The Hertz Corporation, Appellant(s), v. Auto Club Group, Inc., et al., Appellee(s).
|
3D2024-1543
|
2024-09-03
|
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
22-950-CA-01
|
Parties
Name |
THE HERTZ CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
Edgardo Ferreyra, Jr., Scott David Kirschbaum
|
|
Name |
THE AUTO CLUB GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Crystal Leah Arocha
|
|
Name |
The American Automobile Association, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Crystal Leah Arocha
|
|
Name |
Roy Otero
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Sampedro
|
|
Name |
Natalie Alvarez
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Sampedro
|
|
Name |
Hon. Lourdes Simon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-10 days to 12/09/2024
|
On Behalf Of |
The Hertz Corporation
|
View |
View File
|
|
Docket Date |
2024-11-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-20 days to 11/29/2024
|
On Behalf Of |
The Hertz Corporation
|
View |
View File
|
|
Docket Date |
2024-10-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-09-03
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-09-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Prior case: 23-0308
|
On Behalf Of |
The Hertz Corporation
|
View |
View File
|
|
Docket Date |
2024-09-03
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 case filing fee paid through the portal. Batch no. 12370019
|
On Behalf Of |
The Hertz Corporation
|
View |
View File
|
|
Docket Date |
2024-09-03
|
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 September 13, 2024.
|
View |
View File
|
|
Docket Date |
2024-09-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Related Close Case
|
On Behalf Of |
Auto Club Group, Inc.
|
View |
View File
|
|
|
PATRICIA FELDER, Appellant(s) v. THE HERTZ CORPORATION d/b/a HERTZ, et al. Appellee(s)
|
4D2023-0638
|
2023-03-13
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-027916
|
Parties
Name |
Patricia Felder
|
Role |
Appellant
|
Status |
Active
|
Representations |
Morgan Lyle Weinstein, Lawrence J. Bohannon, Paul Cannella
|
|
Name |
Avis Rent A Car
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE HERTZ CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Shawn J. Davis, Bruce R. Marx, Blake Partridge
|
|
Name |
DTG OPERATIONS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Broward County
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AVIS BUDGET GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Budget Rent a Car
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Thrifty Car Rental
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Broward County Aviation Department
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Broward County Board of Commissioners
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. John B. Bowman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-10-31
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Grant Voluntary Dismissal
|
View |
View File
|
|
Docket Date |
2023-10-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order on Motion for Extension of Time to File Response
|
View |
View File
|
|
Docket Date |
2023-05-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Patricia Felder
|
|
Docket Date |
2023-05-03
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Patricia Felder
|
|
Docket Date |
2023-04-05
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ (Reinstated 5/25/23).
|
|
Docket Date |
2023-03-14
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on March 10, 2023, and the Notice reflects February 6, 2023, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
|
|
Docket Date |
2023-10-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
|
Docket Date |
2023-10-28
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Motion to Dismiss
|
|
Docket Date |
2023-10-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
|
Docket Date |
2023-10-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order on Motion for Extension of Time to File Response
|
View |
View File
|
|
Docket Date |
2023-10-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
|
Docket Date |
2023-10-05
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
|
Docket Date |
2023-09-29
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Patricia Felder
|
View |
View File
|
|
Docket Date |
2023-09-29
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix to Initial Brief
|
On Behalf Of |
Patricia Felder
|
|
Docket Date |
2023-09-29
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record
|
|
Docket Date |
2023-09-18
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause for Lack of Prosecution - Initial Brief
|
View |
View File
|
|
Docket Date |
2023-08-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1,046 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-08-07
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Patricia Felder
|
|
Docket Date |
2023-08-01
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on July 21, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
|
|
Docket Date |
2023-07-21
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of non-payment for record
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-06-08
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-FROM CIRCUIT COURT/AGENCY
|
On Behalf Of |
Patricia Felder
|
|
Docket Date |
2023-05-30
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to this court’s March 14, 2023 order regarding timeliness.
|
|
Docket Date |
2023-05-25
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ ORDERED that appellant’s May 4, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
|
|
Docket Date |
2023-05-04
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
Patricia Felder
|
|
Docket Date |
2023-05-04
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ Invoice voided
|
|
Docket Date |
2023-04-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
|
|
Docket Date |
2023-03-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-03-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-03-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Patricia Felder
|
|
|
Roy Otero, et al., Appellant(s), v. The American Automobile Association (Incorporated) and Auto Club Group, Inc., Appellee(s).
|
3D2023-0308
|
2023-02-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-950
|
Parties
Name |
NATALIE ALVAREZ
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ROY OTERO
|
Role |
Appellant
|
Status |
Active
|
Representations |
DAVID SAMPEDRO, Joshua L Wintle
|
|
Name |
THE HERTZ CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL J. LYNOTT, DAVID RODRIGUEZ, Crystal Arocha
|
|
Name |
THE AMERICAN AUTOMOBILE ASSOCIATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE AUTO CLUB GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALAMO'S TOWING CORP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-01-24
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Upon consideration, Appellants' Request for Oral Argument is hereby denied.
|
View |
View File
|
|
Docket Date |
2023-10-17
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
The Motion to Supplement the Record on Appeal and for Extension of Time to
File Answer Brief is granted, and the Record on Appeal is supplemented to include the
transcripts which are contained in the Appendix to said Motion. The request for further
supplementation of the record, as to the November 18, 2022, hearing transcript, is
likewise granted. Appellees shall file the answer brief on or before November 17, 2023.
Order on Motion to Supplement Record
|
View |
View File
|
|
Docket Date |
2023-02-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
ROY OTERO
|
|
Docket Date |
2024-03-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-03-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-03-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2023-12-05
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
ROY OTERO
|
|
Docket Date |
2023-12-01
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ROY OTERO
|
View |
View File
|
|
Docket Date |
2023-11-07
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief of Appellee
|
On Behalf Of |
THE HERTZ CORPORATION
|
View |
View File
|
|
Docket Date |
2023-10-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Second Supplement to Motion to Supplement the Record on Appeal of Appellees
|
On Behalf Of |
THE HERTZ CORPORATION
|
|
Docket Date |
2023-10-19
|
Type |
Miscellaneous Document
|
Subtype |
Misc. Docket Entry
|
Description |
Motion to Supplement the Record on Appeal and for Extension of Time to File Answer Brief
|
On Behalf Of |
THE HERTZ CORPORATION
|
View |
View File
|
|
Docket Date |
2023-10-17
|
Type |
Motion
|
Subtype |
Supplement to Motion
|
Description |
Supplement to the Motion to Supplement the Record on Appeal and for Extension of Time to File Answer Brief
|
On Behalf Of |
THE HERTZ CORPORATION
|
View |
View File
|
|
Docket Date |
2023-10-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Motion to Supplement the Record on Appeal of Appellees
|
On Behalf Of |
THE HERTZ CORPORATION
|
|
Docket Date |
2023-10-16
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record of Appeal and for Extension of Time to File Answer Brief
|
On Behalf Of |
THE HERTZ CORPORATION
|
|
Docket Date |
2023-08-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 10/18/2023
|
|
Docket Date |
2023-08-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
THE HERTZ CORPORATION
|
|
Docket Date |
2023-07-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
THE HERTZ CORPORATION
|
|
Docket Date |
2023-07-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 08/21/2023
|
|
Docket Date |
2023-06-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ROY OTERO
|
|
Docket Date |
2023-05-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-120 days to 06/21/2023
|
|
Docket Date |
2023-05-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
ROY OTERO
|
|
Docket Date |
2023-05-04
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Order Discharged (OR02) ~ Appellants’ Notice of Filing the Final Judgment is noted, and the Rule to Show Cause issued by this Court on February 27, 2023, is hereby discharged.
|
|
Docket Date |
2023-05-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
|
On Behalf Of |
ROY OTERO
|
|
Docket Date |
2023-05-01
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING FINAL JUDGMENT IN FAVOR OF AAA AND ACG
|
On Behalf Of |
ROY OTERO
|
|
Docket Date |
2023-04-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-03-03
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellants' response to the Court's February 27, 2023, Order to Show Cause is noted. Appellants' Motion for Extension of Time to Obtain a Final Order is granted, and this cause is relinquished to the trial court for a period of sixty (60) days from the date of this Order, for the purpose of entering a final judgment.
|
|
Docket Date |
2023-02-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION FOR EXTENSION OF TIME TO OBTAIN A FINAL ORDER
|
On Behalf Of |
ROY OTERO
|
|
Docket Date |
2023-02-27
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015) ("An order that merely grants a motion to dismiss is not a final order. . . . This is true even if the order grants the motion 'with prejudice.'"); see also Gries Inv. Co. v. Chelton, 388 So. 2d 1281 (Fla. 3d DCA 1980).
|
|
Docket Date |
2023-02-22
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
THE HERTZ CORPORATION
|
|
Docket Date |
2023-02-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2023-02-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ 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 March 4, 2023.
|
|
|
MEGAN MORRISON VS THE HERTZ CORPORATION
|
2D2022-2175
|
2022-07-08
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
County Court for the Twelfth Judicial Circuit, Sarasota County
2020 CC 000268 NC
|
Parties
Name |
MEGAN MORRISON
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE HERTZ CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
BASHAM & SCOTT
|
|
Name |
SARASOTA CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-08-03
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Northcutt, Rothstein-Youakim, and Smith
|
|
Docket Date |
2022-07-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO OSC
|
On Behalf Of |
MEGAN MORRISON
|
|
Docket Date |
2022-07-26
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE
|
On Behalf Of |
MEGAN MORRISON
|
|
Docket Date |
2022-07-11
|
Type |
Order
|
Subtype |
Show Cause Timeliness (Appeal)
|
Description |
OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
|
|
Docket Date |
2022-07-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-07-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
MEGAN MORRISON
|
|
Docket Date |
2022-07-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2022-07-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; pro se
|
|
Docket Date |
2022-08-19
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2022-08-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed.
|
|
|
ANDREW THOMPSON, JR. VS MARIBEL TORRES-MALDONADO, ET AL.
|
2D2020-1489
|
2020-05-07
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2018CA-3769
|
Parties
Name |
ANDREW THOMPSON, JR.
|
Role |
Appellant
|
Status |
Active
|
Representations |
JONATHAN M. RAY, ESQ., ANTHONY MERENDINO, ESQ., DANIEL S. WEINGER, ESQ.
|
|
Name |
MARIBEL TORRES-MALDONADO
|
Role |
Appellee
|
Status |
Active
|
Representations |
FANNY H. NATER, ESQ., RAYMOND SOTOMAYOR, ESQ.
|
|
Name |
THE HERTZ CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JOHN M. RADABAUGH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-12-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-11-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-09-24
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
MARIBEL TORRES-MALDONADO
|
|
Docket Date |
2020-08-07
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief ~ CORRECTED
|
On Behalf Of |
MARIBEL TORRES-MALDONADO
|
|
Docket Date |
2020-08-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The appendix is not bookmarked or text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellee Maribel Torres-Maldonado shall file a corrected appendix within ten days from the date of this order.
|
|
Docket Date |
2020-07-31
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
ANDREW THOMPSON, JR.
|
|
Docket Date |
2020-07-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
MARIBEL TORRES-MALDONADO
|
|
Docket Date |
2020-06-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 21, 2020.
|
|
Docket Date |
2020-06-15
|
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 |
MARIBEL TORRES-MALDONADO
|
|
Docket Date |
2020-05-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
ANDREW THOMPSON, JR.
|
|
Docket Date |
2020-05-22
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
ANDREW THOMPSON, JR.
|
|
Docket Date |
2020-05-12
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
ANDREW THOMPSON, JR.
|
|
Docket Date |
2020-05-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ANDREW THOMPSON, JR.
|
|
Docket Date |
2020-05-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-05-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-05-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
ANDREW THOMPSON, JR.
|
|
Docket Date |
2020-05-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
|