We are checking for the latest updates in this case. We will email you when the process is complete.

346 Nw 29Th Street Llc Vs City Of Miami

Case Last Refreshed: 7 hours ago

346 Nw 29Th Street Llc, filed a(n) Declaratory Judgment case represented by Rekant, Nicole Robin, against Carollo, Frank, City Of Miami, Gort, Wilfredo, Hardemon, Keon, Martinez, Johnny, (total of 8) See All represented by Hunnefeld, Henry J, in the jurisdiction of Miami-Dade County, FL, . Miami-Dade County, FL Superior Courts with CA27 - Downtown Miami - Judge Thomas, William presiding.

Case Details for 346 Nw 29Th Street Llc v. Carollo, Frank , et al.

Judge

CA27 - Downtown Miami - Judge Thomas, William

Filing Date

December 02, 2013

Category

Declaratory Judgment

Last Refreshed

June 24, 2024

Filing Location

Miami-Dade County, FL

Parties for 346 Nw 29Th Street Llc v. Carollo, Frank , et al.

Plaintiffs

346 Nw 29Th Street Llc

Attorneys for Plaintiffs

Rekant, Nicole Robin

Defendants

Carollo, Frank

City Of Miami

Gort, Wilfredo

Hardemon, Keon

Martinez, Johnny

Regalado, Tomas

Sarnoff, Marc

Suarez, Francis

Attorneys for Defendants

Hunnefeld, Henry J

Other Parties

Party Name (Party Description)

Case Documents for 346 Nw 29Th Street Llc v. Carollo, Frank , et al.

Response:

Date: April 25, 2018

Memorandum of Law

Date: June 15, 2020

Mediators Report

Date: June 13, 2017

Mediators Report

Date: July 20, 2017

Motion:

Date: October 03, 2017

Motion:

Date: December 07, 2017

Order:

Date: January 30, 2018

Motion:

Date: March 20, 2018

Order:

Date: March 26, 2018

Final Order by Judge

Date: March 26, 2018

Motion:

Date: April 10, 2018

Response:

Date: April 24, 2018

Motion:

Date: April 23, 2018

Order to Vacate Judgment

Date: April 25, 2018

Notice of Appeal

Date: May 23, 2018

Motion:

Date: May 25, 2018

Mediators Report

Date: June 05, 2018

Order:

Date: August 28, 2018

Motion:

Date: August 22, 2018

Final Judgment by Judge

Date: September 24, 2018

Order:

Date: September 28, 2018

Order:

Date: October 15, 2018

Motion:

Date: October 05, 2018

Motion:

Date: October 24, 2018

Response to Motion

Date: October 25, 2018

Order:

Date: December 04, 2018

Motion:

Date: April 15, 2019

Order:

Date: April 30, 2019

Complaint

Date: December 02, 2013

Motion to Dismiss

Date: December 18, 2013

Response:

Date: January 13, 2014

Request for Production

Date: April 30, 2014

Request for Admissions

Date: May 01, 2014

Request for Production

Date: May 07, 2014

Motion:

Date: September 09, 2014

Request for Production

Date: September 10, 2014

Request for Admissions

Date: September 10, 2014

Motion:

Date: January 07, 2015

Order:

Date: April 28, 2015

Notice of Appeal

Date: May 26, 2015

Motion:

Date: June 01, 2015

Motion:

Date: June 12, 2015

Motion:

Date: June 15, 2015

Order:

Date: July 02, 2015

Mandate From Appeals Court

Date: February 12, 2016

Request for Admissions

Date: March 09, 2016

Request for Production

Date: April 29, 2016

Response:

Date: May 27, 2016

Response:

Date: May 31, 2016

Response:

Date: June 03, 2016

Response:

Date: June 06, 2016

Order:

Date: August 05, 2016

Order:

Date: September 09, 2016

Case Events for 346 Nw 29Th Street Llc v. Carollo, Frank , et al.

Type Description
Docket Event Report of General Magistrate
Due Date: Complete Date:
Docket Event Notice of Filing:
ADDENDUM TO FINAL ORDER AFFIRMING ADMINISTRATOR'S
Docket Event Memorandum of Law
Due Date: Complete Date:
Docket Event Notice of Filing:
FINDINGS OF FACT AND CONCLUSIONS OF LAW
Docket Event Notice of Filing:
OF POST-FINAL HEARING
Docket Event Notice:
OF SUPPLEMENTAL AUTHORITY
Docket Event Notice of Filing:
INVOICE FROM ANNETTE E. CANNON, ESQ.
Docket Event Notice:
OF CLASS'S RELIANCE UPON SECOND SUPPLEMENTAL LEGAL AUTHORITY AT JUNE 1-2, 2020 FINAL HEARING
Docket Event Notice:
OF CLASS S RELIANCE UPON SUPPLEMENTAL LEGAL AUTHORITY
Docket Event Notice:
OF HEARING
See all events