Richard Simring, Petitioner(s), v. Toyota Motor North America, Inc., et al., Respondent(s).
|
3D2024-2021
|
2024-11-12
|
Open
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-26911-CA-01
|
Parties
Name |
Richard Simring
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
TOYOTA MOTOR NORTH AMERICA, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Christopher Walden Lee
|
|
Name |
Hon. Robert T. Watson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-13
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-11-13
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 case filing fee paid through the portal. Batch no. 13075053
|
On Behalf Of |
Richard Simring
|
View |
View File
|
|
Docket Date |
2024-11-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Petition for Writ of Prohibition
|
On Behalf Of |
Richard Simring
|
View |
View File
|
|
Docket Date |
2024-11-12
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition for Writ of Prohibition
|
On Behalf Of |
Richard Simring
|
View |
View File
|
|
Docket Date |
2024-12-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Respondent Appendix to the Response
|
On Behalf Of |
Toyota Motor North America, Inc.
|
View |
View File
|
|
Docket Date |
2024-12-19
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to The Petition for Writ of Prohibition
|
On Behalf Of |
Toyota Motor North America, Inc.
|
View |
View File
|
|
Docket Date |
2024-11-20
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Respondents are ordered to, and the respondent judge may (through General Counsel), file a response within thirty (30) days from the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Pro se Petitioner may file a reply within fifteen (15) days thereafter.
|
View |
View File
|
|
Docket Date |
2024-11-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition 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 November 23, 2024, 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.
|
View |
View File
|
|
|
ISABEL MAGDALENA, et al. VS TOYOTA MOTOR CORPORATION, etc., et al.
|
3D2016-2322
|
2016-10-14
|
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
12-1321
|
Parties
Name |
ISABEL MAGDALENA
|
Role |
Appellant
|
Status |
Active
|
Representations |
LUIS E. LLAMAS
|
|
Name |
TOYOTA MOTOR NORTH AMERICA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TOYOTA MOTOR CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
STEPHANIE M. SIMM, DONALD A. BLACKWELL, JOHN C. SEIPP, JR.
|
|
Name |
TOYOTA TSUSHO AMERICA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TOYOTA MOTOR SALES USA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. ERIC WM. HENDON
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-12-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-11-29
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion
|
|
Docket Date |
2017-05-09
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ISABEL MAGDALENA
|
|
Docket Date |
2017-04-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB-20 days to 5/10/17
|
|
Docket Date |
2017-04-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
ISABEL MAGDALENA
|
|
Docket Date |
2017-03-31
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
TOYOTA MOTOR CORPORATION
|
|
Docket Date |
2017-02-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TOYOTA MOTOR CORPORATION
|
|
Docket Date |
2017-02-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB (TOYOTA MOTOR NORTH AMERICA, INC., TOYOTA TSUSHO AMERICA, INC. & TOYOTA MOTOR SALES USA, INC.)-45 days to 3/31/17
|
|
Docket Date |
2017-01-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ISABEL MAGDALENA
|
|
Docket Date |
2016-12-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 28 VOLUMES.
|
|
Docket Date |
2016-11-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-45 days to 1/27/17
|
|
Docket Date |
2016-11-29
|
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 |
ISABEL MAGDALENA
|
|
Docket Date |
2016-11-15
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellants¿ motion to designate appeal as an appeal of a final order, this appeal is hereby treated as a final order.
|
|
Docket Date |
2016-11-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion to designate appeal as an appeal of a final order
|
On Behalf Of |
ISABEL MAGDALENA
|
|
Docket Date |
2016-10-14
|
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 |
2016-10-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-10-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ISABEL MAGDALENA
|
|
|
STEPHEN W. HAYMAN VS RUMBERGER, KIRK & CALDWELL, P.A., ET AL.
|
5D2015-2319
|
2015-07-01
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-12049-CIDL
|
Parties
Name |
STEPHEN W. HAYMAN
|
Role |
Appellant
|
Status |
Active
|
Representations |
JONATHAN RUCKDESCHEL, REBECCA VINOCUR
|
|
Name |
SOUTHEAST TOYOTA DISTRIBUTORS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Toyota Motor Sales USA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TOYOTA MOTOR NORTH AMERICA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Rumberger , Kirk & Caldwell,
|
Role |
Appellee
|
Status |
Active
|
Representations |
Wilbert R. Vancol, ROBERT J. RUDOCK, Dennis R. O'Connor, Mary Jaye Hall, Thomas E. Dukes, III, WHITNEY V. CRUZ
|
|
Name |
MELVILLE STEPHEN SMITH, III
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JULIA MCGRATH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CLINTON E. CLARK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Toyota Motor Corporation,
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Raul A. Zambrano
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-01-04
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2016-01-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-12-15
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2015-10-09
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
STEPHEN W. HAYMAN
|
|
Docket Date |
2015-09-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Rumberger , Kirk & Caldwell,
|
|
Docket Date |
2015-07-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 9/21
|
On Behalf Of |
Rumberger , Kirk & Caldwell,
|
|
Docket Date |
2015-07-02
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT ~ W/I 10 DYS, REQ FOR RECONSIDERATION OF THIS ORDER MAY BE FILED
|
|
Docket Date |
2015-07-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/25/15
|
On Behalf Of |
STEPHEN W. HAYMAN
|
|
Docket Date |
2015-07-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-07-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-07-01
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
STEPHEN W. HAYMAN
|
|
Docket Date |
2015-07-01
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ W/IN 10 DAYS
|
|
|