Search icon

H-H INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: H-H INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H-H INVESTMENTS, 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: 06 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L07000059627
FEI/EIN Number NOT APPLICABLE

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

Address: C/O AVRA JAIN, 226 WEST RIVO ALTO, MIAMI, FL, 33139
Mail Address: C/O AVRA JAIN, 226 WEST RIVO ALTO, MIAMI, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPDIRECT AGENTS, INC. Agent -
JAIN AVRA Manager 226 WEST RIVO ALTO, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-05 C/O AVRA JAIN, 226 WEST RIVO ALTO, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 2010-05-05 C/O AVRA JAIN, 226 WEST RIVO ALTO, MIAMI, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000121701 LAPSED 2009 14497 CA 01 MIAMI DADE CO. 2016-01-27 2021-02-19 $8,189,060.04 ABRAHAM COHEN, C/O STOK FOLK + KON, 18851 NW 29TH AVENUE, SUITE 1005, AVENTURA, FLORIDA 33180

Court Cases

Title Case Number Docket Date Status
AVRA JAIN, ET AL. VS ABRAHAM COHEN SC2017-1187 2017-06-20 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
3D16-281

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1297

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132009CA014497000001

Parties

Name H-H INVESTMENTS, LLC
Role Petitioner
Status Active
Name Paul Cashman Murphy
Role Petitioner
Status Active
Name Avra Jain
Role Petitioner
Status Active
Representations Matthew J. Feeley, Mr. Richard Allen Morgan, Jennifer Olmedo-Rodriguez
Name Abraham Cohen
Role Respondent
Status Active
Representations Mr. Robert A. Stok, Joshua R. Kon
Name Jacqueline Hogan Scola
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-20
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Remand Amt Tr Ct)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (REMAND AMT TR CT) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorney's fees is granted and is remanded to the trial court to determine the amount. See Fla. R. App. P. 9.400(b).
Docket Date 2017-06-29
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioners' Motion for Review of Order Denying Stay and/or for Stay of Enforcement of Mandate in Light of Hearing on Motion to Order Disbursement of Supersedeas Bond Scheduled for June 29, 2017 filed in the above cause is granted and proceedings in the Third District Court of Appeal and in the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County, Florida, are hereby stayed pending disposition of the petition for review filed herein.
Docket Date 2017-06-28
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response to Motion for Review of Order Denying Stay and/or for Stay of Enforcement of Mandate
On Behalf Of Abraham Cohen
View View File
Docket Date 2017-06-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Answer Brief on Jurisdiction
On Behalf Of Abraham Cohen
View View File
Docket Date 2017-06-28
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Attorney's Fees
On Behalf Of Abraham Cohen
View View File
Docket Date 2017-06-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-06-23
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Appendix to Petitioners' Motion for Review of Order Denying Stay and/or for Stay of Enforcement of Mandate in Light of Hearing on Motion to Order Disbursement of Supersedeas Bond Scheduled for June 29, 2017
On Behalf Of Avra Jain
View View File
Docket Date 2017-06-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Avra Jain
View View File
Docket Date 2017-06-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioners' Brief on Jurisdiction
On Behalf Of Avra Jain
View View File
Docket Date 2017-06-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-06-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Avra Jain
View View File
Docket Date 2017-06-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AVRA JAIN, et al., VS ABRAHAM COHEN 3D2016-1297 2016-06-02 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
09-14497

Parties

Name PAUL CASHMAN MURPHY
Role Appellant
Status Active
Name H-H INVESTMENTS, LLC
Role Appellant
Status Active
Name AVRA JAIN
Role Appellant
Status Active
Representations MATTHEW J. FEELEY, Jennifer Olmedo-Rodriguez, RICHARD A. MORGAN
Name ABRAHAM COHEN
Role Appellee
Status Active
Representations Joshua R. Kon, STEVEN W. DAVIS, ELISSA H. GAINSBURG, Bruce A. Weil, JEFFREY J. PARDO, Robert A. Stok
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 2016-09-13
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of ABRAHAM COHEN
Docket Date 2016-09-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AVRA JAIN
Docket Date 2017-07-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2017-06-29
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Pet. motion for review of order denying stay and/or for stay of enforcement of mandate in light of hearing on motion to order disbursement of supersedeas bond schedule for June 29, 2017 filed in the above cause is granted in the Third District court of appeal and in the Circuit Court of the eleventh judicial circuit in and for Miami-Dade County, Florida are hereby stayed pending disposition of the petition for review filed herein.
Docket Date 2017-06-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-06-20
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-06-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of AVRA JAIN
Docket Date 2017-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-15
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, appellants/appellees/cross-appellants Avra Jain, H-H Investments, LLC and Paul Cashman Murphy¿s motion to stay the issuance of mandate is hereby denied. EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2017-06-13
Type Response
Subtype Response
Description RESPONSE ~ to stay issuance of mandate
On Behalf Of ABRAHAM COHEN
Docket Date 2017-06-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ the issuance of the mandate
On Behalf Of AVRA JAIN
Docket Date 2017-05-26
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants/cross-appellees¿ motion for rehearing and for certification is hereby denied. EMAS, LOGUE and SCALES, JJ., concur. Appellants/cross-appellees¿ motion for rehearing en banc is denied.
Docket Date 2017-05-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, rehearing en banc and certification
On Behalf Of ABRAHAM COHEN
Docket Date 2017-05-15
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of AVRA JAIN
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants/appellees/cross-appellants Avra Jain, H-H Investments, LLC and Paul Cashman Murray¿s unopposed motion for extension of time to file Fla. R. App. P. 9.330 and 9.331 motions is granted to and including May 15, 2017.
Docket Date 2017-05-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of AVRA JAIN
Docket Date 2017-05-03
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants/appellees/cross-appellants Avra Jain, H-H Investments, LLC and Paul Cashman Murray¿s unopposed motion for extension of time to file Fla. R. App. P. 9.330 and 9.331 motions is granted to and including May 11, 2017.
Docket Date 2017-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of AVRA JAIN
Docket Date 2017-04-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration, Avra Jain, H-H Investments, LLC., and Paul Cashman Murphy¿s motion for attorney¿s fees related to Abraham Cohen¿s appeal in 3D16-281 is granted and remanded to the trial court to fix the amount. Upon consideration, Abraham Cohen¿s motion for attorney¿s fees related to Avra Jain, H-H Investments, LLC and Paul Cashman Murphy¿s cross appeal in 3D16-281 is granted and remanded to the trial court to fix the amount. Upon consideration, Abraham Cohen¿s motion for attorney¿s fees in 3D16-1297 is granted and remanded to the trial court to fix the amount. Upon consideration, Abraham Cohen¿s motion for sanctions filed in 3D16-1297 is denied.EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2017-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-01-13
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 3-21-17
Docket Date 2017-01-13
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ to motion for continuance o/a
On Behalf Of AVRA JAIN
Docket Date 2017-01-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ABRAHAM COHEN
Docket Date 2017-01-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ABRAHAM COHEN
Docket Date 2016-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-10-21
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of AVRA JAIN
Docket Date 2016-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AVRA JAIN
Docket Date 2016-10-04
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion for attorney's fees.
On Behalf Of AVRA JAIN
Docket Date 2016-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AVRA JAIN
Docket Date 2016-10-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AVRA JAIN
Docket Date 2016-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AVRA JAIN
Docket Date 2016-09-29
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief
On Behalf Of ABRAHAM COHEN
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-to 10/3/16
Docket Date 2016-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AVRA JAIN
Docket Date 2016-09-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AVRA JAIN
Docket Date 2016-09-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ cross-initial brief
On Behalf Of AVRA JAIN
Docket Date 2016-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions
On Behalf Of ABRAHAM COHEN
Docket Date 2016-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ABRAHAM COHEN
Docket Date 2016-09-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ABRAHAM COHEN
Docket Date 2016-09-13
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellees¿ joint motion to strike portions of appellant¿s initial brief and leave to file a reply/cross answer brief in excess of fifty (50) pages is granted, and the portions of appellant¿s initial brief are hereby stricken as stated in the joint motion and further set forth in proposed order attached as Exhibit A filed on August 22, 2016. Appellant may file a reply/cross-answer brief not to exceed eighty (80) pages long, but in no event may the reply portion of appellant¿s reply/cross-answer brief exceed fifteen (15) pages. LAGOA, EMAS and LOGUE, JJ., concur.
Docket Date 2016-09-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees/cross-appellants¿ August 30, 2016 motion to supplement and/or correct the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2016-08-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and correct the record
On Behalf Of AVRA JAIN
Docket Date 2016-08-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AVRA JAIN
Docket Date 2016-08-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant/cross-appellee Abraham Cohen¿s motion for clarification as to briefing after consolidation is granted. Appellees in each appeal shall file their answer brief within thirty (30) days from the date of this order. Appellants may file a response within five (5) days thereafter.
Docket Date 2016-08-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of ABRAHAM COHEN
Docket Date 2016-07-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ Upon consideration, this Court¿s prior order dated June 14, 2016 is vacated. Appellee¿s motion to consolidate appeals is granted and the above-styled appeals are hereby consolidated for all appellate purposes under case number 3D16-1297. Appellant Paul Murphy¿s notice of joinder as appellant is treated as timely filed. Appellee¿s motion to dismiss with respect to appellant Paul Murphy is denied as moot. SHEPHERD, EMAS and SCALES, JJ., concur.
Docket Date 2016-07-08
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, counsel for Paul Cashman Murphy shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court.
Docket Date 2016-07-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-06-24
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae motion to dismiss
On Behalf Of AVRA JAIN
Docket Date 2016-06-24
Type Notice
Subtype Notice
Description Notice ~ of joinder in initial brief
On Behalf Of AVRA JAIN
Docket Date 2016-06-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ABRAHAM COHEN
Docket Date 2016-06-14
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of appellee¿s motion to consolidate, it is ordered that said motion is hereby denied.
Docket Date 2016-06-09
Type Response
Subtype Response
Description RESPONSE ~ to the motion to consolidate
On Behalf Of AVRA JAIN
Docket Date 2016-06-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-06-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ABRAHAM COHEN
Docket Date 2016-06-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of AVRA JAIN
Docket Date 2016-06-02
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 5 OF 5
On Behalf Of AVRA JAIN
Docket Date 2016-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 16-1177, 16-1139, 16-281
On Behalf Of AVRA JAIN
Docket Date 2016-06-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AVRA JAIN
3625 DESIGN DISTRICT, LLC, VS ABRAHAM COHEN, et al., 3D2016-1139 2016-05-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-14497

Parties

Name 3625 DESIGN DISTRICT, LLC
Role Appellant
Status Active
Representations H. Eugene Lindsey, III
Name Abraham Cohen
Role Appellee
Status Active
Representations Robert A. Stok, RICHARD A. MORGAN, Bruce A. Weil
Name AVRA JAIN
Role Appellee
Status Active
Name H-H INVESTMENTS, LLC
Role Appellee
Status Active
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-12-05
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees pursuant to this Court¿s inherent authority filed by respondent Abraham Cohen, it is ordered that said motion is hereby denied. WELLS ROTHENBERG and EMAS, JJ., concur.
Docket Date 2016-06-29
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF RS MOTION FOR ATTORNEY'S FEES
On Behalf Of Abraham Cohen
Docket Date 2016-06-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Pardo Gainsburg, PL and Jeffrey J. Pardo are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2016-06-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-06-23
Type Response
Subtype Response
Description RESPONSE ~ to the motion to withdraw as counsel
On Behalf Of Abraham Cohen
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee Abraham Cohen¿s motion for attorney¿s fees is granted to and including July 6, 2016.
Docket Date 2016-06-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to respond to ae motion for attorney's fees
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-06-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Supplemental materials
On Behalf Of Abraham Cohen
Docket Date 2016-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ See 6/29 Respondent's notice of withdrawal with prejudice respondent's motion for attys fees pursuant to this Court's inherent authority against 3625 design district, LLC only
On Behalf Of Abraham Cohen
Docket Date 2016-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner¿s notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. The stay entered by this Court on May 13, 2016 is hereby lifted.
Docket Date 2016-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-05-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplemental materials
On Behalf Of Abraham Cohen
Docket Date 2016-05-24
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss and notice of filing supplemental materials and pet. withdrawal of points II AN III from petition.
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-05-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Abraham Cohen
Docket Date 2016-05-20
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of Abraham Cohen
Docket Date 2016-05-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Abraham Cohen
Docket Date 2016-05-20
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL INFORMATION
On Behalf Of Abraham Cohen
Docket Date 2016-05-20
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2016-05-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file reply
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, respondent Abraham Cohen¿s emergency motion for clarification of temporary stay order is hereby denied; response and reply due as initially ordered.
Docket Date 2016-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ emergency motion to join as parties petitioner
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-05-17
Type Response
Subtype Response
Description RESPONSE ~ to respondent's emergency motion for clarification of temporary stay order
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-05-17
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of Abraham Cohen
Docket Date 2016-05-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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, the required three hundred ($300.00) dollar fee shall be paid to the Clerk of the Court on or before May 26, 2016.
Docket Date 2016-05-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-05-13
Type Petition
Subtype Petition
Description Petition Filed ~ Prior case: 16-281
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-05-13
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ [STAY LIFTED] - Upon consideration, petitioner¿s emergency motion for stay pending review is granted, and the discovery proceedings below are hereby temporarily stayed pending further order of this Court.Respondents are ordered to file a response by noon, Friday, May 20, 2016 to the petition for writ of certiorari and a reply by noon on Friday, May 27, 2016.WELLS, ROTHENBERG and EMAS, JJ., concur.
Docket Date 2016-05-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 3625 DESIGN DISTRICT, LLC
Docket Date 2016-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
ABRAHAM COHEN, VS AVRA JAIN, et al, 3D2016-0281 2016-02-05 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
09-14497

Parties

Name ABRAHAM COHEN
Role Appellant
Status Active
Representations Robert A. Stok, Joshua R. Kon
Name H-H INVESTMENTS, LLC
Role Appellee
Status Active
Name PAUL CASHMAN MURPHY
Role Appellee
Status Active
Name AVRA JAIN
Role Appellee
Status Active
Representations Jennifer Olmedo-Rodriguez, RICHARD A. MORGAN, MATTHEW J. FEELEY
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
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 2017-06-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-06-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of AVRA JAIN
Docket Date 2017-06-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of AVRA JAIN
Docket Date 2017-05-26
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants/cross-appellees¿ motion for rehearing and for certification is hereby denied. EMAS, LOGUE and SCALES, JJ., concur. Appellants/cross-appellees¿ motion for rehearing en banc is denied.
Docket Date 2017-05-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, rehearing en banc and certification
On Behalf Of ABRAHAM COHEN
Docket Date 2017-05-15
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of AVRA JAIN
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants/appellees/cross-appellants Avra Jain, H-H Investments, LLC and Paul Cashman Murray¿s unopposed motion for extension of time to file Fla. R. App. P. 9.330 and 9.331 motions is granted to and including May 15, 2017.
Docket Date 2017-05-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of AVRA JAIN
Docket Date 2017-05-03
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants/appellees/cross-appellants Avra Jain, H-H Investments, LLC and Paul Cashman Murray¿s unopposed motion for extension of time to file Fla. R. App. P. 9.330 and 9.331 motions is granted to and including May 11, 2017.
Docket Date 2017-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file Fla. R. App. P. 9.330 and 9.331 motions
On Behalf Of AVRA JAIN
Docket Date 2017-04-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration, Avra Jain, H-H Investments, LLC., and Paul Cashman Murphy¿s motion for attorney¿s fees related to Abraham Cohen¿s appeal in 3D16-281 is granted and remanded to the trial court to fix the amount. Upon consideration, Abraham Cohen¿s motion for attorney¿s fees related to Avra Jain, H-H Investments, LLC and Paul Cashman Murphy¿s cross appeal in 3D16-281 is granted and remanded to the trial court to fix the amount. Upon consideration, Abraham Cohen¿s motion for attorney¿s fees in 3D16-1297 is granted and remanded to the trial court to fix the amount. Upon consideration, Abraham Cohen¿s motion for sanctions filed in 3D16-1297 is denied.EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2017-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-01-13
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 3-21-17
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion for continuance o/a
On Behalf Of AVRA JAIN
Docket Date 2017-01-13
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-01-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ABRAHAM COHEN
Docket Date 2017-01-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ABRAHAM COHEN
Docket Date 2016-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-10-21
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of AVRA JAIN
Docket Date 2016-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Cross-RB-15 days to 10/21/16
Docket Date 2016-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AVRA JAIN
Docket Date 2016-10-04
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion for attorney's fees.
On Behalf Of AVRA JAIN
Docket Date 2016-10-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AVRA JAIN
Docket Date 2016-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AVRA JAIN
Docket Date 2016-09-29
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief
On Behalf Of ABRAHAM COHEN
Docket Date 2016-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AVRA JAIN
Docket Date 2016-09-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AVRA JAIN
Docket Date 2016-09-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ cross-initial brief
On Behalf Of AVRA JAIN
Docket Date 2016-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AVRA JAIN
Docket Date 2016-09-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AVRA JAIN
Docket Date 2016-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ABRAHAM COHEN
Docket Date 2016-09-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ABRAHAM COHEN
Docket Date 2016-09-13
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of ABRAHAM COHEN
Docket Date 2016-09-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees/cross-appellants¿ August 30, 2016 motion to supplement and/or correct the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2016-08-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and correct the record
On Behalf Of AVRA JAIN
Docket Date 2016-08-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AVRA JAIN
Docket Date 2016-08-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of AVRA JAIN
Docket Date 2016-08-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant/cross-appellee Abraham Cohen¿s motion for clarification as to briefing after consolidation is granted. Appellees in each appeal shall file their answer brief within thirty (30) days from the date of this order. Appellants may file a response within five (5) days thereafter.
Docket Date 2016-08-05
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion for clarification.
On Behalf Of AVRA JAIN
Docket Date 2016-08-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for clarification as to briefing after consolidation
On Behalf Of ABRAHAM COHEN
Docket Date 2016-07-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ Upon consideration, this Court¿s prior order dated June 14, 2016 is vacated. Appellee¿s motion to consolidate appeals is granted and the above-styled appeals are hereby consolidated for all appellate purposes under case number 3D16-1297. Appellant Paul Murphy¿s notice of joinder as appellant is treated as timely filed. Appellee¿s motion to dismiss with respect to appellant Paul Murphy is denied as moot. SHEPHERD, EMAS and SCALES, JJ., concur.
Docket Date 2016-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ABRAHAM COHEN
Docket Date 2016-06-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ June 7, 2016 motion to supplement and/or correct the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2016-06-07
Type Record
Subtype Appendix
Description Appendix ~ VOL 16
On Behalf Of AVRA JAIN
Docket Date 2016-02-17
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of AVRA JAIN
Docket Date 2016-02-05
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 2016-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AND/OR CORRECT THE RECORD
On Behalf Of AVRA JAIN
Docket Date 2016-02-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ABRAHAM COHEN
Docket Date 2016-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellant/cross-appellee¿s motion for clarification as to timing for briefs, the appellant/cross-appellee is granted forty-five (45) days from the filing of the supplemental record on appeal to file the initial brief.
Docket Date 2016-05-27
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ as to timing for briefs
On Behalf Of ABRAHAM COHEN
Docket Date 2016-05-17
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of ABRAHAM COHEN
Docket Date 2016-04-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2016-04-20
Type Response
Subtype Response
Description RESPONSE ~ to the motion to relinquish jurisdiction
On Behalf Of ABRAHAM COHEN
Docket Date 2016-04-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ to the trial court.
On Behalf Of AVRA JAIN
Docket Date 2016-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 5/27/16
Docket Date 2016-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ABRAHAM COHEN
Docket Date 2016-03-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 26 VOLUMES.
Docket Date 2016-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABRAHAM COHEN
Docket Date 2016-02-24
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Avra Jain, et al., 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 2017-06-15
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, appellants/appellees/cross-appellants Avra Jain, H-H Investments, LLC and Paul Cashman Murphy¿s motion to stay the issuance of mandate is hereby denied. EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2017-06-13
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay the issuance of mandate
On Behalf Of ABRAHAM COHEN
Docket Date 2016-09-13
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellees¿ joint motion to strike portions of appellant¿s initial brief and leave to file a reply/cross answer brief in excess of fifty (50) pages is granted, and the portions of appellant¿s initial brief are hereby stricken as stated in the joint motion and further set forth in proposed order attached as Exhibit A filed on August 22, 2016. Appellant may file a reply/cross-answer brief not to exceed eighty (80) pages long, but in no event may the reply portion of appellant¿s reply/cross-answer brief exceed fifteen (15) pages. LAGOA, EMAS and LOGUE, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-05-28
ANNUAL REPORT 2008-01-16
Florida Limited Liability 2007-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State