ALAIN VILLAR, et al., VS SUNWOOD, INC.,
|
3D2023-0713
|
2023-04-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-4805
|
Parties
Name |
ALAIN VILLAR CORP
|
Role |
Appellant
|
Status |
Active
|
|
Name |
A1 CAPITAL HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUNWOOD INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Dane T. Stanish
|
|
Name |
Hon. Jose M. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-06-06
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2023-06-06
|
Type |
Order
|
Subtype |
Order on Motion to Stay Issuance of Mandate
|
Description |
Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, Appellants' Motion to Vacate Dismissal and Motion to Stay the Mandate are hereby denied. FERNANDEZ, C.J., and SCALES and LINDSEY, JJ., concur.
|
|
Docket Date |
2023-06-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-06-05
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO VACATE DISMISSAL
|
On Behalf Of |
ALAIN VILLAR
|
|
Docket Date |
2023-06-05
|
Type |
Post-Disposition Motions
|
Subtype |
Motion To Stay Issuance of Mandate
|
Description |
Motion To Stay Issuance of Mandate
|
On Behalf Of |
ALAIN VILLAR
|
|
Docket Date |
2023-05-10
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-05-10
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated April 18, 2023, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2023-04-18
|
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 |
2023-04-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 28, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
|
|
Docket Date |
2023-04-18
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Certificate of Indigency ~ IN CONFIDENTIAL APPROVED CERTIFICATE OF INDIGENCY FOR MIRIAM SOLER WHO IS NOT A PARTY TO THIS APPEAL
|
|
Docket Date |
2023-04-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CASES: 23-468, 23-269 NO CERTIFICATE OF SERVICE
|
On Behalf Of |
ALAIN VILLAR
|
|
|
ROBERTO SOLER, et al., VS SUNWOOD, INC.,
|
3D2023-0468
|
2023-03-16
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-4805
|
Parties
Name |
Miriam Soler
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Roberto Soler
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUNWOOD INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Dane T. Stanish
|
|
Name |
Hon. Jose M. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-06-07
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidation denied (OD24) ~ Following review of pro se Appellant Robert Soler’s Motion for Consolidation, it is ordered that said motion is hereby denied. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
|
|
Docket Date |
2023-05-30
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2023-06-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant Roberto Soler's "Motion to Direct Clerk Certify Forward the Record from Lower Case" is hereby denied as moot. Pro se Appellant Roberto Soler's Motion for Extension of time to file the initial brief is granted to and including thirty (30) days from the date of this Order.
|
|
Docket Date |
2023-09-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-09-04
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2023-08-14
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-08-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated July 18, 2023, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2023-07-18
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2023-06-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2023-06-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-06-05
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ RULE 9.340 MOTION TO DIRECT CLERK CERTIFY FORWARD THE RECORD FROM LOWER CASE
|
On Behalf Of |
Roberto Soler
|
|
Docket Date |
2023-04-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as to Appellant A1 Capital Holdings, LLC.
|
|
Docket Date |
2023-04-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF, MOTION TO DISMISS APPEAL, OR, IN THE ALTERNATIVE, MOTION FOR ISSUANCE OF AN ORDER TO SHOW CAUSE
|
On Behalf Of |
SUNWOOD, INC.
|
|
Docket Date |
2023-03-27
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed ~ Includes certificate of service but only includes certificate of title and no order issued on 2/10/23.
|
On Behalf Of |
Roberto Soler
|
|
Docket Date |
2023-03-27
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ CERTIFICATE OF SERVICE
|
On Behalf Of |
Roberto Soler
|
|
Docket Date |
2023-03-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SUNWOOD, INC.
|
|
Docket Date |
2023-03-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
C1:Certificate of Indigency Filed
|
On Behalf Of |
Miriam Soler
|
|
Docket Date |
2023-03-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2023-03-16
|
Type |
Order
|
Subtype |
Order Requiring Corporation/Entity to Obtain Counsel
|
Description |
AA ordered to appear through counsel (OR44C) ~ Appellant A1 Capital Holdings, LLC is granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed as to A1 Capital Holdings, LLC.
|
|
Docket Date |
2023-03-16
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
SUNWOOD, INC.
|
|
|
MIRIAM SOLER, et al., VS SUNWOOD, INC.,
|
3D2023-0269
|
2023-02-14
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-4805
|
Parties
Name |
Miriam Soler
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Roberto Soler
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Jose M. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
SUNWOOD INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Dane T. Stanish
|
|
Docket Entries
Docket Date |
2023-03-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SUNWOOD, INC.
|
|
Docket Date |
2023-02-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
|
|
Docket Date |
2023-02-15
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
|
|
Docket Date |
2023-05-01
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-05-01
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the pro se appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2023-05-01
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2023-05-01
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-04-27
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Miriam Soler
|
|
Docket Date |
2023-04-06
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellee Sunwood, Inc.'s Response to the Motion for Extension of Time to File Initial Brief, Appellee Sunwood, Inc.'s Motion to Dismiss, and upon further consideration of the Notice of Appeal, filed in this Court on February 14, 2023, and the Amended Notice of Appeal, filed in this Court on March 10, 2023, the Court notes that no appeal has been filed on behalf of the corporate entity, A1 Capital Holdings. Therefore, any and all papers or motions filed on behalf of A1 Capital Holdings are hereby stricken. A1 Capital Holdings is not a party to this appeal. Miriam Soler and Roberto Soler are ordered to show cause, within twenty (20) days from the date of this Order, as to why the Motion to Dismiss should not be granted. Appellee Sunwood, Inc., may file a reply to pro se Appellants' response within ten (10) days of service of the response. FERNANDEZ, C.J. and HENDON and GORDO, JJ., concur.
|
|
Docket Date |
2023-04-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF, MOTION TO DISMISS APPEAL, OR, IN THE ALTERNATIVE, MOTION FOR ISSUANCE OF AN ORDER TO SHOW CAUSE
|
On Behalf Of |
SUNWOOD, INC.
|
|
Docket Date |
2023-04-04
|
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 |
Miriam Soler
|
|
Docket Date |
2023-03-22
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2023-03-10
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Roberto Soler
|
|
Docket Date |
2023-02-28
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ COMPLAINCE CERTIFICATE OF SERVICE OF PARTIES
|
On Behalf Of |
Miriam Soler
|
|
Docket Date |
2023-02-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case letter with attachments.
|
|
Docket Date |
2023-02-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
C1:Certificate of Indigency Filed
|
On Behalf Of |
SUNWOOD, INC.
|
|
Docket Date |
2023-02-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ No certificate of service.
|
On Behalf Of |
Miriam Soler
|
|
|
LISA BELL VS SUNWOOD, INC.
|
4D2017-1519
|
2017-05-24
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA012004XXXXMB
|
Parties
Name |
LISA BELL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUNWOOD INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Timothy R. Quinones
|
|
Name |
HON. JAMES T FERRARA
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-07-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ ORDERED that appellant's July 10, 2017 motion to dismiss case is treated as a notice of voluntary dismissal. Pursuant to the notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2017-07-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-07-10
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Voluntary Dismissal ~ "APPELLANT'S MOTION TO DISMISS CASE"
|
On Behalf Of |
LISA BELL
|
|
Docket Date |
2017-07-10
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Certificate of Indigency ~ PS LISA BELL
|
On Behalf Of |
LISA BELL
|
|
Docket Date |
2017-07-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 364 PAGES
|
|
Docket Date |
2017-06-06
|
Type |
Order
|
Subtype |
Order on Motion For Review
|
Description |
Order Denying Motion For Review ~ Upon consideration of appellee’s May 30, 2017 response, it is ORDERED that appellant’s May 24, 2017 “emergency motion to stop the marital residence from being sold at public auction in 6 days and motion for stay pending appeal” is treated as a motion for review and is denied.
|
|
Docket Date |
2017-05-30
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO EMERGENCY MOTION TO STOP THE MARITAL RESIDENCE FROM BEING SOLD AT PUBLIC AUCTION IN 6 DAYS AND MOTION FOR STAY PENDING APPEAL
|
On Behalf Of |
SUNWOOD, INC.
|
|
Docket Date |
2017-05-25
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within three (3) days from the date of this order, to appellant's May 24, 2017 "emergency motion to stop the marital residence from being sold at public auction in 6 days and motion for stay pending appeal".
|
|
Docket Date |
2017-05-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-05-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
LISA BELL
|
|
Docket Date |
2017-05-24
|
Type |
Order
|
Subtype |
Order on Request for Emergency Treatment
|
Description |
Denying Request for Emergency Treatment ~ ORDERED that appellant's May 24, 2017 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
|
|
Docket Date |
2017-05-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-05-24
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Emergency Motion ~ TO STOP THE MARITAL RESIDENCE FROM BEING SOLD, ETC. *AND* MOTION FOR STAY PENDING APPEAL
|
On Behalf Of |
LISA BELL
|
|
|