Search icon

RJR CHARITABLE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RJR CHARITABLE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJR CHARITABLE HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000010577
FEI/EIN Number 202229734

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: casa bonita, km6 camino a veracruz, panama city, PA, PA
Mail Address: casa bonita, km6 camino a veracruz, panama city, PA, PA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGELMAN GUY Agent 19 WEST FLAGLER ST, MIAMI, FL, 33130
Osniel Castoman Manager casa bonita, panama city, PA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 casa bonita, km6 camino a veracruz, panama city, PA PA -
CHANGE OF MAILING ADDRESS 2016-05-01 casa bonita, km6 camino a veracruz, panama city, PA PA -
LC NAME CHANGE 2009-11-30 RJR CHARITABLE HOLDINGS, LLC -

Court Cases

Title Case Number Docket Date Status
United Wholesale Mortgage, Appellant(s). v. RJR Charitable Holdings LLC, et al., Appellee(s). 3D2024-1361 2024-08-01 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-2863-CA-01

Parties

Name UNITED WHOLESALE MORTGAGE, LLC
Role Appellant
Status Active
Representations Leonard Cecil Atkins, IV
Name RJR CHARITABLE HOLDINGS, LLC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name Astra Remy-Calixte
Role Appellee
Status Active
Representations Jennifer Lynn Gauthier, Shawn Robert Horwick
Name Dewey Kolletum & Howe, LLC
Role Appellee
Status Active
Name HARVARD FINANCIAL SERVICES LLC
Role Appellee
Status Active
Representations Gary Scott Rosner
Name Tessa Iacoboni
Role Appellee
Status Active
Representations Maury Lorne Udell
Name MIAMI-DADE COUNTY CORP.
Role Appellee
Status Active
Representations Christopher Andrew Angell
Name Derrick Marbles
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Initial Brief - 120 days to 2/5/2025
On Behalf Of United Wholesale Mortgage
View View File
Docket Date 2024-09-11
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.
View View File
Docket Date 2024-09-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12051439
On Behalf Of United Wholesale Mortgage
View View File
Docket Date 2024-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior cases: 20-0015, 17-0794, 16-0814
On Behalf Of United Wholesale Mortgage
View View File
Docket Date 2024-08-01
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 August 11, 2024.
View View File
DARRELL KEITH WILSON, SR., VS SHAMMAH CONSULTANTS INC., etc., et al., 3D2022-1791 2022-10-19 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
20-14965

Parties

Name DARRELL KEITH WILSON, SR.
Role Appellant
Status Active
Name SHAMMAH CONSULTANTS, INC.
Role Appellee
Status Active
Representations Roniel Rodriguez, IV, GUY G. SPIEGELMAN
Name RJR CHARITABLE HOLDINGS, LLC
Role Appellee
Status Active
Name RJR FAMILY REVOCABLE TRUST IV
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before October 29, 2022, 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 2023-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Petitioner's Motion for Reconsideration of the Court's Dismissal of Appeal and Issuance of a Written Opinion is hereby stricken as impertinent, scandalous, and immaterial. Pro se Petitioner's "Amended Motion Change of Venue" is likewise stricken, as it contains scandalous and impertinent arguments. To the extent that pro se Petitioner wishes to file a notice invoking the discretionary jurisdiction of the Florida Supreme Court, pro se Petitioner may do so within the time allotted by the Florida Rules of Appellate Procedure.FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-01-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION CHANGE OF VENUE - LIKEWISE STRICKEN as SCANDALOUS and IMPERTINENT ARGUMENTS.
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2023-01-06
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION OF THE COURT DISMISSAL OFPETITIONER'S APPEAL AND ISSUENCE OF A WRITTEN OPINION - STRICKEN as IMPERTINENT, SCANDALOUS and IMMATERIAL.
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2023-01-05
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration of pro se Petitioner’s Response to Respondent Opustone LLC’s Motion to Dismiss, and pro se Petitioner’s incorporated “Motion for Leave to Amend Petitioner’s Initial Brief,” the Response is noted, and the untimely Motion to Amend the Initial Brief is hereby denied. Pro se Petitioner filed a Notice of Appeal on October 18, 2022, and no order was attached. On October 19, 2022, pro se Petitioner was ordered to file the order on appeal and pay the filing fee. On October 20, 2022, upon review of the order on appeal, the appeal was treated as a petition for writ of prohibition, and pro se Petitioner was ordered to file the petition with a supporting appendix within twenty (20) days. On November 17, 2022, an untimely Motion for Extension of Time was filed and granted by way of a November 21, 2022, Order, which ordered pro se Petitioner to file the petition and supporting appendix by December 15, 2022, with no further extensions allowed, and warned that failure to file the petition as ordered may result in dismissal of the petition. Following the expiration of the time within which pro se Petitioner was to file the petition and supporting appendix, and noting that as of this date, no petition, or initial brief, to which pro se Petitioner refers in his Motion, has been filed, despite being ordered to do so, with a warning that failure to file the petition may result in dismissal, the petition is hereby dismissed, and the untimely Motion for Extension of Time is hereby denied. Respondent Opustone LLC’s Motion to Dismiss is hereby moot.
Docket Date 2023-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-02
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ MEMORANDUM OF LAW PROCEDURAL JURISDICTION AND ADDENDUM
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2022-12-26
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO "NON- APPELLEE'S OPUSTONE LLC MOTION TO DISMISSPETITIONERS LATE INITIAL BREIF FILING 12-16- 2022 AND MOTION FOR LEAVE TO AMENDPETITIONER'S INTIAL BRIEF FILING TO CONFORM WITH APPELLATE RULES AND BRIEF FORMATAND AN EMENGENCY MOTION TO REQUIRE COMPLIANCE
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2022-12-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SHAMMAH CONSULTANTS INC.
Docket Date 2022-12-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Trial court order
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2022-12-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ T ct motion
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2022-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Pro se Appellant’s Motion for Extension of Time to File Initial Brief and Pay Appellate Fees is granted to and including December 15, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-11-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF ANDPAY APPELLATE FEES
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2022-10-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pro se Appellant's Notice of Appeal is treated as a petition for writ of prohibition. Within twenty (20) days from the date of this Order, Pro se Appellant/Petitioner is ordered to file a petition and a supporting appendix.
Docket Date 2022-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-19
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.
HARVARD FINANCIAL SERVICES, LLC, et al., VS ASTRA REMY-CALIXTE, 3D2017-0795 2017-04-10 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
07-13137

Parties

Name TESSA IACOBONI
Role Appellant
Status Active
Name RJR CHARITABLE HOLDINGS, LLC
Role Appellant
Status Active
Name HARVARD FINANCIAL SERVICES LLC
Role Appellant
Status Active
Representations Roniel Rodriguez, IV, Maury L. Udell, PAUL MORRIS
Name ASTRA REMY-CALIXTE
Role Appellee
Status Active
Representations SHAWN R. HORWICK, GARY S. ROSNER
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB (Tessa Iacoboni)-30 days to 2/16/18
Docket Date 2019-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees’ motion for an extension of time to file a motion for rehearing, clarification, and/or certification is granted to and including November 9, 2019.
Docket Date 2019-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEES, ASTRA REMY-CALIXTE, MORTGAGE ELECTRONIC REGISTRATIONS SYSTEMS, INC.'S MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING, CLARIFICATION, AND/OR CERTIFICATION
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2019-09-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-05-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ motion to amend the initial brief is hereby denied. Upon consideration of the responses, the rule to show cause issued by this Court on April 22, 2019 is hereby discharged and the appeals are allowed to proceed. SALTER, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-05-02
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response to Order to Show Cause
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2019-04-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Harvard Financial Services, LLC
Docket Date 2019-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO AMEND INITIAL BRIEF
On Behalf Of Harvard Financial Services, LLC
Docket Date 2019-04-22
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Both parties are hereby ordered to show cause within ten (10) days from the date of this order why these consolidated appeals should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2019-03-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Harvard Financial Services, LLC
Docket Date 2019-03-06
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Case reset to 5-21-19
Docket Date 2019-03-06
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2019-03-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2019-01-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Astra Remy-Calixte)-4 days to 1/25/19
Docket Date 2019-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Astra Remy-Calixte)-12 days to 1/21/19
Docket Date 2019-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2018-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2018-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Astra Remy-Calixte)-36 days to 1/8/19
Docket Date 2018-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Astra Remy-Calixte)-50 days to 12/3/18
Docket Date 2018-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2018-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Harvard Financial Services, LLC
Docket Date 2018-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Harvard Financial Services, LLC
Docket Date 2018-09-17
Type Notice
Subtype Notice
Description Notice ~ of joinder
On Behalf Of Harvard Financial Services, LLC
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including September 21, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Harvard Financial Services, LLC
Docket Date 2018-05-24
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 21, 2018.
Docket Date 2018-05-22
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 Harvard Financial Services, LLC
Docket Date 2018-04-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Supplement
Docket Date 2018-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion to direct the clerk to file the record on appeal in case 3D17-795; set deadline for filing transcripts; and extend all deadlines accordingly is granted as stated in the motion.
Docket Date 2018-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to direct clerk to file record on appeal
On Behalf Of Harvard Financial Services, LLC
Docket Date 2018-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harvard Financial Services, LLC
Docket Date 2018-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant Tessa Iacoboni's motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2018-03-08
Type Response
Subtype Response
Description RESPONSE ~ TO COURT'S ORDER DATED MARCH 1, 2018
On Behalf Of Harvard Financial Services, LLC
Docket Date 2018-03-01
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 2018-01-11
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 Harvard Financial Services, LLC
Docket Date 2017-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant Tessa Iacoboni’s motion for an extension of time to file the initial brief is granted to and including January 17, 2018.
Docket Date 2017-11-26
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 Harvard Financial Services, LLC
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant Harvard Financial Services, LLC’s motion for an extension of time to file the initial brief is granted to and including January 17, 2018.
Docket Date 2017-11-17
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 First Motion for Extension of Time
On Behalf Of Harvard Financial Services, LLC
Docket Date 2017-09-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2017-09-22
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of motion to dismiss
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2017-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant Tessa Iacoboni¿s motion to hold appeal in abeyance is granted, and this appeal shall be held in abeyance until the lower court renders ruling on the pending motion for rehearing.
Docket Date 2017-05-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Withdrawn 9/22/17.
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2017-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to hold appeal in abeyance
On Behalf Of Harvard Financial Services, LLC
Docket Date 2017-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to hold appeal in abeyance
On Behalf Of Harvard Financial Services, LLC
Docket Date 2017-05-03
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon the motion of appellant Harvard Financial Services, LLC, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-795.
Docket Date 2017-04-24
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of joinder has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Tessa Iacoboni shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
Docket Date 2017-04-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Harvard Financial Services, LLC
Docket Date 2017-04-17
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 27, 2017.
Docket Date 2017-04-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Harvard Financial Services, LLC
Docket Date 2017-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Harvard Financial Services, LLC
Docket Date 2017-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
HARVARD FINANCIAL SERVICES, LLC, et al., VS ASTRA REMY-CALIXTE, 3D2017-0794 2017-04-10 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
16-7194

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-2863

Parties

Name HARVARD FINANCIAL SERVICES LLC
Role Appellant
Status Active
Representations Maury L. Udell, PAUL MORRIS, Roniel Rodriguez, IV
Name RJR CHARITABLE HOLDINGS, LLC
Role Appellant
Status Active
Name TESSA IACOBONI
Role Appellant
Status Active
Name ASTRA REMY-CALIXTE
Role Appellee
Status Active
Representations SHAWN R. HORWICK, GARY S. ROSNER
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees’ motion for an extension of time to file a motion for rehearing, clarification, and/or certification is granted to and including November 9, 2019.
Docket Date 2019-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEES, ASTRA REMY-CALIXTE, MORTGAGE ELECTRONIC REGISTRATIONS SYSTEMS, INC.'S MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING, CLARIFICATION, AND/OR CERTIFICATION
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2019-09-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-05-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ motion to amend the initial brief is hereby denied. Upon consideration of the responses, the rule to show cause issued by this Court on April 22, 2019 is hereby discharged and the appeals are allowed to proceed. SALTER, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-05-02
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response to Order to Show Cause
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2019-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO AMEND INITIAL BRIEF
On Behalf Of Harvard Financial Services, LLC
Docket Date 2019-04-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Harvard Financial Services, LLC
Docket Date 2019-04-22
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Both parties are hereby ordered to show cause within ten (10) days from the date of this order why these consolidated appeals should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2019-03-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Harvard Financial Services, LLC
Docket Date 2019-03-06
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Case reset to 5-21-19
Docket Date 2019-03-06
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2019-03-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2019-01-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2019-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2018-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2018-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Harvard Financial Services, LLC
Docket Date 2018-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Harvard Financial Services, LLC
Docket Date 2018-09-17
Type Notice
Subtype Notice
Description Notice ~ of joinder
On Behalf Of Harvard Financial Services, LLC
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including September 21, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Harvard Financial Services, LLC
Docket Date 2018-05-24
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 21, 2018.
Docket Date 2018-05-22
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 Harvard Financial Services, LLC
Docket Date 2018-04-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Supplement
Docket Date 2018-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion to direct the clerk to file the record on appeal in case 3D17-795; set deadline for filing transcripts; and extend all deadlines accordingly is granted as stated in the motion.
Docket Date 2018-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to direct clerk to file record on appeal
On Behalf Of Harvard Financial Services, LLC
Docket Date 2018-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harvard Financial Services, LLC
Docket Date 2018-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant Tessa Iacoboni's motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2018-03-08
Type Response
Subtype Response
Description RESPONSE ~ TO COURT'S ORDER DATED MARCH 1, 2018
On Behalf Of Harvard Financial Services, LLC
Docket Date 2018-03-01
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 2018-01-11
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 Harvard Financial Services, LLC
Docket Date 2017-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant Tessa Iacoboni’s motion for an extension of time to file the initial brief is granted to and including January 17, 2018.
Docket Date 2017-11-26
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 Harvard Financial Services, LLC
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant Harvard Financial Services, LLC’s motion for an extension of time to file the initial brief is granted to and including January 17, 2018.
Docket Date 2017-11-17
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 Harvard Financial Services, LLC
Docket Date 2017-09-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2017-09-22
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of motion to dismiss
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2017-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant Tessa Iacoboni¿s motion to hold appeal in abeyance is granted, and this appeal shall be held in abeyance until the lower court renders ruling on the pending motion for rehearing.
Docket Date 2017-05-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Withdrawn 9/22/17
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2017-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to hold appeal in abeyance
On Behalf Of Harvard Financial Services, LLC
Docket Date 2017-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to hold appeal in abeyance
On Behalf Of Harvard Financial Services, LLC
Docket Date 2017-05-03
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon the motion of appellant Harvard Financial Services, LLC, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-795.
Docket Date 2017-04-24
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of joinder has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Tessa Iacoboni shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
Docket Date 2017-04-17
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 27, 2017.
Docket Date 2017-04-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Harvard Financial Services, LLC
Docket Date 2017-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 16-814
On Behalf Of Harvard Financial Services, LLC
Docket Date 2017-04-10
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 2017-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KEITH WILSON SR., VS SHAMMAH CONSULTANTS INC., et al., 3D2016-2349 2016-10-19 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
00-14965

Parties

Name DARRELL KEITH WILSON, SR.
Role Appellant
Status Active
Name SHAMMAH CONSULTANTS, INC.
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name RJR CHARITABLE HOLDINGS, LLC
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-27
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for clarification, rehearing and request for written opinion pursuant to Rule 9.330(a) is hereby denied. ROTHENBERG, C.J., and SCALES and LUCK, JJ., concur. Appellant¿s motion for rehearing en banc of the appellate court June 8, 2017 order granting appellee¿s motion dismissing appellant¿s appeal is denied.
Docket Date 2017-06-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ rehearing and rehearing en banc
Docket Date 2017-06-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of appellant's response, it is ordered that appellee RJR Charitable Holdings, LLC's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ Reply to Appellee's Motion to Dismiss
Docket Date 2017-05-23
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of SHAMMAH CONSULTANTS INC.
Docket Date 2017-05-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SHAMMAH CONSULTANTS INC.
Docket Date 2017-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee RJR Charitable Holdings, LLC¿s motion to dismiss for failure to file the initial brief is hereby denied.
Docket Date 2017-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-05-15
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-05-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for failure to file initial brief
On Behalf Of SHAMMAH CONSULTANTS INC.
Docket Date 2017-03-07
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 thirty (30) days from the date of this order.
Docket Date 2017-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and notice of filing similar or related cases.
Docket Date 2017-03-02
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 2016-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 10 VOLUMES.
Docket Date 2016-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-10-19
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2016-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case 15-2423
On Behalf Of DARRELL KEITH WILSON, SR.
KEITH WILSON, SR. A/K/A DARRELL KEITH WILSON, SR. VS SHAMMAH CONSULTANTS, INC., ET AL. SC2016-1355 2016-07-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-2423

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132000CA014965000001

Parties

Name Mr. Darrell Keith Wilson Sr.
Role Petitioner
Status Active
Name RJR CHARITABLE HOLDINGS, LLC
Role Respondent
Status Active
Representations RONIEL RODRIGUEZ IV
Name SHAMMAH CONSULTANTS, INC.
Role Respondent
Status Active
Name Hon. GILL S FREEMAN
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-05
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's Emergency Motion That the Supreme Court Justices Strike the Supreme Court Clerk of Court Dismissal of Petitioner's Petition as Being Improper and Unconstitutional and Accept Jurisdiction as the Supreme Court Already Hold Constitutional Authority Under Conflict Jurisdiction in This Instant Case, has been treated as a motion for rehearing, and pursuant to this Court's order dated July 29, 2016, the motion for rehearing is hereby stricken as unauthorized.
Docket Date 2016-08-04
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ FILED AS "PETITIONER EMERGENCY MOTION THAT THE SUPREME COURT JUSTICES STRIKE THE SUPREME COURT CLERK OF COURT DISMISSAL OF PETITIONER'S PETITION AS BEING IMPROPER AND UNCONSTITUTIONAL AND ACCEPT JURISDICTION AS THE SUPREME COURT ALREADY HOLD CONSTITUTIONAL AUTHORITY UNDER CONFLICT JURISDICTION IN THIS INSTANT CASE" **08/05/16: STRICKEN AS UNAUTHORIZED**
On Behalf Of Mr. Darrell Keith Wilson Sr.
View View File
Docket Date 2016-07-29
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-07-27
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2016-07-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Darrell Keith Wilson Sr.
View View File
KEITH WILSON, VS SHAMMAH CONSULTANTS, INC., et al., 3D2015-2423 2015-10-21 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
00-14965

Parties

Name DARRELL KEITH WILSON, SR.
Role Appellant
Status Active
Name RJR CHARITABLE HOLDINGS, LLC
Role Appellee
Status Active
Name SHAMMAH CONSULTANTS, INC.
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant¿s July 13, 2016 motion for clarification is stricken as unauthorized.EMAS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2016-08-05
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Pet. emerg motion that the Supreme Court Justices strike the Supreme Court clerk of Court Dismissal of pet. as being improper and unconstitutional and accept jurisdiction as the Supreme Court already hold constitutional authority un conflict jurisdiction in this instant case has been treated as a motion for rehearing, and pursuant to this court's order dated July 29, 2016, the motion for rehearing is hereby stricken as unauthorized.
Docket Date 2016-07-31
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2016-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-29
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It appearing to the court that it is without jurisdiction, the pet. for review is hereby dismissed. no motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2016-07-26
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-07-13
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s pro se motion for clarification, rehearing, and request for written opinion and certification is hereby denied. EMAS, FERNANDEZ and LOGUE, JJ., concur. Appellant¿s pro se motion for rehearing en banc pursuant to the Court per curiam affirmance is denied.
Docket Date 2016-07-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant¿s emergency motion for the Court to take judicial notice and consideration filed July 1, 2016 is treated as a second motion for rehearing. Said motion for rehearing is hereby stricken as unauthorized.EMAS, FERNANDEZ and LOGUE, JJ.
Docket Date 2016-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ emerg. motion for the court to take judicial notice and considerations of a series of disturbing facts in this case
Docket Date 2016-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2016-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2016-04-20
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of SHAMMAH CONSULTANTS INC.
Docket Date 2016-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHAMMAH CONSULTANTS INC.
Docket Date 2016-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 RECORDS - 3rd- corrected.
Docket Date 2016-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including April 20, 2016.
Docket Date 2016-03-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 RECORD-2nd-CORRECTED.
Docket Date 2016-03-21
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 SHAMMAH CONSULTANTS INC.
Docket Date 2016-03-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ We carry appellee¿s motion to strike with the case (i.e. the motion will be adjudicated in conjunction with the Court¿s adjudication of the case¿s merits). Appellee has twenty days from the date of this order to file its answer brief..
Docket Date 2016-02-15
Type Response
Subtype Response
Description RESPONSE ~ AA's response to ae's mot to strike(4 page document)
Docket Date 2016-02-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 9 VOLUMES ( CORRECTED ).
Docket Date 2016-02-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ appendix and initial brief
On Behalf Of SHAMMAH CONSULTANTS INC.
Docket Date 2016-01-19
Type Record
Subtype Appendix
Description Appendix
Docket Date 2015-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-10-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for lack of jurisdiction.
On Behalf Of SHAMMAH CONSULTANTS INC.
Docket Date 2016-01-15
Type Record
Subtype Appendix
Description Appendix
Docket Date 2016-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2015-12-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 VOLUMES.
Docket Date 2015-12-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2015-11-30
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 2015-11-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SHAMMAH CONSULTANTS INC.
Docket Date 2015-11-02
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ of l.c. proceedings
Docket Date 2015-11-02
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO AA EMERG. MOTION FOR STAY OF OTHER L.C. PROCEEDINGS
On Behalf Of SHAMMAH CONSULTANTS INC.
Docket Date 2015-11-02
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s emergency motion for stay of lower court proceedings is hereby denied. EMAS, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2015-10-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. Upon Court¿s own motion, appellant¿s notices of filing filed October 26, 2015 are hereby stricken as unauthorized. EMAS, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2015-10-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Brief statement of the facts in aid of exposing creditor Stuart R. Kalb fraud on this aa and lower trial courtSEE ORDER FROM OCTOBER 30, 2015, NOTICE OF FILING STRICKEN AS UNAUTHORIZED.
Docket Date 2015-10-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion this court to deny ae motion for dismissal of this appeal
Docket Date 2015-10-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2015-10-21
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
RJR CHARITABLE HOLDINGS, LLC, VS JOE HAND PROMOTIONS, INC., et al., 3D2015-0214 2015-01-26 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
11-30651

Parties

Name RJR CHARITABLE HOLDINGS, LLC
Role Appellant
Status Active
Representations Roniel Rodriguez, IV
Name JOE HAND PROMOTIONS, INC.
Role Appellee
Status Active
Representations Hegel Laurent, Lewis J. Levey, JOHN T. PAXMAN, JOHN R. KELSO, ARTHUR J. JONES
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-21
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of appellant's updated status report, it is ordered that the above styled appeal is hereby dismissed as moot.
Docket Date 2016-01-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RJR CHARITABLE HOLDINGS LLC
Docket Date 2015-12-28
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant¿s status report filed December 21, 2015 is noted. The temporary relinquishment is extended to January 22, 2016. Appellant shall file an updated status report no later than January 20, 2016.
Docket Date 2015-12-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RJR CHARITABLE HOLDINGS LLC
Docket Date 2015-11-23
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellees¿ motion to strike is granted in part, and that appellant¿s status report set forth in ¿Part I¿ is hereby stricken. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur..
Docket Date 2015-11-17
Type Response
Subtype Objection
Description Objection ~ to aa status report alternatively a motion to strike
On Behalf Of JOE HAND PROMOTIONS, INC.
Docket Date 2015-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ SEE ORDER FROM NOVEMBER 23, 2015, PART I OF STATUS REPORT STRICKEN.
On Behalf Of RJR CHARITABLE HOLDINGS LLC
Docket Date 2015-09-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-08-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Jurisdiction of this cause is temporarily relinquished to the trial court for a period of ninety (90) days from the date of this order to permit the trial court to conduct its previously-scheduled evidentiary hearing and to rule on the pending motions related to the order on appeal. This cause, which was scheduled for oral argument on Tuesday, September 22, 2015, is hereby removed from the oral argument calendar until further order of this court.Appellant is directed to file and serve a status report no later than 75 days from this order apprising the court of the status of proceedings in the trial court.SUAREZ, C.J. and EMAS and FERNANDEZ, JJ., concur.
Docket Date 2015-07-08
Type Notice
Subtype Notice
Description Notice ~ OF WAIVER OF RIGHT TO PRESENT O/A
On Behalf Of JOE HAND PROMOTIONS, INC.
Docket Date 2015-06-15
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of RJR CHARITABLE HOLDINGS LLC
Docket Date 2015-06-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-06-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees King Tyson, Inc., and Carolyn King Pearce¿s motion to dismiss the appeal is hereby denied. WELLS, EMAS and LOGUE, JJ., concur.
Docket Date 2015-05-28
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of JOE HAND PROMOTIONS, INC.
Docket Date 2015-05-14
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of RJR CHARITABLE HOLDINGS LLC
Docket Date 2015-05-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOE HAND PROMOTIONS, INC.
Docket Date 2015-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOE HAND PROMOTIONS, INC.
Docket Date 2015-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOE HAND PROMOTIONS, INC.
Docket Date 2015-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOE HAND PROMOTIONS, INC.
Docket Date 2015-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOE HAND PROMOTIONS, INC.
Docket Date 2015-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Joe Hand, J & J Sports, and T Hunter)-15 days to 4/29/15
Docket Date 2015-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RJR CHARITABLE HOLDINGS LLC
Docket Date 2015-03-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RJR CHARITABLE HOLDINGS LLC
Docket Date 2015-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/26/15.
Docket Date 2015-02-27
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 RJR CHARITABLE HOLDINGS LLC
Docket Date 2015-02-16
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on February 4, 2015 is hereby discharged.
Docket Date 2015-02-13
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of RJR CHARITABLE HOLDINGS LLC
Docket Date 2015-02-04
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Within ten (10) days from the date of this order, the parties are ordered to show cause why this appeal should not be dismissed because (a) lack of an appealable order and/or (b) the order under review was entered under consent.
Docket Date 2015-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowoedgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-01-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOE HAND PROMOTIONS, INC.
MORTGAGE ELECTRONIC REGISTRATION, etc., VS RJR CHARITABLE HOLDINGS, LLC, etc., 3D2013-0569 2013-03-01 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
10-62065

Parties

Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellant
Status Active
Representations JOHN B. ROSENQUEST, IV, Simon Ferro
Name RJR CHARITABLE HOLDINGS, LLC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name Hon. Stanford Blake
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ 1 vol.
Docket Date 2013-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-25
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of settlement is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal ~ Joint stipulation of settlement (vol dism)
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2013-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/6/13
Docket Date 2013-10-09
Type Notice
Subtype Notice
Description Notice ~ of settlement and motion for eot to file initial brief
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2013-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/7/13
Docket Date 2013-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and notice of settlement
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2013-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days
Docket Date 2013-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email addresses
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2013-06-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
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 17, 2013 to prepare and serve the index to the record on appeal.
Docket Date 2013-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-05-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2013-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2013-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2013-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2022-02-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State