response
Description RESPONSE ~ RDR SEASHORE'S RESPONSE TO FLT'SMOTION TO EXTEND TIME PERIOD TO ADJUDICATE MOTIONSRELINQUISHED TO TRIAL COURT PER FEBRUARY 25, 20201 ORDER
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-04-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ CROSS-APPELLANT, FLT'S MOTION TO EXTEND TIMEPERIOD TO ADJUDICATE MOTIONS RELINQUISHED TOTRIAL ACOURT PER FEBRUARY 25, 2021 ORDER
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-02-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ We grant Appellees' Motion to Relinquish Jurisdiction for forty five (45) days from the date of this Order to allow the trial court to adjudicate Appellees' motions directed toward the order on appeal; we hold Appellant's dismissal motion in abeyance. The parties shall notify the Court when Appellees' motions, directed toward the order on appeal, have been adjudicated.EMAS, C.J., and FERNANDEZ and SCALES, JJ., concur.
Docket Date 2021-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-02-24
Type Response
Subtype Response
Description RESPONSE ~ RDR SEASHORE'S RESPONSE TO FLT'SMOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-02-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/CROSS-APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLANT/CROSS-APPELLEE'S MOTION TO DISMISSAPPEAL AND CROSS-APPEAL
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-02-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant/Cross-Appellee is ordered to file a response within ten (10) days of the date of this Order to the Motion to Relinquish Jurisdiction to the Trial Court.
Docket Date 2021-02-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEE/CROSS-APPELLANT'S MOTION TO RELINQUISHJURISDICTION TO THE TRIAL COURT
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-02-09
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO: APPELLANT/CROSS-APPELLEE, RDR SEASHORE, LLC,'S MOTION TO DISMISS APPEAL AND CROSS-APPEAL AS MOOT
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-02-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AND CROSS-APPEAL AS MOOT
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-02-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT/CROSS-APPELLEE RDR SEASHORE,LLC's MOTION TO DISMISS APPEAL AND CROSS-APPEAL AS MOOT
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-01-25
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-01-25
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ DEFENDANT/CROSS-CLAIMANT/COUNTER-APPELLANT,EDDIE NURIELLI, TRUSTEE OF FLORIDA LAND TRUST 55CROSS NOTICE OF APPEAL OF A NON-FINAL ORDER
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-01-25
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for Eddie Nurielli, as Trustee of Florida Land Trust 55, shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2021-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-01-21
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 January 31, 2021.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
THE SHIR LAW GROUP, P.A., et al., VS DARIO CARNEVALE, et al., 3D2020-0313 2020-02-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-13703

Parties

Name Guy M. Shir
Role Appellant
Status Active
Name THE SHIR LAW GROUP, P.A.
Role Appellant
Status Active
Representations Robert E. Menje
Name Stuart J. Zoberg
Role Appellant
Status Active
Name ZTJ RECOVERY, INC.
Role Appellant
Status Active
Name Flavia Carnevale
Role Appellee
Status Active
Name DARIO CARNEVALE, PLLC
Role Appellee
Status Active
Representations MICHELLE S. VARGAS, TAL J. LIFSHITZ, Cary A. Lubetsky, Michael I. Feldman, Salvatore H. Fasulo, JAVIER A. LOPEZ, MICHAEL E. SCHIFFRIN, JOHN I. CRISTE, JR.
Name ROGENIA TRADING, INC.
Role Appellee
Status Active
Name Domingo J. Delgado
Role Appellee
Status Active
Name NILDA R. DELGADO
Role Appellee
Status Active
Name OLGA FERNANDEZ
Role Appellee
Status Active
Name COREY S. ROBINS
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-28
Type Response
Subtype Response
Description RESPONSE ~ CONSOLIDATED RESPONSE TOPETITIONS FOR CERTIORARI AND PROHIBITION
On Behalf Of Dario Carnevale
Docket Date 2020-05-28
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX OF CONSOLIDATED RESPONSE TOPETITIONS FOR CERTIORARI AND PROHIBITION
On Behalf Of Dario Carnevale
Docket Date 2020-05-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Prohibition is granted to and including May 28, 2020.
Docket Date 2020-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTIONFOR EXTENSION OF TIME TOSUBMIT THEIR CONSOLIDATED RESPONSE
On Behalf Of Dario Carnevale
Docket Date 2020-04-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to Submit their Consolidated Response to the Petition for Writ of Prohibition is granted to and including May 18, 2020.
Docket Date 2020-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTIONFOR EXTENSION OF TIME TOSUBMIT THEIR CONSOLIDATED RESPONSE
On Behalf Of Dario Carnevale
Docket Date 2020-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion ~ Appeal dismissed in part, reversed in part; Prohibition denied.
Docket Date 2020-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ The Court grants Respondents’ Unopposed Motion for an Extension of Time to file their response. Respondents have through and until April 27, 2020, to file a single consolidated response to the Petitions for Prohibition and Certiorari filed in cases 3D20-313 and 3D20-527 that were consolidated for all purposes by this Court’s March 24, 2020, Consolidation Order.
Docket Date 2020-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOREXTENSION OF TIME TO SUBMIT THEIR RESPONSE
On Behalf Of Dario Carnevale
Docket Date 2020-03-24
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Petitioners’ Unopposed Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D20-527.
Docket Date 2020-03-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Appellants' Notice of Appeal filed on February 13, 2020, is treated as a Petition for Writ of Certiorari, and the Petition for Writ of Certiorari filed on March 11, 2020, is accepted by the Court. Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-03-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITIONERS' PETITION FOR WRIT OF CERTIORARI QUASHING TRIAL COURT'S ORDER GRANTING PARTIAL SUMMARY JUDGMENT AND ORDER DENYING REHEARING
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-03-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONERS' PETITION FOR WRIT OF CERTIORARIQUASHING TRIAL COURT'S ORDER GRANTING PARTIAL SUMMARYJUDGMENT AND ORDER DENYING REHEARING
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-03-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONERS' NOTICE OF FILING OVERSIZED EXHIBITS TO APPENDIXIN SUPPORT OF PETITION FOR WRIT OF CERTIORARI QUASHING TRIALCOURT'S ORDER GRANTING PARTIAL SUMMARY JUDGMENT ANDORDER DENYING REHEARING
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-03-10
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Following review of the appellants’ second amended Notice of Appeal of Non-Final Order, the appellants’ Emergency Motion to Review is granted pending further order of this Court. SALTER, FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2020-03-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Second Amended Notice of Appeal
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-02-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-02-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' purported appeal from the denial of its emergency motion for stay is subject to dismissal for lack of jurisdiction until the judgment or order sought to be stayed is itself the subject of a pending appeal. The Court grants the appellants ten (10) days from the date of this Order within which to identify that order or judgment in an amended notice of appeal, failing which this case will be dismissed. If such an amended notice is filed, the appellants shall also pay the filing fees associated with the appeal. Thereafter, the appellants' Emergency Motion for Review will be addressed by the Court under Florida Rule of Appellate Procedure 9.310(f). In the interim, the temporary stay of the circuit court's partial summary judgment, issued on February 10, 2020, shall remain in effect.
Docket Date 2020-02-17
Type Response
Subtype Response
Description RESPONSE ~ THE CARNEVALES' RESPONSE TO THE PETITIONERS' EMERGENCY MOTION TO REVIEW DENIAL OF STAY PENDING REHEARING AND/OR APPELLATE REVIEW
On Behalf Of Dario Carnevale
Docket Date 2020-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-02-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY MOTION
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 19-2441 PRIOR CASE: 19-351
On Behalf Of THE SHIR LAW GROUP, P.A.
Docket Date 2020-02-13
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of the appellants’ Emergency Motion to Review Denial of Stay Pending Rehearing and/or Appellate Review, the trial court’s February 10, 2020, order is temporarily stayed pending further order of this Court. Appellees are ordered to file a response by Monday, February 17, 2020, to the appellants’ Emergency Motion to Review.

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-05-16
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State