Robert G. Risman, etc., et al., Appellant(s), v. Seaside Villas Condominium Association, Inc. (Fisher Island), et al., Appellee(s).
|
3D2023-1904
|
2023-10-24
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-12993
|
Parties
Name |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC. (FISHER ISLAND)
|
Role |
Appellee
|
Status |
Active
|
Representations |
Benjamin Michael Esco, Cody German, Justin Steven Maya, Scott Allan Cole, Francesca M. Stein, Steven Lane Ehrlich
|
|
Name |
FISHER ISLAND COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alexander Eric Brody, Benjamin Michael Esco, Eric Ostroff, Cody German, Justin Steven Maya, Meaghan Elizabeth Murphy, Paul Alan Shelowitz, Scott Allan Cole, Utibe Inyang Ikpe, Elliot Burt Kula
|
|
Name |
159 FISHER ISLAND HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alexander Eric Brody, Eric Ostroff, Meaghan Elizabeth Murphy, Utibe Inyang Ikpe, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Robert G. Risman
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert Jeffrey Hauser, Scott Jay Feder, Paul Alan Shelowitz
|
|
Name |
Betsy Rae Sherman
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert Jeffrey Hauser, Scott Jay Feder, Paul Alan Shelowitz
|
|
Name |
CDC BUILDERS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alexander Eric Brody, Benjamin Michael Esco, Eric Ostroff, Cody German, Justin Steven Maya, Meaghan Elizabeth Murphy, Paul Alan Shelowitz, Scott Allan Cole, Utibe Inyang Ikpe
|
|
Docket Entries
Docket Date |
2024-10-25
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
On Behalf Of |
Seaside Villas Condominium Association, Inc. (Fisher Island)
|
View |
View File
|
|
Docket Date |
2024-10-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Acknowledgment
|
On Behalf Of |
159 Fisher Island Holdings, LLC
|
View |
View File
|
|
Docket Date |
2024-10-21
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2024-08-29
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion for Appellate Attorneys' Fees
|
On Behalf Of |
Robert G. Risman
|
View |
View File
|
|
Docket Date |
2024-08-29
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Robert G. Risman
|
View |
View File
|
|
Docket Date |
2024-08-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including ten (10) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-08-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time to Serve Reply Brief
|
On Behalf Of |
Robert G. Risman
|
View |
View File
|
|
Docket Date |
2024-07-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 8/19/24. (GRANTED)
|
On Behalf Of |
Robert G. Risman
|
View |
View File
|
|
Docket Date |
2024-07-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellant's Response to Motions for Appellate Attorney's Fees
|
On Behalf Of |
Robert G. Risman
|
View |
View File
|
|
Docket Date |
2024-07-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellee, Seaside Villas Condominium Association, Inc. (Fisher Island)'s Motion for Appellate Attorneys' Fees
|
On Behalf Of |
Seaside Villas Condominium Association, Inc. (Fisher Island)
|
View |
View File
|
|
Docket Date |
2024-06-25
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellee's Motion for Order Determining Entitlement to Appellate Attorneys' Fees
|
On Behalf Of |
159 Fisher Island Holdings, LLC
|
View |
View File
|
|
Docket Date |
2024-06-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Appellee, Seaside Villas Condominium Association, Inc. (Fisher Island)'s, Notice of Adoption of Appellee, 159 Fisher Island Holdings, LLC's, Answer Brief
|
On Behalf Of |
Seaside Villas Condominium Association, Inc. (Fisher Island)
|
View |
View File
|
|
Docket Date |
2024-06-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief of Appellee 159 Fisher Island Holdings, LLC
|
On Behalf Of |
159 Fisher Island Holdings, LLC
|
View |
View File
|
|
Docket Date |
2024-05-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Appellee's Notice of Agreed Extension of Time to File AB-45 days to 06/24/2024
|
On Behalf Of |
Seaside Villas Condominium Association, Inc. (Fisher Island)
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File AB-45 days to 06/24/2024
|
On Behalf Of |
159 Fisher Island Holdings, LLC
|
View |
View File
|
|
Docket Date |
2024-04-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File AB-30 days to 05/10/2024
|
On Behalf Of |
Seaside Villas Condominium Association, Inc. (Fisher Island)
|
View |
View File
|
|
Docket Date |
2024-04-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
159 Fisher Island Holdings, LLC
|
View |
View File
|
|
Docket Date |
2024-03-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Robert G. Risman
|
View |
View File
|
|
Docket Date |
2024-02-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB-10 days to 03/10/2024
|
On Behalf Of |
Robert G. Risman
|
View |
View File
|
|
Docket Date |
2024-02-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB- 14 days to 02/29/2024
|
On Behalf Of |
Betsy Rae Sherman
|
View |
View File
|
|
Docket Date |
2024-02-14
|
Type |
Order
|
Subtype |
Order
|
Description |
Whereas the time for compliance with this Court's December 28,
2023, Order has expired, the condensed transcripts remain stricken and
shall not be considered by the Court.
|
View |
View File
|
|
Docket Date |
2024-01-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to Serve Initial Brief- 14 days to 02/15/2024
|
On Behalf Of |
Betsy Rae Sherman
|
View |
View File
|
|
Docket Date |
2024-01-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to Serve Initial Brief- 30 days to 02/01/2024 (GRANTED)
|
On Behalf Of |
Betsy Rae Sherman
|
View |
View File
|
|
Docket Date |
2023-10-25
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-10-25
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee-300 Paid Through Portal Batch No. 9316325
|
View |
View File
|
|
Docket Date |
2023-10-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 November 3, 2023.
|
View |
View File
|
|
Docket Date |
2023-10-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-10-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Cases: 21-1963, 19-887
|
On Behalf Of |
Betsy Rae Sherman
|
View |
View File
|
|
Docket Date |
2025-01-08
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Upon consideration of Appellee Seaside Villas Condominium Association, Inc. (Fisher Island)'s Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted and remanded to the trial court to fix amount.
Upon consideration of Appellee 159 Fisher Island Holdings, LLC's Motion for Order Determining Entitlement to Appellate Attorneys' Fees, it is ordered that said Motion is granted and remanded to the trial court to fix amount.
Upon consideration of Appellants' Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied.
FERNANDEZ, BOKOR and GOODEN, JJ., concur.
|
View |
View File
|
|
Docket Date |
2025-01-08
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed.
|
View |
View File
|
|
Docket Date |
2024-09-13
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Robert G. Risman
|
View |
View File
|
|
Docket Date |
2024-09-12
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellee Response to Appellant's Motion for Appellate Attorney's Fees
|
On Behalf Of |
Seaside Villas Condominium Association, Inc. (Fisher Island)
|
View |
View File
|
|
Docket Date |
2023-12-28
|
Type |
Order
|
Subtype |
Order
|
Description |
Upon review of the record/affidavits filed in this case, the Court
has determined that condensed transcripts fail to comply with the
requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and
9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are
hereby stricken. The responsible party (the party who seeks to have the
transcripts considered by this Court) shall file transcripts that comply with the
Florida Rules of Appellate Procedure within thirty (30) days from the date of
this Order.
Order
|
View |
View File
|
|
Docket Date |
2023-12-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-10-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Seaside Villas Condominium Association, Inc. (Fisher Island)
|
View |
View File
|
|
|
Eloquence on the Bay Condominium Association, Inc., etc., Appellant(s), v. CDC Builders, Inc., etc., et al., Appellee(s).
|
3D2023-0592
|
2023-04-03
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-9912
|
Parties
Name |
ELOQUENCE ON THE BAY CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Andrew M. Feldman, Edward C. Lohrer, Robert Michael Klein
|
|
Name |
NESS RACQUET CLUB, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. MICHAEL A. HANZMAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Lisa S. Walsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
CDC BUILDERS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
GARY F. BAUMANN, JONATHAN W. SEGAL, Francesca M. Stein, HUGH D. HIGGINS, JOHN E. ORAMAS, MATAN A. SCHEIER, MILES A. ARCHABAL, MATTHEW B. GREETHAM, Jacob J. Liro, KUBICKI DRAPER, Therese Ann Savona, George R. Truitt, Jr., Lauren M. Eliopoulos, BOYD & JENERETTE, P.A., Kevin C. Schumacher, ELIZABETH M. WHITE, Scott Allan Cole
|
|
Docket Entries
Docket Date |
2025-01-06
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
CDC BUILDERS, INC.
|
View |
View File
|
|
Docket Date |
2024-03-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Acknowledgment
|
On Behalf Of |
Eloquence on the Bay Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2023-12-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief - 14 days to 1/12/2024 (GRANTED)
|
On Behalf Of |
Eloquence on the Bay Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2023-07-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Eloquence on the Bay Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-03-13
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2024-01-16
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Eloquence on the Bay Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-01-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
CDC BUILDERS, INC.
|
View |
View File
|
|
Docket Date |
2023-11-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
CDC BUILDERS, INC.
|
View |
View File
|
|
Docket Date |
2023-10-31
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time - AB - 30 days to 11/29/2023.
|
View |
View File
|
|
Docket Date |
2023-10-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
CDC BUILDERS, INC.
|
View |
View File
|
|
Docket Date |
2023-09-29
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time- AB - 30 days to 10/30/2023.
|
View |
View File
|
|
Docket Date |
2023-09-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
CDC BUILDERS, INC.
|
View |
View File
|
|
Docket Date |
2023-09-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
CDC BUILDERS, INC.
|
View |
View File
|
|
Docket Date |
2023-09-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-20 days to 09/28/2023
|
|
Docket Date |
2023-07-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 09/08/2023
|
|
Docket Date |
2023-07-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
CDC BUILDERS, INC.
|
View |
View File
|
|
Docket Date |
2023-07-11
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ Hearing Transcript
|
On Behalf Of |
CDC BUILDERS, INC.
|
View |
View File
|
|
Docket Date |
2023-07-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Eloquence on the Bay Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2023-07-10
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Eloquence on the Bay Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2023-06-19
|
Type |
Order
|
Subtype |
Order to Transmit Record/Supplemental Record on Appeal
|
Description |
Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2023-06-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-06-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Eloquence on the Bay Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2023-06-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 07/10/2023
|
|
Docket Date |
2023-05-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CDC BUILDERS, INC.
|
View |
View File
|
|
Docket Date |
2023-04-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Eloquence on the Bay Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2023-04-03
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
CDC BUILDERS, INC.
|
View |
View File
|
|
Docket Date |
2023-04-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-04-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
View |
View File
|
|
Docket Date |
2023-04-03
|
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 13, 2023.
|
View |
View File
|
|
|
GEORGE M. SHERMAN, et al., VS SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC. (FISHER ISLAND), etc., et al.,
|
3D2019-0887
|
2019-05-07
|
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
19-12993
|
Parties
Name |
George M. Sherman
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joel M. Gaulkin, Roy D. Wasson
|
|
Name |
ROBERT G. RISMAN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Eric W. Ostroff, JOSEPH S. GIANNELL, MICHAEL MAYER, Darrin B. Gursky, W. Aaron Daniel, Marnie Dale Ragan, Elliot B. Kula
|
|
Name |
159 FISHER ISLAND HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CDC BUILDERS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FISHER ISLAND COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-06-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE 159 FISHER HOLDINGS, LLC'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-06-07
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Relinquishment denied (OD49) ~ Upon consideration, appellants’ motion to relinquish jurisdiction filed on June 3, 2019 is hereby denied.
|
|
Docket Date |
2019-06-04
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION OF ORDER DENYING MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-06-04
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Relinquishment denied (OD49) ~ Upon consideration, appellants’ motion to relinquish jurisdiction is hereby denied.
|
|
Docket Date |
2019-06-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLANTS' NOTICE OF WITHDRAWAL OF MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-06-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TOAPPELLANTS' MOTION TO RELINQUISH JURIDSICTION
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-06-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-06-18
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-06-18
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-07-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEE SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEYS' FEES AND COSTS
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-07-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-06-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-06-18
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ corrected notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Upon consideration of appellee 159 Fisher Island Holdings, LLC’s motion for order determining entitlement to appellate attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court, subject to appellee ultimately prevailing in the action below.
|
|
Docket Date |
2019-06-03
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTIONTO PERMIT TRIAL COURT TO CONSIDER AND RULEUPON PLAINTIFFS' MOTION FOR RECONSIDERATION
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-28
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ APPELLANT'S REPLY IN SUPPORT OF MOTION FOR ORDER TO SHOW CAUSE
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ MOTION FOR ORDER DETERMINING ENTITLEMENTTO APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TOMOTION FOR ORDER DETERMINING ENTITLEMENTTO APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-24
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ APPELLANTS' MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR ORDER TO SHOW CAUSE
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-23
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellee 159 Fisher Island Holdings, LLC is ordered to file a response within twenty (20) days of the date of this order to the appellants' motion for order to show cause.
|
|
Docket Date |
2019-05-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-20 days to 6/10/19
|
|
Docket Date |
2019-05-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANT'S PARTIALLY UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-17
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Following review of the response and filing of the conformed copy oforder on appeal, the temporary stay entered on May 8, 2019 is hereby lifted.Upon consideration, appellee 159 Fisher Island Holdings, LLC'smotion to dismiss appeal is denied as moot.EMAS, C.J., and FERNANDEZ and GORDO, JJ., concur.
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S, RESPONSE TO APPELLANT'S EMERGENCY MOTIONFOR REVIEW OF ORDER DENYING STAY
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S, FISHER ISLAND COMMUNITY ASSOCIATION, RESPONSE TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO RESPONSE TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-14
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ APPELLANT'S NOTICE OF FILINGCONFORMED COPY OF ORDER ON APPEAL
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-10
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-10
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Clarification denied (OD57D) ~ Upon consideration, appellants’ emergency motion for clarification is denied. Appellees’ motion to dismiss appeal and lift temporary stay is deferred. Appellant shall, within five (5) days from the date of this order, file with this Court a rendered order of the trial court that is the subject of this appeal. Failure to comply shall result in dismissal of this appeal. EMAS, C.J., and FERNANDEZ and GORDO, JJ., concur.
|
|
Docket Date |
2019-05-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO APPELLANTS' EMERGENCY MOTION FOR CLARIFICATION OF ORDER ON MOTION FOR REVIEW OF ORDER DENYING STAY
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANTS' EMERGENCY MOTION FOR CLARIFICATION
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-09
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ MOTION TO DISMISS APPEALAND RELATEDLY TO VACATE TEMPORARY STAY
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-09
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ APPELLANTS EMERGENCY MOTION FOR CLARIFICATION OF OF ORDER ON MOTION FOR REVIEW OF ORDER DENYING STAY
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-08
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Upon consideration of appellants’ emergency motion for review of order denying stay, the trial court’s order denying the stay pending appeal and for injunction is temporarily stayed pending further order of this Court. Appellees are ordered to file a response within ten (10) days of the date of this order to the emergency motion for review. Appellants are to file a reply within five (5) days of the service of the response.
|
|
Docket Date |
2019-05-07
|
Type |
Motions Other
|
Subtype |
Request for Emergency Treatment
|
Description |
Emergency Motion ~ APPELLANTS EMERGENCY MOTIONFOR REVIEW OF ORDER DENYING STAY
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANTS' EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-07
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-05-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
CDC BUILDERS, INC., VS RIVIERA ALMERIA, LLC, et al.,
|
3D2016-2027
|
2016-08-31
|
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
08-2763
|
Parties
Name |
CDC BUILDERS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
DIANE J. ZELMER, B. MICHAEL CLARK, JR., STUART H. SOBEL
|
|
Name |
JOSE ORTEGA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL ORTEGA LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RIVIERA ALMERIA, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ARI A. SWEETBAUM, Bruce A. Weil, ALLAN S. REISS, JEREMY C. DANIELS, Richard G. Daniels, RICHARD J. CALDWELL
|
|
Name |
BILTMORE-SEVILLA DEBT INVESTORS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RIVIERA BILTMORE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RIVIERA SEVILLA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JOHN W. THORNTON, JR.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-12-16
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-12-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-12-16
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-12-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for order of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2016-12-14
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ for order of dismissal
|
On Behalf Of |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-11-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/7/16
|
|
Docket Date |
2016-11-07
|
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 |
CDC BUILDERS, INC.
|
|
Docket Date |
2016-10-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for review of order denying stay of execution is hereby denied. WELLS, SHEPHERD and SALTER, JJ., concur.
|
|
Docket Date |
2016-10-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 VOLUME
|
|
Docket Date |
2016-10-10
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to the response
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2016-10-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for review of order denying stay of execution
|
On Behalf Of |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-09-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellees¿ motion for extension of time to file a response to the motion for review is granted to and including October 4, 2016.
|
|
Docket Date |
2016-09-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-09-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION TO CONSOLIDATE
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2016-09-15
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-09-14
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellees are ordered to file a response by noon on Friday, September 23, 2016 to the appellant¿s motion for review
|
|
Docket Date |
2016-09-13
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review ~ of order denying stay of execution
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2016-09-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2016-09-01
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
|
Docket Date |
2016-08-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED. Related case: 16-766 Prior cases: 16-1586, 10-1197
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2016-08-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-08-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
|
RIVIERA ALMERIA, LLC, et al., VS CDC BUILDERS, INC., et al.,
|
3D2016-1586
|
2016-07-07
|
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
08-2763
|
Parties
Name |
RIVIERA SEVILLA, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RIVIERA ALMERIA, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JEREMY C. DANIELS
|
|
Name |
RIVIERA BILTMORE, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Jose Ortega
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CDC BUILDERS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bruce A. Weil, ALLAN S. REISS, STUART H. SOBEL
|
|
Name |
MICHAEL ORTEGA LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JOHN W. THORNTON, JR.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-08-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 VOLUME.
|
|
Docket Date |
2016-08-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2016-08-04
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-08-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-08-04
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-08-04
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ Joint Stipulation for Dismissal.
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2016-08-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2016-07-07
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-07-07
|
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 |
2016-07-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
RIVIERA ALMERIA, LLC, et al., VS JOSE ORTEGA, et al.,
|
3D2016-0776
|
2016-04-06
|
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
08-2763
|
Parties
Name |
RIVIERA ALMERIA, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JEREMY C. DANIELS, Richard G. Daniels, Bruce A. Weil, ARI A. SWEETBAUM
|
|
Name |
Riveria Sevilla, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RIVIERA BILTMORE, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MICHAEL ORTEGA LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CDC BUILDERS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jose Ortega
|
Role |
Appellee
|
Status |
Active
|
Representations |
RICHARD J. CALDWELL, ALLAN S. REISS, STUART H. SOBEL, B. MICHAEL CLARK, JR., DIANE J. ZELMER
|
|
Name |
HON. JOHN W. THORNTON, JR.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-04-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Prior case: 10-1197
|
|
Docket Date |
2016-12-16
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-12-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-12-16
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-12-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for order of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2016-12-14
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ for dismissal
|
On Behalf Of |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-11-07
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ amended
|
On Behalf Of |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-11-04
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-11-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-10-26
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ SUPPL VOLUME - PART - III
|
|
Docket Date |
2016-10-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including seven (7) days from the date the clerk of the trial court supplements the record on appeal.
|
|
Docket Date |
2016-10-04
|
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 |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-09-29
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellants¿ September 27, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
|
|
Docket Date |
2016-09-27
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-09-22
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidation denied (OD24) ~ Following review of appellants¿ motion to consolidate, it is ordered that said motion is hereby denied.
|
|
Docket Date |
2016-09-14
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case ~ and motion to consolidate cases
|
On Behalf Of |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-08-08
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidation denied (OD24) ~ Following review of appellants¿ motion to consolidate, it is ordered that said motion is hereby denied.
|
|
Docket Date |
2016-08-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ in opposition to the notice of related cases and motion to consolidate
|
On Behalf Of |
Jose Ortega
|
|
Docket Date |
2016-08-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including September 28, 2016.
|
|
Docket Date |
2016-07-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO AA MOTION FOR EOT TO FILE INITIAL BRIEF
|
On Behalf Of |
Jose Ortega
|
|
Docket Date |
2016-07-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of related cases and motion to consolidate above styled appeal with appeal for eot to file initial brief
|
On Behalf Of |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-07-26
|
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 |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-06-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including July 30, 2016.
|
|
Docket Date |
2016-06-23
|
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 |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-05-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ RECORD- PAR ( II )
|
|
Docket Date |
2016-05-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Extension granted to file record (OG11) ~ Appellants¿ motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including June 10, 2016 to prepare the index to the record and the record on appeal.
|
|
Docket Date |
2016-05-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To File Record
|
On Behalf Of |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-04-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-04-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
CDC BUILDERS, INC., VS BILTMORE-SEVILLA DEBT INVESTORS, LLC, et al.,
|
3D2013-0603
|
2013-03-06
|
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
11-6226
|
Parties
Name |
CDC BUILDERS, INC.
|
Role |
Appellant
|
Status |
Withdrawn
|
|
Name |
BILTMORE-SEVILLA DEBT INVESTORS, LLC
|
Role |
Appellee
|
Status |
Withdrawn
|
|
Name |
HON. JOHN W. THORNTON, JR.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-11-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB-30 days to 1/2/14
|
|
Docket Date |
2013-11-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
BILTMORE-SEVILLA DEBT INVESTORS, LLC
|
|
Docket Date |
2013-11-19
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
ORAL ARGUMENT RECEIPT ~ AE Suzan Jon Jacobs 380008
|
|
Docket Date |
2013-11-14
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
ORAL ARGUMENT RECEIPT
|
|
Docket Date |
2013-11-13
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2015-02-16
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ 14 VOLUMES.
|
|
Docket Date |
2014-12-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-12-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-12-09
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellees¿ motion for rehearing, clarification, and/or certification of conflict and/or questions to Florida Supreme Court is hereby denied. LAGOA, SALTER and LOGUE, JJ., concur. Appellees¿ motion for rehearing en banc is denied.
|
|
Docket Date |
2014-10-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee Biltmore-Sevilla Debt Investors, LLC¿s motion for rehearing, rehearing en banc, clarification and or certification of conflict and or questions to Florida Supreme Court is granted to and including October 27, 2014.
|
|
Docket Date |
2014-10-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION FOR REHEARING AND REHEARING EN BANC
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2014-10-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2014-10-09
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc
|
On Behalf Of |
BILTMORE-SEVILLA DEBT INVESTORS, LLC
|
|
Docket Date |
2014-10-01
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Extension granted to file rehearing (OG06) ~ Appellees¿ motion for extension of time to serve and file a motion for rehearing, rehearing en banc, clarification, and/or certification of conflict and/or questions to Florida Supreme Court is granted to and including October 9, 2014.
|
|
Docket Date |
2014-09-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to file motion for rehearing, rehearing en banc, clarification, and certification
|
On Behalf Of |
BILTMORE-SEVILLA DEBT INVESTORS, LLC
|
|
Docket Date |
2014-09-17
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion
|
|
Docket Date |
2014-01-13
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2013-12-31
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to reply brief.
|
On Behalf Of |
BILTMORE-SEVILLA DEBT INVESTORS, LLC
|
|
Docket Date |
2013-12-31
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
BILTMORE-SEVILLA DEBT INVESTORS, LLC
|
|
Docket Date |
2013-12-03
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
ORAL ARGUMENT RECEIPT ~ AA Michael John Kurzman 814342 AA Nicola Gelormino 91432
|
|
Docket Date |
2013-12-02
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
ORAL ARGUMENT RECEIPT ~ AA Gary M. Stein 0378933 AA Michael John Kurzman 814342 AA Nicola Gelormino 91432
|
|
Docket Date |
2013-11-07
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ November 6, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
|
|
Docket Date |
2013-11-07
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
BILTMORE-SEVILLA DEBT INVESTORS, LLC
|
|
Docket Date |
2013-11-07
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
BILTMORE-SEVILLA DEBT INVESTORS, LLC
|
|
Docket Date |
2013-09-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AE-30 days to 11/6/13
|
|
Docket Date |
2013-09-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
BILTMORE-SEVILLA DEBT INVESTORS, LLC
|
|
Docket Date |
2013-09-20
|
Type |
Brief
|
Subtype |
Amicus Curiae Brief
|
Description |
Amicus Curiae Brief
|
|
Docket Date |
2013-09-10
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
BILTMORE-SEVILLA DEBT INVESTORS, LLC
|
|
Docket Date |
2013-09-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
BILTMORE-SEVILLA DEBT INVESTORS, LLC
|
|
Docket Date |
2013-09-10
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s September 9, 2013 motion to supplement the record on appeal is granted as stated in the motion.
|
|
Docket Date |
2013-09-09
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ VOL 1
|
On Behalf Of |
BILTMORE-SEVILLA DEBT INVESTORS, LLC
|
|
Docket Date |
2013-03-06
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellees are ordered to file a response by 9:00 o'clock A.M. on Monday, March 11, 2013 to the appellant's emergency motion for review of order denying stay of foreclosure sale pending appeal.
|
|
Docket Date |
2013-03-06
|
Type |
Motions Other
|
Subtype |
Request for Emergency Treatment
|
Description |
Emergency Motion ~ FOR REVIEW OF ORDER DENYING STAY OF FORECLOSURE SALE PENDING APPEAL.
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2013-03-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2013-03-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2013-09-09
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
BILTMORE-SEVILLA DEBT INVESTORS, LLC
|
|
Docket Date |
2013-08-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including September 10, 2013.
|
|
Docket Date |
2013-08-07
|
Type |
Response
|
Subtype |
Objection
|
Description |
Opposition ~ to CDC Builders, Inc.'s third motion for eot
|
|
Docket Date |
2013-08-06
|
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 |
BILTMORE-SEVILLA DEBT INVESTORS, LLC
|
|
Docket Date |
2013-07-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/11/13
|
|
Docket Date |
2013-07-11
|
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 |
BILTMORE-SEVILLA DEBT INVESTORS, LLC
|
|
Docket Date |
2013-06-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 14 VOLUMES.
|
|
Docket Date |
2013-06-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of unavailability
|
|
Docket Date |
2013-06-05
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ South Florida Associated General Contractors¿s motion for leave to file an amicus curiae brief in support of CDC Builders, Inc. is granted.
|
|
Docket Date |
2013-06-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ objecting to motion for leave to file an amicus curiae brief
|
|
Docket Date |
2013-05-31
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ to file an amicus curiae brief of South Florida Associated General cotractors
|
|
Docket Date |
2013-05-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ to 7/12
|
|
Docket Date |
2013-05-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Extension granted to file record (OG11) ~ Appellant¿s motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including June 21, 2013 to file the index to the record on appeal.
|
|
Docket Date |
2013-05-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
|
Docket Date |
2013-05-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time
|
|
Docket Date |
2013-05-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2013-05-10
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ for eot for clerk to prepare record
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2013-05-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To Complete Roa
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2013-03-11
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Upon consideration, appellant's emergency motion for stay pending review is hereby denied.
|
|
Docket Date |
2013-03-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2013-03-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ filed with response vol 1 & vol 2
|
|
|