Search icon

AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN SALES AND MANAGEMENT ORGANIZATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: L08000096901
FEI/EIN Number 263787638

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

Address: 8600 NW 36 St Ste 210, MIAMI, FL, 33166, US
Mail Address: 8600 NW 36 St Ste 210, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC, NEW YORK 3736556 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFITS PLAN 2013 263787638 2015-10-02 AMERICAN SALES AND MANAGEMENT ORGANIZATION LLC 2756
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 488100
Sponsor’s telephone number 3052692701
Plan sponsor’s DBA name DBA EULEN AMERICA
Plan sponsor’s mailing address 7200 CORPORATE CENTER DRIVE, SUITE 206, MIAMI, FL, 33126
Plan sponsor’s address 7200 CORPORATE CENTER DRIVE, SUITE 206, MIAMI, FL, 33126

Number of participants as of the end of the plan year

Active participants 483
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing CINDY TUNON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CARDOSO ALICE Chief Financial Officer 8600 NW 36 St Ste 210, MIAMI, FL, 33166
JONES JOHN W Manager 8600 NW 36 St Ste 210, MIAMI, FL, 33166
ALVAREZ RAMIRO A Manager 8600 NW 36 St Ste 210, MIAMI, FL, 33166
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000141823 EULEN AVIATION ACTIVE 2022-11-15 2027-12-31 - 7200 NW 19 STREET. STE 206, MIAMI, FL, 33126
G10000086739 EULEN AMERICA ACTIVE 2010-09-21 2025-12-31 - P.O. BOX 521305, MIAMI, FL, 33152
G10000046208 EULEN AMERICA, INC. EXPIRED 2010-05-26 2015-12-31 - C/O 201 S. BISCAYNE BLVD, SUITE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 8600 NW 36 St Ste 210, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-11-18 8600 NW 36 St Ste 210, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2017-04-24 - -
LC AMENDMENT 2014-07-11 - -
REGISTERED AGENT NAME CHANGED 2013-03-20 CORPORATE CREATIONS NETWORK, INC. -
LC AMENDMENT 2010-07-14 - -
LC AMENDMENT 2010-02-10 - -
LC AMENDMENT 2008-11-21 - -
CONVERSION 2008-10-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P94000008618. CONVERSION NUMBER 900000090759

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000221560 ACTIVE 2014-17706-CA-01 ELEVENTH JUDICIAL CIRCUIT 2020-03-02 2025-05-28 $55,021.70 LUIS RODRIGUEZ LOPEZ, 121 CRANDON BLVD., 263, MIAMI, FL 33149

Court Cases

Title Case Number Docket Date Status
Yosima Marin-Igarza, Appellant(s), v. American Sales and Management Organization LLC, Appellee(s). 3D2024-1295 2024-07-22 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-30690-CA-01

Parties

Name Yosima Marin-Igarza
Role Appellant
Status Active
Representations Roosevelt Mackenson Presume, Brent Ellis Day
Name AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Role Appellee
Status Active
Representations Liana De La Noval
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-33 days to 12/02/2024 Granted
On Behalf Of Yosima Marin-Igarza
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 11/29/2024
On Behalf Of Yosima Marin-Igarza
View View File
Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-30 days to 10/30/2024 Granted
On Behalf Of Yosima Marin-Igarza
View View File
Docket Date 2024-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Yosima Marin-Igarza
View View File
Docket Date 2024-09-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Yosima Marin-Igarza
View View File
Docket Date 2024-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Sales and Management Organization LLC
View View File
Docket Date 2024-07-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11914721
On Behalf Of Yosima Marin-Igarza
View View File
Docket Date 2024-07-22
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 1, 2024.
View View File
Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1295.
On Behalf Of Yosima Marin-Igarza
View View File
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Fourth Motion for Extension of Time to File Initial Brief is hereby granted to and including January 16, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2025-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Fourth Motion for Extension of Time to Serve Initial Brief
On Behalf Of Yosima Marin-Igarza
View View File
Docket Date 2024-12-05
Type Order
Subtype Order
Description Upon consideration, Appellant's Motion for Sanctions, filed on December 4, 2024, is hereby carried with the case. The motion should be adjudicated at the conclusion of the case.
View View File
Docket Date 2024-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion for Sanctions Pursuant to Section 57.105, Florida Statutes, and Florida Rule of Appellate Procedure 9.410(b)
On Behalf Of American Sales and Management Organization LLC
View View File
Docket Date 2024-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 Days to 01/02/2025 Granted
On Behalf Of Yosima Marin-Igarza
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to File Initial Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
View View File
BRENT BLAKE, VS AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC, etc., 3D2022-1506 2022-09-01 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
18-23004

Parties

Name BRENT BLAKE
Role Appellant
Status Active
Representations William D. Mueller, DAVID A. ROTHSTEIN, Elliot B. Kula, Lorenz Michel Pruss, W. Aaron Daniel
Name AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Role Appellee
Status Active
Representations JAY A. YAGODA, JOSHUA M. MANDEL, Thomas R. Heisler, JOSEPH J. MAMOUNAS
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO ABATE APPEALPENDING ENTRY OF ORDER ON MOTION FOR REHEARING
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE/CROSS-APPELLANT AMERICAN SALES ANDMANAGEMENT ORGANIZATION LLC'S MOTION TO ABATE APPEALPENDING ENTRY OF ORDER ON MOTION FOR REHEARING
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee/Cross-Appellant's Motion to Abate Appeal is granted, and the appellate proceedings are hereby abated for a period of thirty (30) days from the date of this Order for the trial court to enter an order on the pending motion for rehearing.
Docket Date 2023-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellee/Cross-Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and its cross-appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee/Cross-Appellant’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter shall be determined by the trial judge.
Docket Date 2023-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLEE/CROSS-APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2023-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE/CROSS-APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2023-02-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Vol. Dism. Recog/Cross Appeal Remain(OG33A) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and their appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. The cross-appeal shall remain pending.
Docket Date 2023-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRENT BLAKE
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/13/2023
Docket Date 2023-01-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES BASED UPON UNDERLYING PROMISSORY NOTE
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2023-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2023-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRENT BLAKE
Docket Date 2023-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES BASED UPON UNDERLYING PROMISSORY NOTE
On Behalf Of BRENT BLAKE
Docket Date 2023-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRENT BLAKE
Docket Date 2022-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRENT BLAKE
Docket Date 2022-12-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Notice of Compliance with the Court’s November 3, 2022, Order is recognized by the Court.
Docket Date 2022-12-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S NOTICE OF COMPLIANCE WITH THE COURT'S NOVEMBER 3, 2022 ORDER, OR, IN THE ALTERNATIVE, MOTION TO SUPPLEMENT THE RECORD
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-12-05
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF COMPLIANCE WITH THE COURT'S NOVEMBER 3, 2022 ORDER, OR, IN THE ALTERNATIVE, MOTION TO SUPPLEMENT THE RECORD
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-12-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on November 7, 2022, is granted, and the record on appeal is supplemented to include the transcript that is contained in the Appendix to said Motion.
Docket Date 2022-11-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of BRENT BLAKE
Docket Date 2022-11-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BRENT BLAKE
Docket Date 2022-11-04
Type Notice
Subtype Notice
Description Notice ~ APPELLEE/CROSS-APPELLANT AMERICAN SALES AND MANAGEMENT ORGANIZATION LLC'S NOTICE ON ABATEMENT AND OF RESOLUTION OF RENDITION-POSTPONING MOTION
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-11-03
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-10-28
Type Notice
Subtype Notice
Description Notice ~ APPELLEE/CROSS-APPELLANT'S NOTICE REGARDING STATUSREPORT ON ABATEMENT AND MOTION FOR SEVEN-DAYEXTENSION OF ABATEMENT PERIOD
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee/Cross-Appellant's Status Report filed on October 27, 2022, is noted. Appellee/Cross-Appellant's Motion for Extension of Abatement Period is granted to and including seven (7) days from the date of this Order.
Docket Date 2022-10-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE/CROSS-APPELLANT'S STATUS REPORTON ABATEMENT AND MOTION FOR SEVEN-DAYEXTENSION OF ABATEMENT PERIOD
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-09-13
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 required statutory filing fee. Within ten (10) days from the date of this Order, counsel for the cross-appellant shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by check, cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2022-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-09-13
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-09-12
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-09-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BRENT BLAKE
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-09-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 11, 2022.
Docket Date 2022-09-01
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.
LUIS RODRIGUEZ LOPEZ, Appellant(s), v. AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC, etc., Appellee(s). 3D2022-1405 2022-08-15 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
14-17706

Parties

Name LUIS RODRIGUEZ LOPEZ
Role Appellant
Status Active
Representations Elliot Burt Kula, Matias Rafael Dorta
Name AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Role Appellee
Status Active
Representations Joseph James Mamounas, Bethany Jane Matilda Pandher
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant's Unopposed Motion To Relinquish Jurisdiction for the Trial Court to Vacate the Costs Judgment Consistent with the Court's Opinion in the Merits Appeal
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2023-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2023-11-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-06
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Mootness and Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-10-31
Type Notice
Subtype Notice
Description Notice of Mootness and Voluntary Dismissal of this Costs Judgment Appeal after the Trial Court Vacated the Costs Judgment upon this Court's Relinquishment of Jurisdiction
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2023-10-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description he Notice of Withdrawal of Jay A. Yagoda is treated as a motion for leave to withdraw as counsel, and the motion is granted. Jay A. Yagoda, Esquire, is hereby withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause. Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice
Description Notice of Withdrawal of Jay a. Yagoda
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2023-10-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's Unopposed 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. Appellant is ordered to file a status report with thirty (30) days from the date of this Order. Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Clarification of Briefing Schedule and to Extend the Initial Brief Filing Deadline is granted as stated in the Motion.
Docket Date 2023-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CLARIFICATION OF BRIEFING SCHEDULEANDTO EXTEND THE INITIAL BRIEF FILING DEADLINE IN THIS COSTSJUDMGENT APPEAL FOR A PERIOD OF 30 DAYS FOLLOWING THECOURT'S RULING ON THE PENDING MOTION FORREHEARING/REHEARING EN BANC IN THE MERITS APPEAL
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2023-04-04
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s “Motion to Extend the Briefing Schedule in this Costs Judgment Appeal Pending the Court’s Decision in the Related (Fully Briefed and Argued) Merits Appeal/Cross-Appeal” is granted. The appellate proceedings are hereby stayed pending publication of the decision in case no. 3D20-563.
Docket Date 2022-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO EXTEND THE BRIEFING SCHEDULEIN THIS COSTS JUDGMENT APPEAL PENDING THE COURT'S DECISION IN THE RELATED (FULLY BRIEFED AND ARGUED)MERITS APPEAL/CROSS-APPEAL
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/21/2022
Docket Date 2022-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/21/2022
Docket Date 2022-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-10-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-08-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 25, 2022.
LUIS RODRIGUEZ LOPEZ, VS AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC, etc., 3D2022-1007 2022-06-13 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
14-17706

Parties

Name LUIS RODRIGUEZ LOPEZ
Role Appellant
Status Active
Representations Elliot B. Kula, Matias R. Dorta, William D. Mueller, W. Aaron Daniel
Name AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Role Appellee
Status Active
Representations JOSEPH J. MAMOUNAS, JAY A. YAGODA
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STATUS REPORT ANDNOTICE OF VOLUNTARY DISMISSAL OF APPEAL AS MOOTBECAUSE THE TRIAL COURT VACATED ITS ORDER UPON THISCOURT'S TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-09-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee’s Response in Opposition to Appellant’s Motion for Leave to Reply is hereby stricken as unauthorized. FERNANDEZ, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2022-08-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE ASMO'S RESPONSE IN OPPOSITION TO APPELLANTRODRIGUEZ'S MOTION FOR LEAVE TO REPLY
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/27/2022
Docket Date 2022-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREEDMOTION FOR EXTENSION OF TIMETO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-06-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-06-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF NON-FINAL APPEALRELATED CASES: 20-1724, 20-563, 19-681, 19-505, 19-142, 18-2557,16-2329, 16-2010
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-06-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 June 23, 2022.
Docket Date 2022-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-06-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant's Motion for Leave to Reply to Appellee's Response in Opposition to the Motion for Temporary Relinquishment of Jurisdiction is hereby denied, and the Reply attached to said Motion is stricken. FERNANDEZ, C.J., and LOGUE and HENDON, JJ., concur. Appellee's Response in Opposition to the Motion for Temporary Relinquishment of Jurisdiction is noted. Appellant's Motion for Temporary Relinquishment of 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 2022-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Attach Reply is Stricken.MOTION FOR LEAVE TO REPLYTOAPPELLEE ASMO'S RESPONSE INOPPOSITION TO APPELLANT RODRIGUEZ'S MOTION FORTEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-07-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE ASMO'S RESPONSE IN OPPOSITION TO APPELLANT RODRIGUEZ'S MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTION1
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-07-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTIONTO ALLOW THE TRIAL COURT TO MODIFY THE ORDER ON APPEALCONSISTENT WITH THIS COURT'S RELATEDMANDATE ENFORCEMENT ORDER (IN CASE NO. 3D20-1724)
On Behalf Of LUIS RODRIGUEZ LOPEZ
BRENT BLAKE, VS AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC, etc., 3D2021-0894 2021-04-08 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
18-23004

Parties

Name BRENT BLAKE
Role Appellant
Status Active
Representations William D. Mueller, Lorenz Michel Pruss, DAVID A. ROTHSTEIN, W. Aaron Daniel, Elliot B. Kula
Name AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Role Appellee
Status Active
Representations JOSEPH J. MAMOUNAS, JAY A. YAGODA
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/24/2021
Docket Date 2022-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-11
Type Response
Subtype Reply
Description REPLY ~ REPLY TO "APPELLEE ASMO'S RESPONSE IN OPPOSITIONTO APPELLANT BLAKE'S AMENDED MOTION FOR REHEARINGDIRECTED TO THE COURT'S APRIL 27TH ORDER DETERMININGAPPELLEE'S ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of BRENT BLAKE
Docket Date 2022-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee ASMO’s Response in Opposition to Appellant’s Motion for Leave to File Reply, filed on June 28, 2022, is noted.Upon consideration, Appellant’s Motion for Leave to File Reply filed on June 27, 2022, is granted. Appellant shall file the reply within five (5) days of the date of this Order. The reply shall be limited to no more than five (5) pages. EMAS, HENDON and BOKOR, JJ., concur.
Docket Date 2022-06-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE ASMO'S RESPONSE IN OPPOSITIONTO APPELLANT BLAKE'S MOTION FOR LEAVE TO FILE REPLY1
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-06-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE REPLYTO"APPELLEE ASMO'S RESPONSE IN OPPOSITIONTO APPELLANT BLAKE'S AMENDED MOTION FOR REHEARINGDIRECTED TO THE COURT'S APRIL 27TH ORDER DETERMININGAPPELLEE'S ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of BRENT BLAKE
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE ASMO'S RESPONSE IN OPPOSITIONTO APPELLANT BLAKE'S AMENDED MOTION FOR REHEARINGDIRECTED TO THE COURT'S APRIL 27TH ORDER DETERMININGAPPELLEE'S ENTITLEMENT TO APPELLATE ATTORNEY'S FEES1
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARINGDIRECED TO THE COURT'S APRIL 27th ORDERDETERMINING APPELLE'S ENTITLEMENT TO ATTORNEY'S FEES
On Behalf Of BRENT BLAKE
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Agreed Motion for Extension of Time to File a Motion for Rehearing is granted to and including seven (7) days from the date of this Order.
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREEDMOTION FOR 7-DAY EXTENSION OF TIMETO FILE MOTION FOR REHEARING
On Behalf Of BRENT BLAKE
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Agreed Motion for Extension of Time to File a Motion for Rehearing is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2022-05-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREEDMOTION FOR 15-DAY EXTENSION OF TIMETO FILE MOTION FOR REHEARING
On Behalf Of BRENT BLAKE
Docket Date 2022-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-04-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Order Determining Entitlement to Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-04-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-04-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-03-24
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-04-28
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 Holland & Knight, LLP, and Manuel A. Miranda, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause.
Docket Date 2021-04-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-04-20
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 BRENT BLAKE
Docket Date 2021-04-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-02-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-02-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of BRENT BLAKE
Docket Date 2021-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRENT BLAKE
Docket Date 2021-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Agreed Motion for Extension of Time to File the Reply Brief is granted to and including December 9, 2021, with no further extensions allowed.
Docket Date 2021-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED MOTION FOR 10-DAY EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of BRENT BLAKE
Docket Date 2021-10-27
Type Response
Subtype Reply
Description REPLY ~ APPELLEE AMERICAN SALES AND MANAGEMENTORGANIZATION LLC'S REPLY IN SUPPORT OF MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/29/2021
Docket Date 2021-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREEDMOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of BRENT BLAKE
Docket Date 2021-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion for Leave to File a Reply in Support of the Motion for Appellate Attorneys’ Fees is granted as stated in the Motion.
Docket Date 2021-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE AMERICAN SALES AND MANAGEMENTORGANIZATION LLC'S MOTION FOR LEAVE TO FILE REPLY INSUPPORT OF MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-10-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT BRENT BLAKE'S RESPONSE TOAPPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BRENT BLAKE
Docket Date 2021-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE AMERICAN SALES AND MANAGEMENTORGANIZATION LLC'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-09-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/29/2021
Docket Date 2021-08-25
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 AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-07-26
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 AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/30/2021
Docket Date 2021-07-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE AMERICAN SALES AND MANAGEMENT ORGANIZATIONLLC'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR ORDER DETERMINING ENTITLEMENT TOAPPELLATE ATTORNEY'S FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT BRENT BLAKE'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of BRENT BLAKE
Docket Date 2021-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRENT BLAKE
Docket Date 2021-06-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BRENT BLAKE
Docket Date 2021-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of BRENT BLAKE
Docket Date 2021-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Agreed Motion for a 7-Day Extension of Time to File the Initial Brief is granted to and including June 30, 2021.
Docket Date 2021-06-22
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 BRENT BLAKE
Docket Date 2021-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 06/23/2021
Docket Date 2021-05-20
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 BRENT BLAKE
Docket Date 2021-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BRENT BLAKE
Docket Date 2021-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-09-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ Appellee’s Response in Opposition to Appellant’s Motion for Leave to File Reply, filed on June 28, 2022, is noted. Appellee’s Response in Opposition to Appellant’s Amended Motion for Rehearing Directed to the Court’s April 27, 2022, Order Determining Appellee’s Entitlement to Appellate Attorney’s Fees, filed on June 17, 2022, is noted. Appellant’s Reply to said Response, filed on July 11, 2022, is also noted. Upon consideration, Appellant’s Motion and Amended Motion for Rehearing Directed to the Court’s April 27, 2022, Order is hereby granted, and the Court’s April 27, 2022, Order is vacated and the following is issued in its stead:Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, conditioned upon the trial court’s determination that Appellee is ultimately the prevailing party on Appellant’s claim for advancement. Appellant’s Motion for Order Determining Entitlement to Appellate Attorney’s Fees is hereby denied.EMAS, HENDON and BOKOR, JJ., concur.
Docket Date 2022-03-23
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on WEDNESDAY, APRIL 6, 2022, at 10:00 A.M., in person, before the Third District Court of Appeal. Oral Argument will be held at St. Thomas University School of Law in the Moot Courtroom #108, which is located at 16401 N.W. 37th Ave., Miami, Florida. The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-03-01
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument ~ The above-styled cause previously set for oral argument on FILLIN "Original date and time" TUESDAY, APRIL 5, 2022, at 9:30 A.M., has been rescheduled for oral argument on FILLIN "New date and time" \* MERGEFORMAT WEDNESDAY, APRIL 6, 2022, at 9:30 A.M., (in person) before the Third District Court of Appeal. Oral argument will be held at St. Thomas University School of Law in the Moot Courtroom #108, which is located at 16401 N.W. 37th Ave., Miami, Florida.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The parties will be allowed fifteen (15) FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2022-01-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, APRIL 5, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-04-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-04-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 April 18, 2021.
LUIS RODRIGUEZ LOPEZ, VS AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC, etc., 3D2020-1724 2020-11-20 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
14-17706

Parties

Name LUIS RODRIGUEZ LOPEZ
Role Appellant
Status Active
Representations Elliot B. Kula, Matias R. Dorta, William D. Mueller
Name AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Role Appellee
Status Active
Representations JAY A. YAGODA, JOSEPH J. MAMOUNAS
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Response in Opposition to Appellant’s Motion to Enforce Mandate, filed on June 8, 2022, is noted.Upon consideration, Appellant’s Motion to Enforce Mandate is hereby granted as stated in the Motion. Appellee’s Response in Opposition to Appellant’s Renewed Motion for Order Determining Entitlement to Appellate Attorney’s Fees, filed on June 1, 2022, is noted.Upon consideration, Appellant’s Renewed Motion for Order Determining Entitlement to Appellate Attorney’s Fees is hereby granted as stated in the Motion. Appellant’s Response to Appellee’s Motion for Appellate Attorney’s Fees in Connection with Appellant’s Motion to Enforce Mandate and Renewed Motion for Entitlement to Appellate Attorney’s Fees, filed on June 13, 2022, is noted. Appellee’s Motion for Leave to File Reply in Support of Motion for Appellate Attorney’s Fees in Connection with Appellant’s Motion to Enforce Mandate and Renewed Motion for Entitlement to Appellate Attorney’s Fees is hereby granted. The Reply is noted.Upon consideration, Appellee’s Motion for Appellate Attorney's Fees in Connection with Appellant's Motion to Enforce Mandate and Renewed Motion for Entitlement to Appellate Attorney’s Fees is hereby denied.EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-09-20
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, NOVEMBER 9, 2021 at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-09-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of NOVEMBER 8, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 01/04/2021
Docket Date 2020-12-03
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 LUIS RODRIGUEZ LOPEZ
Docket Date 2020-11-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2023-06-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s Status Report, filed on June 19, 2023, is noted.EMAS, GORDO and LOBREE, JJ., concur.
Docket Date 2023-06-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ Regarding Trial Court proceedings and Compliance with this Court's June 7th Order enforcing the Mandate
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2023-06-08
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, Appellee’s Emergency Motion for Clarification is hereby denied. EMAS, GORDO and LOBREE, JJ., concur.
Docket Date 2023-06-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILINGTRIAL COURT'S JUNE 7th ORDERCOMPLIANT WITH THIS COURT'SORDER ENFORCING THE MANDATE
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2023-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of Appellant's Second Urgent Motion to Enforce the Mandate, and the Response and Reply thereto, the Motion to Enforce the Mandate is granted. The trial court is directed forthwith to take all action necessary to enforce this Court's earlier Mandate, including issuance of an order commanding Appellee to make payment, within ten (10) days from the date of this Order, of all past due advancement(s). Appellant shall file a status report, no later than June 20, 2023, advising this Court of the status of the enforcement of the Mandate. Upon consideration of Appellant's Renewed Motion for an Order Determining Entitlement to Appellate Attorney's Fees, it is ordered that said Motion is granted, and remanded to the trial court to fix the amount. Appellee's Motion for Appellate Attorney's Fees, filed on June 2, 2023, is hereby denied.EMAS, GORDO and LOBREE, JJ., concur.
Docket Date 2023-06-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEE AMERICAN SALES AND MANAGEMENTORGANIZATION LLC'S EMERGENCY MOTION FORCLARIFICATION REGARDING JUNE 7, 2023 ORDER
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2023-06-05
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TOAPPELLEE AMERICAN SALES AND MANAGEMENT ORGANIZATIONLLC'S RESPONSE IN OPPOSITION TO APPELLANT'S SECONDAND URGENT MOTION TO ENFORCE THE COURT'S MANDATE
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2023-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S RENEWED MOTION FOR ORDER DETERMININGENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2023-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2023-06-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE AMERICAN SALES AND MANAGEMENT ORGANIZATION LLC'S RESPONSE IN OPPOSITION TO APPELLANT'S SECOND AND URGENT MOTION TO ENFORCE THE COURT'S MANDATE
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2023-06-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2023-05-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant’s Second Urgent Motion to Enforce the Mandate.
Docket Date 2023-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S SECOND AND URGENT MOTIONTO ENFORCE THE COURT'S MANDATE(Re. The December 1, 2021 Opinion)
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2023-05-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S SECOND AND URGENT MOTIONTO ENFORCE THE COURT'S MANDATE(Re. The December 1, 2021 Opinion)
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2020-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE ASMO'S MOTION FOR LEAVE TO FILE REPLY INSUPPORT OF MOTION FOR APPELLATE ATTORNEY'SFEES IN CONNECTION WITH APPELLANT'S MOTION TO ENFORCEMANDATE AND RENEWED MOTION FOR ENTITLEMENTTO APPELLATE ATTORNEY'S FEES1
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-06-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-06-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLEE AMERICAN SALES AND MANAGEMENTORGANIZATION LLC'S MOTION FOR APPELLATE ATTORNEY'SFEES IN CONNECTION WITH APPELLANT'S MOTION TO ENFORCEMANDATE AND RENEWED MOTION FOR ENTITLEMENTTO APPELLATE ATTORNEY'S FEES
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-06-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE AMERICAN SALES AND MANAGEMENTORGANIZATION LLC'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION TO ENFORCE MANDATE
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-06-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Unopposed Motion for Extension of Time to file a response to Appellant’s Motion to Enforce Mandate and Renewed Motion for Order Determining Entitlement to Appellate Attorney’s Fees is granted to and including June 8, 2022.
Docket Date 2022-06-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE AMERICAN SALES AND MANAGEMENTORGANIZATION LLC'S RESPONSE IN OPPOSITION TOAPPELLANT'S RENEWED MOTION FOR ORDER DETERMININGENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE AMERICAN SALES AND MANAGEMENTORGANIZATION LLC'S UNOPPOSED MOTION FOR SEVEN-DAYEXTENSION OF TIME TO RESPOND TO APPELLANT'S (1) MOTION TOENFORCE MANDATE AND (2) RENEWED MOTION FOR ORDERDETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO ENFORCE MANDATE
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-05-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-01-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing is hereby denied. EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2022-01-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLEE AMERICAN SALES ANDMANAGEMENT ORGANIZATION LLC'S MOTION FOR REHEARING
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-01-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION FOR REHEARING
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PPELLEE AMERICAN SALES ANDMANAGEMENT ORGANIZATION LLC'S MOTION FOR REHEARING
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee’s Opposed Motion for Extension of Time to File a Motion for Rehearing is granted to and including Monday, January 3, 2022. EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE AMERICAN SALES AND MANAGEMENTORGANIZATION LLC'S OPPOSED MOTION FOR EXTENSIONOF TIME TO FILE MOTION FOR REHEARING
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-12-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLEE AMERICAN SALES AND MANAGEMENTORGANIZATION LLC'S OPPOSED MOTION FOR EXTENSIONOF TIME TO FILE MOTION FOR REHEARING
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2021-12-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Order Determining Entitlement to Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to a final disposition of case no. 3D20-563 and, thereafter, a final determination by the trial court pursuant to the parties’ Operating Agreement. Appellee’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-11-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-09-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2020-11-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 November 30, 2020.
Docket Date 2021-09-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-09-13
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2021-07-12
Type Response
Subtype Reply
Description REPLY ~ APPELLEE AMERICAN SALES AND MANAGEMENTORGANIZATION LLC'S REPLY IN SUPPORTOF MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion for Leave to File Reply in Support of Motion for Appellate Attorney’s Fees is granted as stated in the Motion.
Docket Date 2021-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE AMERICAN SALES AND MANAGEMENTORGANIZATION LLC'S MOTION FOR LEAVE TO FILE REPLY INSUPPORT OF MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-06-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLEE AMERICAN SALES AND MANAGEMENTORGANIZATION LLC'S MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2021-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE AMERICAN SALES AND MANAGEMENT ORGANIZATION LLC'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-06-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE AMERICAN SALES AND MANAGEMENT ORGANIZATIONLLC'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR ORDER DETERMINING ENTITLEMENT TOAPPELLATE ATTORNEY'S FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2021-06-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2021-06-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2021-05-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-04-28
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 Holland & Knight, LLP, and Christopher N. Bellows, Esquire, and Manuel A. Miranda, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause.
Docket Date 2021-04-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-04-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Agreed Motion for Extension of Time to file the answer brief is granted to and including May 17, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AGREED MOTION FOR EXTENSIONOF TIME FOR SERVING ANSWER BRIEF
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/31/21
Docket Date 2021-02-26
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 AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 03/01/2021
Docket Date 2021-01-25
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 AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-12-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOINITIAL BRIEF OF APPELLANT LUIS RODRIGUEZ LOPEZ
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2020-12-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS RODRIGUEZ LOPEZ
AMERICAN SALES AND MANAGEMENT ORGANIZATION LLC D/B/A EULEN AMERICA, VS LUIS RODRIGUEZ LOPEZ, 3D2020-0563 2020-03-27 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
14-17706

Parties

Name AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Role Appellant
Status Active
Representations Jay Andrew Yagoda, JOSEPH J. MAMOUNAS
Name LUIS RODRIGUEZ LOPEZ
Role Appellee
Status Active
Representations Lorenz Michel Pruss, William Aaron Daniel, MARISOL VILASUSO, DAVID A. ROTHSTEIN, William Derek Mueller, Elliot Burt Kula, Wilfredo A Rodriguez, Matias R. Dorta
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice
Description Notice of Withdrawal of Jay. A. Yagood
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2023-09-21
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellant/Cross-Appellee's Response to Appellee/Cross-Appellant's Motion for Rehearing and Rehearing En Banc of the Court's Opinion and Order on Attorney's Fees, filed on April 14, 2023, is noted. Upon consideration, Appellee/Cross-Appellant's Motion for Rehearing of the Court's Order on Attorney's Fees is hereby denied. Appellee/Cross-Appellant's Motion for Rehearing En Banc is likewise denied.
View View File
Docket Date 2023-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Recall Mandate as prematurely issued because the Motion for Rehearing Etc. remains pending
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2023-09-15
Type Order
Subtype Order on Motion to Recall Mandate
Description The mandate issued on September 15, 2023, is hereby recalled as inadvertently entered.
View View File
Docket Date 2023-04-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT/CROSS-APPELLEE AMERICAN SALES ANDMANAGEMENT ORGANIZATION LLC'S RESPONSE TO MOTION FORREHEARING AND REHEARING EN BANC OF THE COURT'S OPINIONAND ORDER ON ATTORNEY'S FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2023-04-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING AND REHEARING EN BANCOF THE COURT'S OPINION AND ORDER ON ATTORENY'S FEES
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2023-03-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant/Cross-Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellee/Cross-Appellant’s Motion for Order Determining Entitlement to Appellate Attorney’s Fees is hereby denied.
Docket Date 2023-03-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded with directions.
Docket Date 2022-06-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-06-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-04-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-04-26
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, JUNE 7, 2022, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-04-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2022-03-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING NOTICE OF ACKNOWLEDGMENT
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-03-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of June 6, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-02-18
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ CROSS-REPLY BRIEF OFLUIS RODRIGUEZ LOPEZ
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2022-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellee/Cross-Appellant’s Agreed Motion for an Extension of Time to File the Cross-Reply Brief is granted to and including February 20, 2022, with no further extensions allowed.
Docket Date 2022-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREEDMOTION FOR EXTENSION OF TIMETO FILE CROSS-REPLY BRIEF
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2021-12-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee/Cross-Appellant’s Agreed Motion for Extension of Time to File Cross-Reply Brief is granted to and including January 31, 2022.
Docket Date 2021-12-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREEDMOTION TO FOR EXTENSION OF TIMETO FILE CROSS-REPLY BRIEF
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2021-12-07
Type Response
Subtype Reply
Description REPLY ~ APPELLANT/CROSS-APPELLEE'S REPLY IN SUPPORTOF MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-Answer/Cross-Initial Brief 60 days to 04/16/2021
Docket Date 2021-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant/Cross-Appellee’s Motion for Leave to File a Reply in Support of Motion for Appellate Attorneys’ Fees is granted as stated in the Motion.
Docket Date 2021-11-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT/CROSS-APPELLEE'SMOTION FOR LEAVE TO FILE REPLY IN SUPPORT OFMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-11-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLEE/CROSS-APPELLANT TOAPPELLANT/CROSS-APPELLEE AMERICAN SALESAND MANAGEMENT ORGANIZATION LLC'SMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2021-11-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ CROSS-ANSWER/REPLY BRIEF OF AMERICAN SALES AND MANAGEMENT ORGANIZATION LLC d/b/a EULEN AMERICA
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT/CROSS-APPELLEE AMERICAN SALES AND MANAGEMENT ORGANIZATION LLC'S REQUEST FOR ORAL ARGUMENT
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT/CROSS-APPELLEE AMERICAN SALESAND MANAGEMENT ORGANIZATION LLC'SMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Cross-AB/RB-30 days to 11/12/21
Docket Date 2021-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT/CROSS-APPELLEE'S NOTICE OF AGREEDEXTENSION OF TIME TO SERVE CROSS-ANSWER/REPLY BRIEF
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ CrossAnswer/Reply Brief-30 days to 10/13/2021
Docket Date 2021-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT/CROSS-APPELLEE'S NOTICE OF AGREEDEXTENSION OF TIME TO SERVE CROSS-ANSWER/REPLY BRIEF
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT/CROSS-APPELLEE'S NOTICE OF AGREEDEXTENSION OF TIME TO SERVE CROSS-ANSWER/REPLY BRIEF
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ CROSS-AB/REPLY BRIEF-30 Days 9-13-2021
Docket Date 2021-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE/CROSS-APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2021-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER/CROSS-INITIAL BRIEF OF LUIS RODRIGUEZ LOPEZ
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2021-07-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT/CROSS-APPELLEE AMERICAN SALES ANDMANAGEMENT ORGANIZATION LLC'S RESPONSE IN OPPOSITIONTO APPELLEE/CROSS-APPELLANT'S MOTION FOR ORDERDETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-06-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee/Cross-Appellant Luis Rodriguez Lopez’s Agreed Motion to Supplement the Record on Appeal, filed on June 29, 2021, is granted, and the record on appeal is supplemented to include the trial exhibits that are contained in the Appendix to said Motion.
Docket Date 2021-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE/CROSS-APPELLANT'S MOTION FOR ORDER DETERMINING ENTITLMEENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2021-06-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREED MOTIONTO SUPPLEMENT THE RECORD ON APPEALWITH TWO TRIAL EXHIBITS
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2021-06-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAGREED MOTIONTO SUPPLEMENT THE RECORD ON APPEALWITH TWO TRIAL EXHIBITS
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee/Cross-Appellant Luis Rodriguez Lopez’s Agreed Motion for Extension of Time to File the Answer Brief/Cross-Initial Brief is granted to and including July 15, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREEDMOTION FOR EXTENSION OF TIMETO FILE ANSWER/CROSS-INITIAL BRIEF
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2021-05-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Agreed Motion to Supplement the Record On Appeal, filed on May 25, 2021, is granted, and the record on appeal is supplemented to include the transcript contained in the Appendix to said Motion. Appellee/Cross-Appellant’s Motion for Extension of Time to File the Answer/Cross-Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-05-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREED MOTION(i) TO SUPPLEMENT THE RECORD ON APPEALWITH ADDITIONAL HEARING TRANSCRIPTAND (ii) FOR EXTENSION OF TIMETO FILE ANSWER/CROSS-INITIAL BRIEF
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2021-05-25
Type Record
Subtype Appendix
Description Appendix ~ APPENIX TOMOTION TO SUPPLEMENT THE RECORD ON APPEALWITH ADDITIONAL HEARING TRANSCRIPT
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2021-04-28
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 Holland & Knight, LLP, and Christopher N. Bellows, Esquire, and Manuel A. Miranda, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.
Docket Date 2021-04-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-04-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2021-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-Answer/Cross-Initial Brief 45 days to 05/31/2021
Docket Date 2021-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2021-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including January 14, 2021.
Docket Date 2020-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-11-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2020-11-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s “Agreed Notice of Revised Due Date for Initial Brief as a Result of Mediation and Tolling Under Florida Rule of Appellate Procedure 9.700(d)” is granted, and December 30, 2020, is recognized as the new due date to file the initial brief.
Docket Date 2020-11-04
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S AGREED NOTICE OF REVISED DUE DATE FORINITIAL BRIEF AS A RESULT OF MEDIATIONAND TOLLING UNDER RULE 9.700(D)
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-10-14
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ It is hereby noted that the mediation in this case has been unsuccessful. All time limitations and deadlines applicable to the prosecution of this appeal shall commence as of the date of this Order.
Docket Date 2020-10-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ MEDIATION REPORT
Docket Date 2020-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/05/20
Docket Date 2020-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REFFERAL TO MEDIATION
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-08-10
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Appellate Mediation ~ ORDER OF REFERRAL TO MEDIATIONUpon the Court's sua sponte review of this case, the parties are hereby referred to Appellate Mediation. Within ten (10) days from the date of this Order, the appellant(s) shall complete and file with this Court a Response to the Order of Referral to Mediation, utilizing the form attached hereto as Exhibit "A." If the parties agree on a mediator from the list of appellate-approved mediators, available on this Court's website, the Court will enter an order appointing that mediator for this case. If the parties are unable to reach agreement on an appellate-approved mediator within ten (10) days from the date of this Order, they shall immediately notify the Court and the Court shall appoint a mediator from that list.If a party believes that the payment of mediation fees will cause an undue financial hardship on that party, said party may file a request for a waiver of mediation fees within ten (10) days from the date of this Order. If the request is granted, the Court will then appoint a pro bono mediator.The mediation shall be completed within forty-five (45) days from the date the Order Appointing Mediator is issued by this Court. Mediation shall take place at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if, and when, requested by the mediator. If required by existing administrative order of this Court or of the Florida Supreme Court the mediation shall be conducted remotely using electronic technology. In the absence of such administrative order, mediation may nevertheless be conducted using remote electronic technology by agreement of the parties.Parties with full settlement authority, and their counsel, are required to attend mediation unless excused from attendance by the Court. The failure of an attorney, or party, to appear for a duly scheduled mediation conference or otherwise comply with the appellate mediation program procedures, without good cause, may result in the imposition of sanctions by this Court. Sanctions may include, among other things, the striking of the offending party's briefs, the denial of oral argument, and the dismissal of the appeal. All appellate mediation conferences shall be confidential as provided for in Chapter 44, Florida Statutes, and the mediation will be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The mediator shall file the Mediation Report, a form which is available on this Court's website, within ten (10) days from the conclusion of the mediation. If mediation is reported as successful, the parties must file a Stipulation, Joint Dismissal, or Notice of Voluntary Dismissal with this Court within ten (10) days of this Court's order acknowledging the successful mediation. If mediation is reported as unsuccessful, appellate deadlines (for directions to the trial court clerk, court reporter, preparation and transmittal of the record, and the filing of briefs) shall commence as of the date of the Notice of Unsuccessful Mediation.
Docket Date 2020-06-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 10/06/20
Docket Date 2020-06-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant’s Agreed Motion for 30-day Extension of Time on Behalf of Clerk for Preparation of Index and Record on Appeal is granted, and the clerk of the circuit court is granted until June 17, 2020, to file the index and the record on appeal.
Docket Date 2020-05-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREED MOTION FOR 30-DAY EXTENSION OF TIMEON BEHALF OF CLERK FOR PREPARATIONOF INDEX AND RECORD ON APPEAL
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-04-06
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ An amended notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for Luis Rodriguez Lopez shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court.
Docket Date 2020-04-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ AMENDED NOTICE OF CROSS APPEAL
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2020-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASES: 19-681, 19-505, 19-142, 18-2557 PRIOR CASES: 16-2329, 16-2010
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-03-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Juan Carlos Alvarez, et al., Appellant(s), v. American Sales and Management Organization, LLC, Appellee(s). 3D2019-0681 2019-04-10 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
14-17706

Parties

Name JUAN CARLOS ALVAREZ
Role Appellant
Status Active
Representations Wilfredo A. Rodriguez, MARISOL VILASUSO
Name AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Role Appellee
Status Active
Representations Joseph James Mamounas, Anthony Jose Sirven, MANUEL MIRANDA, Christopher Noel Bellows
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee American Sales and Management Organization LLC’s Response and Amended Response to Motion for Rehearing or, in the Alternative, for a Written Opinion, filed on March 5, 2021, are noted. Upon consideration, Appellant Juan Carlos Alvarez’s Motion for Rehearing or, in the Alternative, for Issuance of a Written Opinion is hereby denied. EMAS, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2021-03-05
Type Response
Subtype Response
Description RESPONSE ~ ASMO'S RESPONSE TO MOTION FOR REHEARING OR,IN THE ALTERNATIVE, FOR A WRITTEN OPINION
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-02-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2021-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-03
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-10-14
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ It is hereby noted that the mediation in this case has been unsuccessful. All time limitations and deadlines applicable to the prosecution of this appeal shall commence as of the date of this Order.
Docket Date 2020-10-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ MEDIATION REPORT
Docket Date 2020-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REFERAL TO MEDIATION
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-08-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On its own motion, the Court consolidates these appeals in case nos. 3D18-2557 and 3D19-0681 with case no. 3D20-563 for the purpose of traveling together.
Docket Date 2020-06-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-05-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee’s Request for Oral Argument is hereby denied.EMAS, C.J., and FERNANDEZ and HENDON, JJ., concur.
Docket Date 2020-04-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, the above-referenced appeals are hereby consolidated for the purpose of traveling together under case no. 3D18-2557.
Docket Date 2020-04-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including April 10, 2020, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2020-02-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 2/10/20
Docket Date 2019-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 1/31/20
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREEMENT TO EXTENSION OF TIME FOR SERVING ANSWER BRIEF
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/17/19
Docket Date 2019-10-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATE FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE FEES
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2019-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT JUAN CARLOS ALVAREZ'S INITIAL BRIEF
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2019-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/18/19
Docket Date 2019-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2019-07-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/19/19
Docket Date 2019-07-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s July 8, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-07-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2019-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/18/19
Docket Date 2019-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2019-04-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2019-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2019-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED. RELATED CASES: 19-505, 19-142, 18-2557 PRIOR CASES 16-2329, 16-2010
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2019-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
BRENT BLAKE, VS AMERICAN SALES AND MANAGEMENT ORGANIZATION LLC D/B/A EULEN AMERICA, 3D2019-0505 2019-03-18 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
14-17706

Parties

Name BRENT BLAKE
Role Appellant
Status Active
Representations W. Aaron Daniel, William D. Mueller, DAVID A. ROTHSTEIN, Lorenz Michel Pruss, Elliot B. Kula
Name AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Role Appellee
Status Active
Representations MANUEL MIRANDA, MARISOL VILASUSO, WILFREDO A. RODRIGUEZ, ANTHONY J. SIRVEN, ALFONSO J. PEREZ, TIFFANI G. LEE, Matias R. Dorta, Geoffrey B. Marks, Christopher N. Bellows, JOSEPH J. MAMOUNAS
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE. RELATED CASES: 19-142, 18-2557 PRIOR CASES: 16-2329, 16-2010
On Behalf Of BRENT BLAKE
Docket Date 2019-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-05-12
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 Holland & Knight LLP, and Christopher N. Bellows, Esquire, and Anthony Sirven, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause.
Docket Date 2021-05-12
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ On Motion for Rehearing and Written Opinion
Docket Date 2021-04-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2021-04-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-11-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE ASMO'S RESPONSE TO BLAKE'S MOTION FORISSUANCE OF A WRITTEN OPINION AND FOR REHEARING1
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-11-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING ADDRESSED TO THE COURT'S ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEYS' FEES *See Opinion issued 5/12/21
On Behalf Of BRENT BLAKE
Docket Date 2020-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to determine the amount. Appellant’s Motion for Order Determining Entitlement to Appellate Attorney’s Fees is hereby denied.
Docket Date 2020-10-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-08-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-08-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of BRENT BLAKE
Docket Date 2020-05-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO BLAKE'S MOTION FORAPPELLATE ATTORNEYS' FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-04-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BRENT BLAKE
Docket Date 2020-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRENT BLAKE
Docket Date 2020-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRENT BLAKE
Docket Date 2020-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT BRENT BLAKE'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of BRENT BLAKE
Docket Date 2020-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's Agreed Motion for a 10-Day Extension of Time to File the Reply Brief is granted to and including April 20, 2020.
Docket Date 2020-04-01
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 BRENT BLAKE
Docket Date 2020-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including April 8, 2020, with no further extensions allowed.
Docket Date 2020-02-19
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 BRENT BLAKE
Docket Date 2020-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-02-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Agreed Motion for Extension of Time to File the Answer Brief is granted to and including February 10, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-01-27
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 BRENT BLAKE
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/31/20
Docket Date 2019-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREEMENT TO EXTENSION OF TIME FOR SERVING ANSWER BRIEF
On Behalf Of BRENT BLAKE
Docket Date 2019-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BRENT BLAKE
Docket Date 2019-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/29/19
Docket Date 2019-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRENT BLAKE
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 9/3/19
Docket Date 2019-07-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BRENT BLAKE
Docket Date 2019-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/17/19
Docket Date 2019-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BRENT BLAKE
Docket Date 2019-05-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BRENT BLAKE
Docket Date 2019-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/17/19
Docket Date 2019-03-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 4, 2019.
Docket Date 2019-03-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT BRENT BLAKE'S NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of BRENT BLAKE
Docket Date 2019-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MARIANO AGUILO, VS AMERICAN SALES AND MANAGEMENT ORGANIZATION LLC D/B/A EULEN AMERICA, et al., 3D2019-0142 2019-01-24 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
14-17706

Parties

Name MARIANO AGUILO
Role Appellant
Status Active
Representations ALFONSO J. PEREZ, Geoffrey B. Marks
Name AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Role Appellee
Status Active
Representations JOSEPH J. MAMOUNAS, Lorenz Michel Pruss, MANUEL MIRANDA, Matias R. Dorta, WILFREDO A. RODRIGUEZ, DAVID A. ROTHSTEIN, Elliot B. Kula, MARISOL VILASUSO
Name LUIS RODRIGUEZ LOPEZ
Role Appellee
Status Active
Name JUAN CARLOS ALVAREZ
Role Appellee
Status Active
Name BRENT BLAKE
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing and Certification of Conflict with Second and Fourth District Courts of Appeal is hereby denied. SALTER, FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2020-03-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING AND CERTIFICATION
On Behalf Of MARIANO AGUILO
Docket Date 2020-02-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING AND CERTIFICATION OF CONFLICT WITH SECOND AND FOURTHDISTRICT COURTS OF APPEAL
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-02-18
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee’s Unopposed Motion for 14-Day Extension of Time to File Post-Opinion Motions is granted to and including February 27, 2020.
Docket Date 2020-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S UNOPPOSED MOTION FOR 14-DAY EXTENSION OF TIME TO FILE POST-OPINION MOTIONS
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with directions.
Docket Date 2019-12-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.SALTER, FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2019-11-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIANO AGUILO
Docket Date 2019-10-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s October 29, 2019, Unopposed Motion to Supplement the Record on Appeal is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2019-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MARIANO AGUILO
Docket Date 2019-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 10/11/19
Docket Date 2019-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 9/20/19
Docket Date 2019-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/6/19
Docket Date 2019-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVICE OF APPELLEE'S ANSWER BRIEF
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/7/19
Docket Date 2019-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVICE OF APPELLEE'S ANSWER BRIEF
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIANO AGUILO
Docket Date 2019-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARIANO AGUILO
Docket Date 2019-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIANO AGUILO
Docket Date 2019-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 6/27/19
Docket Date 2019-04-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASE
On Behalf Of MARIANO AGUILO
Docket Date 2019-04-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 5/13/19
Docket Date 2019-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVICE OF APPELLANT'S INITIAL BRIEF
On Behalf Of MARIANO AGUILO
Docket Date 2019-03-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MARIANO AGUILO
Docket Date 2019-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MARIANO AGUILO
Docket Date 2019-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 18-2557 PRIOR CASES: 16-2329, 16-2010
On Behalf Of MARIANO AGUILO
Docket Date 2019-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
American Sales and Management Organization LLC D/B/A Eulen America, Appellant(s), v. Juan Carlos Alvarez, et al., Appellee(s). 3D2018-2557 2018-12-19 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
14-17706

Parties

Name AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Role Appellant
Status Active
Representations Christopher Noel Bellows, Anthony Jose Sirven, Joseph James Mamounas, MANUEL MIRANDA
Name JUAN CARLOS ALVAREZ
Role Appellee
Status Active
Representations Lorenz Michel Pruss, DAVID A. ROTHSTEIN, MARISOL VILASUSO, Wilfredo A. Rodriguez, Matias Rafael Dorta
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-13
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ It is hereby noted that the mediation in this case has been unsuccessful. All time limitations and deadlines applicable to the prosecution of this appeal shall commence as of the date of this Order.
Docket Date 2021-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee Juan Carlos Alvarez's Response in Opposition to Appellant's Motion for Rehearing or Written Opinion, filed on March 5, 2021, is noted. Upon consideration, Appellant American Sales and Management Organization LLC's Motion for Rehearing or Written Opinion is denied. American Sales and Management Organization LLC's Response to Motion for Rehearing or, in the Alternative, for a Written Opinion, filed on March 5, 2021, is noted. Upon consideration, Appellee Juan Carlos Alvarez's Motion for Rehearing or, in the Alternative, for Issuance of a Written Opinion is denied. EMAS, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2021-03-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR REHEARING OR WRITTEN OPINION
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2021-02-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ALVAREZ'S MOTION FOR REHEARING OR, IN THE ALTERNATIVE,FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2021-02-03
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-10-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ MEDIATION REPORT
Docket Date 2020-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REFFERAL TO MEDIATION
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-01-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on TUESDAY, APRIL 7, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-08-10
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Appellate Mediation ~ ORDER OF REFERRAL TO MEDIATIONUpon the Court's sua sponte review of this case, the parties are hereby referred to Appellate Mediation. Within ten (10) days from the date of this Order, the appellant(s) shall complete and file with this Court a Response to the Order of Referral to Mediation, utilizing the form attached hereto as Exhibit "A." If the parties agree on a mediator from the list of appellate-approved mediators, available on this Court's website, the Court will enter an order appointing that mediator for this case. If the parties are unable to reach agreement on an appellate-approved mediator within ten (10) days from the date of this Order, they shall immediately notify the Court and the Court shall appoint a mediator from that list.If a party believes that the payment of mediation fees will cause an undue financial hardship on that party, said party may file a request for a waiver of mediation fees within ten (10) days from the date of this Order. If the request is granted, the Court will then appoint a pro bono mediator.The mediation shall be completed within forty-five (45) days from the date the Order Appointing Mediator is issued by this Court. Mediation shall take place at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if, and when, requested by the mediator. If required by existing administrative order of this Court or of the Florida Supreme Court the mediation shall be conducted remotely using electronic technology. In the absence of such administrative order, mediation may nevertheless be conducted using remote electronic technology by agreement of the parties.Parties with full settlement authority, and their counsel, are required to attend mediation unless excused from attendance by the Court. The failure of an attorney, or party, to appear for a duly scheduled mediation conference or otherwise comply with the appellate mediation program procedures, without good cause, may result in the imposition of sanctions by this Court. Sanctions may include, among other things, the striking of the offending party's briefs, the denial of oral argument, and the dismissal of the appeal. All appellate mediation conferences shall be confidential as provided for in Chapter 44, Florida Statutes, and the mediation will be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The mediator shall file the Mediation Report, a form which is available on this Court's website, within ten (10) days from the conclusion of the mediation. If mediation is reported as successful, the parties must file a Stipulation, Joint Dismissal, or Notice of Voluntary Dismissal with this Court within ten (10) days of this Court's order acknowledging the successful mediation. If mediation is reported as unsuccessful, appellate deadlines (for directions to the trial court clerk, court reporter, preparation and transmittal of the record, and the filing of briefs) shall commence as of the date of the Notice of Unsuccessful Mediation.
Docket Date 2020-08-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-08-03
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, Appellant’s July 29, 2020, Motion to Supplement the Record on Appeal is hereby denied.
Docket Date 2020-08-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT ASMO'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-07-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE ALVAREZ'SRESPONSE IN OPPOSITION TO APPELLANT'S MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2020-07-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2020-07-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-07-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-07-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-12-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASES PURSUANT TONOTICE OF ORAL ARGUMENT
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2020-07-06
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, AUGUST 5, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. If counsel has not done so, the Notice of Acknowledgment attached to the Notice of Oral Argument must be returned within three (3) days of this Notice. The form also appears at the end of this Notice should you need it. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-06-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-05-01
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s Order of May 1, 2020, having been inadvertently entered, is hereby vacated.
Docket Date 2020-04-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, the above-referenced appeals are hereby consolidated for the purpose of traveling together under case no. 3D18-2557.
Docket Date 2020-04-15
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument ~ The above-styled cause previously set for oral argument on FILLIN "Original date and time" TUESDAY, APRIL 7, 2020, at 9:30 o’clock A.M., has been rescheduled for oral argument on FILLIN "New date and time" \* MERGEFORMAT WEDNESDAY, AUGUST 5, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2020-03-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In light of the current public health concerns created by the COVID-19 pandemic, the oral argument scheduled for Tuesday, April 7, 2020, is cancelled. The parties will be notified at a later date whether oral argument will be rescheduled in this case.
Docket Date 2020-03-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description SUPP COVID-19 OA NOTICE ~ You are receiving this Supplemental COVID-19 Oral Argument Notice because you are on the service list of a case that has been set for oral argument before the Third District Court of Appeal in the upcoming weeks.
Docket Date 2019-12-06
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellant’s Unopposed Motion to Reschedule Oral Argument is granted. This cause is removed from the oral argument calendar of Wednesday, January 15, 2020, at 9:30 o’clock a.m.
Docket Date 2019-12-02
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ UNOPPOSED MOTION TO RESCHEDULE ORAL ARGUMENT DATE
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-11-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-10-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including October 9, 2019, with no further extensions allowed.
Docket Date 2019-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVICE OF APPELLANT'S REPLY BRIEF
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-07-22
Type Response
Subtype Response
Description RESPONSE ~ ASMO'S RESPONSE IN OPPOSITION TO ALVAREZ'S MOTION FOR ATTORNEY'S FEES
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-07-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE JUAN CARLOS ALVAREZ'S ANSWER BRIEF
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2019-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Juan Carlos Alvarez)-30 days to 7/5/19
Docket Date 2019-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME FOR APPELLEE TO FILE ANSWER BRIEF
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2019-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Juan Carlos Alvarez)-30 days to 6/5/19
Docket Date 2019-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2019-04-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Juan Carlos Alvarez’s April 2, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript which is attached to said motion.
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Juan Carlos Alvarez)-16 days to 5/4/19
Docket Date 2019-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIMEFOR APPELLEE TO FILE ANSWER BRIEF
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2019-04-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S UNOPPOSED MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of JUAN CARLOS ALVAREZ
Docket Date 2019-03-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s March 15, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said motion.
Docket Date 2019-03-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2019-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Sealed Pleadings
On Behalf Of Miami-Dade Clerk
Docket Date 2019-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 3/15/19
Docket Date 2019-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2018-12-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before January 5, 2019.
Docket Date 2018-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 16-2329, 16-2010
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2018-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
AMERICAN SALES AND MANAGEMENT ORGANIZATION LLC D/B/A EULEN AMERICA, VS LUIS RODRIGUEZ LOPEZ, et al., 3D2016-2329 2016-10-14 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
14-17706

Parties

Name AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Role Appellant
Status Active
Representations Christopher N. Bellows, JOSEPH J. MAMOUNAS
Name JUAN CARLOS ALVAREZ
Role Appellee
Status Active
Name MARIANO AGUILO
Role Appellee
Status Active
Name BRENT BLAKE
Role Appellee
Status Active
Name LUIS RODRIGUEZ LOPEZ
Role Appellee
Status Active
Representations ALFONSO J. PEREZ, William D. Mueller, Lorenz Michel Pruss, Matias R. Dorta, WILFREDO A. RODRIGUEZ, Elliot B. Kula, W. Aaron Daniel, DAVID A. ROTHSTEIN
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee Luis Rodriguez Lopez’s Motion to Enforce Mandate is hereby denied without prejudice to Appellee’s prosecution of an appeal of the relevant trial court order in case no. 3D20-1724.
Docket Date 2020-11-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2020-11-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEE'SMOTION TO ENFORCE MANDATE
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-11-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S OPPOSITION TO APPELLEE'SMOTION TO ENFORCE MANDATE
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2020-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE LUIS RODRIGUEZ LOPEZ'SMOTION TO ENFORCE MANDATE
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2020-11-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLEE LUIS RODRIGUEZ LOPEZ'SMOTION TO ENFORCE MANDATE
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2017-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-05-17
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2017-05-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-04-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Appellee Luis Rodriguez Lopez's motion for attorney's fees and appellee Brent Blake's motion for order determining entitlement to appellate attorneys' fees are hereby denied, although based on this Court's opinion, appellees are entitled to advancement of the fees and eventual indemnification subject to other provisions of the contract.
Docket Date 2017-04-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2017-03-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 7 days to 3/6/17
Docket Date 2017-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2017-02-21
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion for order determining entitlement to appellate attorney's fees.
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2017-02-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2017-02-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ of Brent Blake
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2017-02-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2017-01-20
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 LUIS RODRIGUEZ LOPEZ
Docket Date 2017-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Brent Blake and Luis Rodriguez Lopez)-10 days to 2/2/17
Docket Date 2016-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SEALED PLEADINGS
Docket Date 2016-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Brent Blake)-30 days to 1/23/17
Docket Date 2016-12-19
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 LUIS RODRIGUEZ LOPEZ
Docket Date 2016-12-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees¿ motion to dismiss the appeal is hereby denied. SUAREZ, C.J., and WELLS and SCALES, JJ., concur.
Docket Date 2016-12-07
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to dismiss.
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2016-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2016-11-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2016-11-08
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2016-11-08
Type Response
Subtype Response
Description RESPONSE ~ (corrected) to motion for leave to file brief reply
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2016-11-08
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant¿s motion for review of order denying stay is granted. The September 28, 2016 trial court¿s payment order is stayed pending appeal. SUAREZ, C.J., and WELLS and SCALES, JJ., concur.
Docket Date 2016-11-07
Type Response
Subtype Response
Description RESPONSE ~ to motion for leave to file brief
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2016-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file brief reply in support of motion for review of order denying stay
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2016-11-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2016-11-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2016-11-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for review of order denying stay
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2016-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2016-11-02
Type Record
Subtype Appendix
Description Appendix ~ in support of inital brief.
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2016-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2016-10-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees¿ agreed motion for extension of time to file a response to the appellant¿s motion for review is granted to and including November 4, 2016.
Docket Date 2016-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2016-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2016-10-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s motion for review of order denying stay, the September 28, 2016 trial court¿s payment order is temporarily stayed pending further order of this Court. Appellees are ordered to file a response by Monday, October 31, 2016, to the appellant¿s motion for review including therein the steps they have taken to assure repayment to the appellant in the event of a reversal. SUAREZ, C.J., and WELLS and SCALES, JJ., concur.
Docket Date 2016-10-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2016-10-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of order denying stay
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2016-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Related case: 16-2010
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2016-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
AMERICAN SALES AND MANAGEMENT ORGANIZATION LLC D/B/A EULEN AMERICA, VS LUIS RODRIGUEZ LOPEZ, et al., 3D2016-2010 2016-08-30 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
14-17706

Parties

Name AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Role Appellant
Status Active
Representations JOSEPH J. MAMOUNAS, Christopher N. Bellows
Name MARIANO AGUILO
Role Appellee
Status Active
Name BRENT BLAKE
Role Appellee
Status Active
Name LUIS RODRIGUEZ LOPEZ
Role Appellee
Status Active
Representations Lorenz Michel Pruss, Matias R. Dorta, ALFONSO J. PEREZ, DAVID A. ROTHSTEIN, William D. Mueller, W. Aaron Daniel, WILFREDO A. RODRIGUEZ, Elliot B. Kula
Name JUAN CARLOS ALVAREZ
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2016-10-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-10-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2016-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2016-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/27/16
Docket Date 2016-09-20
Type Response
Subtype Response
Description RESPONSE ~ TO AA MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2016-09-19
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for review of order denying stay pending appeal of order denying motions to compel arbitration
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2016-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2016-09-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUIS RODRIGUEZ LOPEZ
Docket Date 2016-09-19
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of appellee Luis Rodriguez Lopez¿s response to the motion for review, the temporary stay entered on September 13, 2016 is hereby lifted. Upon consideration, appellant¿s motion for review of order denying stay pending appeal of order denying motions to compel arbitation is hereby denied. WELLS, SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-09-13
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of appellant¿s motion for review, the counterclaims of Luis Rodriguez Lopez and Brent Blake are hereby stayed pending further order of this Court. Appellees are ordered to file a response to the appellant¿s motion for review by Monday, Sept 19, 2016.
Docket Date 2016-09-12
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of order denying stay pending appeal of order denying motions to compel arbitration.
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2016-09-12
Type Record
Subtype Appendix
Description Appendix ~ in support of its motion for review of order denying stay.
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2016-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 9/27/16
Docket Date 2016-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of AMERICAN SALES AND MANAGEMENT ORGANIZATION, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
AMENDED ANNUAL REPORT 2024-08-16
AMENDED ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-12-04
AMENDED ANNUAL REPORT 2023-11-03
AMENDED ANNUAL REPORT 2023-10-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-08-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344232970 0418800 2019-08-14 TERMINALS G AND D FORT LAUDERDALE AIRPORT, FORT LAUDERDALE, FL, 33304
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-11-20

Related Activity

Type Complaint
Activity Nr 1486238
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2020-02-07
Abatement Due Date 2020-03-05
Current Penalty 10603.0
Initial Penalty 10603.0
Contest Date 2020-03-26
Nr Instances 1
Nr Exposed 210
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: On or about August 14, 2019, and at times prior thereto, at Terminals D and G of the Fort Lauderdale-Hollywood International Airport jobsite located at Fort Lauderdale, FL, the employer did not select or require the use of appropriate eye and/or face protection for employees who were required to work with hazardous chemicals, such as, but not limited to, SEB Glass Cleaner RTU and Clorox Commercial Solutions Formula 409 Cleaner Degreaser Disinfectant.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2020-02-07
Current Penalty 10603.0
Initial Penalty 10603.0
Contest Date 2020-03-26
Nr Instances 1
Nr Exposed 210
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): The employer did not select and require employees to use appropriate hand protection when employees hands were exposed to hazardous condition(s): a) On or about August 14, 2019, and at times prior thereto, at Terminals D and G of the Fort Lauderdale-Hollywood International Airport jobsite located at Fort Lauderdale, FL, the employer did not provide employees with the appropriate hand protection. The employer allowed employees to wear disposable food-grade vinyl gloves instead of chemical-resistant gloves when using hazardous chemicals including but not limited to, SEB Glass Cleaner RTU and Clorox Commercial Solutions Formula 409 Cleaner Degreaser Disinfectant. b) On or about August 14, 2019, and at times prior thereto, at Terminals D and G of the Fort Lauderdale-Hollywood International Airport jobsite located at Fort Lauderdale, FL, the employer did not provide employees with the appropriate hand protection. Employees are required to do safety checks and/or clean the airplane cabins where they are at risk of coming in contact with sharps and the employer did not provide cut/puncture resistant gloves to affected employees.
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 C01
Issuance Date 2020-02-07
Abatement Due Date 2020-03-05
Current Penalty 13494.0
Initial Penalty 13494.0
Contest Date 2020-03-26
Nr Instances 1
Nr Exposed 210
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1): 29 CFR 1910.1030(c)(1)(I): The employer who had employees(s) with occupational exposure to blood, bloodborne pathogens, or other potentially infectious materials, did not establish a written Exposure Control Plan to eliminate or minimize employee exposure: On or about August 14, 2019, and at times prior thereto, at Terminals D and G of the Fort Lauderdale-Hollywood International Airport jobsite located at Fort Lauderdale, FL, the employer did not develop and implement a written Exposure Control Plan for employees who are exposed to occupational bloodborne pathogens and other potentially infectious materials, when handling sharps and conducting cabin clean up.
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2020-02-07
Abatement Due Date 2020-03-05
Current Penalty 13494.0
Initial Penalty 13494.0
Contest Date 2020-03-26
Nr Instances 1
Nr Exposed 210
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(2)(i): Hepatitis B vaccination was not made available within 10 working days of initial assignment to all employee(s) with occupational exposure: On or about August 14, 2019, and at times prior thereto, at Terminals D and G of the Fort Lauderdale-Hollywood International Airport jobsite located at Fort Lauderdale, FL, the employer did not provide Hepatitis B vaccination and did not make it available within 10 working days of initial assignment to all employee(s) with occupational exposure when handling sharps, and cleaning up human blood.
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2020-02-07
Abatement Due Date 2020-03-05
Current Penalty 13494.0
Initial Penalty 13494.0
Contest Date 2020-03-26
Nr Instances 1
Nr Exposed 210
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(i): The employer did not ensure that each employee with occupational exposure participated in a training program: On or about August 14, 2019, and at times prior thereto, at Terminals D and G of the Fort Lauderdale-Hollywood International Airport jobsite located at Fort Lauderdale, FL, the employer did not provide employees who are exposed to bloodborne pathogens including, but not limited to while handling sharps and cleaning up human blood were trained in occupational bloodborne pathogens.
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2020-02-07
Current Penalty 10603.0
Initial Penalty 10603.0
Contest Date 2020-03-26
Nr Instances 1
Nr Exposed 210
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical: On or about August 14, 2019, and at times prior thereto, at Terminals D and G of the Fort Lauderdale-Hollywood International Airport jobsite located at Fort Lauderdale, FL, the employer did not maintain copies of the required safety data sheets for each hazardous chemicals including, but not limited to, Zed Super CSC, Dry Foam Shampoo & Encapsulation Cleaner and Clorox Anywhere Hard Surface Cleaner.
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2020-02-07
Abatement Due Date 2020-03-05
Current Penalty 10603.0
Initial Penalty 10603.0
Contest Date 2020-03-26
Nr Instances 1
Nr Exposed 210
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about August 14, 2019, and at times prior thereto, at Terminals D and G of the Fort Lauderdale-Hollywood International Airport jobsite located at Fort Lauderdale, FL, the employer did not provide effective information and training for employees who were required to work with hazardous chemicals including, but not limited to, SEB Glass Cleaner RTU and Clorox Commercial Solutions Formula 409 Cleaner Degreaser Disinfectant.
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2020-02-07
Abatement Due Date 2020-03-05
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-03-26
Nr Instances 1
Nr Exposed 210
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information. On or about August 14, 2019, and at times prior thereto, at Terminals D and G of the Fort Lauderdale-Hollywood International Airport jobsite located at Fort Lauderdale, FL, the employer did not ensure GHS (Pictograms, SDSs and new labeling) information training requirements under the 2012 Hazard Communication Standard were provided for employees exposed to hazardous chemicals including, but not limited to, Clorox Germicidal Bleach (a corrosive, with a pH 12); Lysol Brand Mold & Mildew Blaster Bleach & Shine (a corrosive, with a pH between 12.3 - 12.7); and Purple Power Concentrated Industrial Strength Cleaner/Degreaser, (a corrosive, with a pH 12.98).
344033030 0418800 2019-05-23 7200 CORPORATE CENTER DR. #206, MIAMI, FL, 33126
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-10-03
Case Closed 2019-11-25

Related Activity

Type Inspection
Activity Nr 1396157
Health Yes
Type Complaint
Activity Nr 1455385
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2019-10-25
Abatement Due Date 2019-11-21
Current Penalty 5683.2
Initial Penalty 9472.0
Final Order 2019-11-13
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by: On or about July 11, 2019, at terminal D in Miami International Airport, the driver was exposed to getting his fingers caught on the wire mesh that was on the back of the driver's seat as the driver raised the platform in the back of the truck.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2019-10-25
Abatement Due Date 2019-11-21
Current Penalty 7956.0
Initial Penalty 13260.0
Final Order 2019-11-13
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4)(i): Guardrail systems were not installed along all open sides and ends of platforms (is applicable to the general industry standard by 29 CFR 1910.27(a) that incorporates the construction industry requirement): On or about July 11, 2019, at terminal D in Miami International Airport, employees lowered the guardrail on the side platform to open the aircraft door and gain access to the interior, exposing the employees to a fall of approximately 15 feet.
343961579 0418800 2019-04-26 7200 NW 19TH STREET COMMERCIAL CENTER, MIAMI, FL, 33152
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2019-10-03
Emphasis L: HINOISE
Case Closed 2020-02-04

Related Activity

Type Inspection
Activity Nr 1403303
Safety Yes
Type Referral
Activity Nr 1448467
Health Yes
Type Complaint
Activity Nr 1455385
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2019-10-25
Abatement Due Date 2019-12-20
Current Penalty 7956.0
Initial Penalty 13260.0
Final Order 2019-11-13
Nr Instances 1
Nr Exposed 201
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to excessive heat: a) On or about July 11, 2019, at a jobsite located at Miami International Airport jobsite located at 2100 NW 42nd Ave, Miami, FL 33126, employees engaged in heavy material handling during ramp activities were exposed to the hazard of high ambient temperatures and/or working in direct sunlight, which produced Wet Bulb Globe Temperatures (WBGT) ranging from 81.8 degrees Fahrenheit to WBGT 84.7 degrees Fahrenheit, which exceeded the TLV of 79.8 degrees Fahrenheit. Such exposures may lead to the development of serious heat-related illnesses such as, but not limited to, heat cramps, heat exhaustion, heat stroke, and death. b) On or about July 16, 2019, at a jobsite located at Miami International Airport jobsite located at 2100 NW 42nd Ave, Miami, FL 33126, employees engaged in heavy material handling during baggage activities were exposed to the hazard of indoor high ambient temperatures, which produced Wet Bulb Globe Temperatures (WBGT) ranging from 80 degrees Fahrenheit to WBGT 80.5 degrees Fahrenheit, which exceeded the TLV of 79.8 degrees Fahrenheit. Such exposures may lead to the development of serious heat-related illnesses such as, but not limited to, heat cramps, heat exhaustion, heat stroke, and death.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2019-10-25
Abatement Due Date 2019-12-20
Current Penalty 7956.0
Initial Penalty 13260.0
Final Order 2019-11-13
Nr Instances 2
Nr Exposed 120
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(c)(1): The employer did not administer a continuing, effective hearing conservation program as described in 29 CFR 1910.9(c) through (o) whenever employee noise exposures equal or exceed an 8-hour time-weighted average sound level of 85 decibels measured on the A scale, or equivalently a dose of fifty percent: At a Miami International Airport jobsite located at 2100 NW 42nd Ave, Miami, FL 33126, the employer did not administer a continuing, effective hearing conservation program whenever employee noise exposures equaled or exceeded the 8-hour time-weighted average action level of 85 decibels measured on the A scale, or equivalently a dose of fifty percent. The following monitored employees exceeded the action level (all exposure calculations included a zero increment for the time not sampled): a) A ramp agent was exposed to a continuous noise of 87.5 dBA or the equivalent noise dose of 71% during the 369 minute sampling period on or about July 10, 2019. b) A ramp agent was exposed to a continuous noise of 88.1 dBA or the equivalent noise dose of 77.2% during the 462 minute sampling period on or about July 17, 2019.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100141 A05
Issuance Date 2019-10-25
Abatement Due Date 2019-11-21
Current Penalty 7956.0
Initial Penalty 13260.0
Final Order 2019-11-13
Nr Instances 1
Nr Exposed 200
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(5): A continuing and effective extermination program was not instituted where rodents, insects, or other vermin were detected: On or about July 10, 2019, at a Miami International Airport jobsite located at 2100 NW 42nd Ave, Miami, FL 33126, the employer did not have an effective extermination control program for employees exposed to a sanitation health hazards from insects including, but not limited to an infestation of cockroaches to prevent the entrance and harborage of cockroaches.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101030 C01
Issuance Date 2019-10-25
Abatement Due Date 2019-11-21
Current Penalty 7956.0
Initial Penalty 13260.0
Final Order 2019-11-13
Nr Instances 1
Nr Exposed 200
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1): 29 CFR 1910.1030(c)(1)(I): The employer who had employees(s) with occupational exposure to blood, bloodborne pathogens, or other potentially infectious materials, did not establish a written Exposure Control Plan to eliminate or minimize employee exposure: On or about July 9, 2019, at a Miami International Airport jobsite located at 2100 NW 42nd Ave, Miami, FL 33126, the employer did not develop and implement a written Exposure Control Plan for employees who are exposed to occupational bloodborne pathogens and other potentially infectious materials, when handling sharps and cleaning up human blood.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2019-10-25
Abatement Due Date 2019-11-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-11-13
Nr Instances 1
Nr Exposed 200
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(2)(i): Hepatitis B vaccination was not made available within 10 working days of initial assignment to all employee(s) with occupational exposure: On or about July 9, 2019, at a Miami International Airport jobsite located at 2100 NW 42nd Ave, Miami, FL 33126, the employer did not provide Hepatitis B vaccination and did not make it available within 10 working days of initial assignment to all employee(s) with occupational exposure when handling sharps, and cleaning up human blood.
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2019-10-25
Abatement Due Date 2019-12-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-11-13
Nr Instances 1
Nr Exposed 200
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(i): The employer did not ensure that each employee with occupational exposure participated in a training program: On or about July 9, 2019, at a Miami International Airport jobsite located at 2100 NW 42nd Ave, Miami, FL 33126, the employer did not provide employees who are exposed to bloodborne pathogens including, but not limited to while handling sharps and cleaning up human blood were trained in occupational bloodborne pathogens.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2019-10-25
Abatement Due Date 2019-11-21
Current Penalty 637.8
Initial Penalty 1063.0
Final Order 2019-11-13
Nr Instances 1
Nr Exposed 120
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: On or about July 9, 2019, at a Miami International Airport jobsite located at 2100 NW 42nd Ave, Miami, FL 33126, the employer did not provide the information contained in Appendix D of 29 CFR 1910.134, for employees voluntarily wearing N95 filtering facepiece respirators.
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2019-10-25
Abatement Due Date 2019-11-21
Current Penalty 637.8
Initial Penalty 1063.0
Final Order 2019-11-13
Nr Instances 1
Nr Exposed 120
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical: On or about July 9, 2019, at a Miami International Airport jobsite located at 2100 NW 42nd Ave, Miami, FL 33126, the employer did not maintain copies of the required safety data sheets for each hazardous chemicals including, but not limited to, Clorox Germicidal Bleach (a corrosive, with a pH 12); Lysol Brand Mold & Mildew Blaster Bleach & Shine (a corrosive, with a pH between 12.3 - 12.7); and Purple Power Concentrated Industrial Strength Cleaner/Degreaser, (a corrosive, with a pH 12.98), for employees who are required to use while performing cleaning activities.
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2019-10-25
Abatement Due Date 2019-12-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-11-13
Nr Instances 1
Nr Exposed 120
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about July 9, 2019, at a Miami International Airport jobsite located at 2100 NW 42nd Ave, Miami, FL 33126, the employer did not provide effective information and training for employees who were required to work with hazardous chemicals including, but not limited to, Clorox Germicidal Bleach (a corrosive, with a pH 12); Lysol Brand Mold & Mildew Blaster Bleach & Shine (a corrosive, with a pH between 12.3 - 12.7); and Purple Power Concentrated Industrial Strength Cleaner/Degreaser, (a corrosive, with a pH 12.98).
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2019-10-25
Abatement Due Date 2019-11-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-11-13
Nr Instances 1
Nr Exposed 120
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information. On or about July 9, 2019, at a Miami International Airport jobsite located at 2100 NW 42nd Ave, Miami, FL 33126, the employer did not ensure GHS (Pictograms, SDSs and new labeling) information training requirements under the 2012 Hazard Communication Standard were provided for employees exposed to hazardous chemicals including, but not limited to, Clorox Germicidal Bleach (a corrosive, with a pH 12); Lysol Brand Mold & Mildew Blaster Bleach & Shine (a corrosive, with a pH between 12.3 - 12.7); and Purple Power Concentrated Industrial Strength Cleaner/Degreaser, (a corrosive, with a pH 12.98).

Date of last update: 01 Apr 2025

Sources: Florida Department of State