Search icon

SCI FUNERAL SERVICES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SCI FUNERAL SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCI FUNERAL SERVICES OF FLORIDA, 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: 15 Dec 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Jun 2018 (7 years ago)
Document Number: L14000191070
FEI/EIN Number 59-0818059

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

Address: 1929 ALLEN PKWY, HOUSTON, TX, 77019, US
Mail Address: 1929 ALLEN PKWY, HOUSTON, TX, 77019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGINO NOBLE L President 26133 US 19 N STE 308, CLEARWATER, FL, 33763
LABETH SARA E Secretary 1929 ALLEN PKWY, HOUSTON, TX, 77019
triesch Michael G Treasurer 1929 ALLEN PKWY, HOUSTON, TX, 77019
BOCAGE STERLING C Vice President 1929 ALLEN PKWY, HOUSTON, TX, 77019
BATEMAN MARIA E Vice President 1333 S CLEARWATER PARKWAY, NEW ORLEANS, LA, 70121
LACOUR ANGELA L Vice President 1333 S CLEARVIEW PARKWAY, NEW ORLEANS, LA, 70121
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011842 COCOA MEMORIAL PARK ACTIVE 2025-01-28 2030-12-31 - 320 SPRING STREET, COCOA, FL, 32927
G24000135358 TRADITIONS ON TYRONE ACTIVE 2024-11-05 2029-12-31 - 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
G24000099198 THE ESTATE ACTIVE 2024-08-20 2029-12-31 - 1850 COUNTY ROAD 193, CLEARWATER, FL, 33759
G24000085378 FRED HUNTER'S HOLLYWOOD MEMORIAL GARDENS NORTH ACTIVE 2024-07-18 2029-12-31 - 994 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701
G24000085376 CREMATION SOCIETY OF AMERICA ACTIVE 2024-07-18 2029-12-31 - 994 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701
G24000085377 FRED HUNTER'S HOLLYWOOD MEMORIAL GARDENS ACTIVE 2024-07-18 2029-12-31 - 994 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701
G24000085702 HORIZON FUNERAL & CREMATION SERVICES ACTIVE 2024-07-17 2029-12-31 - 994 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701
G24000085689 FRED HUNTER'S FUNERAL HOME ACTIVE 2024-07-17 2029-12-31 - 994 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701
G24000085695 FRED HUNTER'S CREMATORY ACTIVE 2024-07-17 2029-12-31 - 994 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701
G24000078836 COREY-KERLIN FUNERAL HOME ACTIVE 2024-06-28 2029-12-31 - 1929 ALLEN PARKWAY, HOUSTON, TX, 77019

Events

Event Type Filed Date Value Description
MERGER 2018-06-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000182711
CHANGE OF MAILING ADDRESS 2015-04-07 1929 ALLEN PKWY, HOUSTON, TX 77019 -
CONVERSION 2014-12-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 207982. CONVERSION NUMBER 700000147287

Court Cases

Title Case Number Docket Date Status
BRIDGET INGWELL, Appellant(s) v. PATRICIA IBRAHIM and SCI FUNERAL SERVICES OF FLORIDA, LLC, Appellee(s). 4D2024-1390 2024-05-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562024CA000049

Parties

Name Bridget Ingwell
Role Appellant
Status Active
Representations Regina Elizabeth Rabitaille, Christina P. Lehm
Name Patricia Ibrahim
Role Appellee
Status Active
Representations Joshua David Ferraro
Name SCI FUNERAL SERVICES OF FLORIDA, LLC
Role Appellee
Status Active
Name Colton Tobias
Role Appellee
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-21
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's July 3, 2024 motion for extension of time is granted. Appellee's answer brief was filed July 22, 2024.
View View File
Docket Date 2024-07-23
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Bridget Ingwell
View View File
Docket Date 2024-06-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Bridget Ingwell
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Maribel Capote, et al., Appellant(s) v. SCI Funeral Services of Florida, LLC, Appellee(s). 3D2024-0346 2024-02-23 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
23-4678

Parties

Name Caridad Salmeron
Role Appellant
Status Active
Representations Jorge Luis Piedra, Benjamin Jacobs Widlanski, Robert J Neary, Rasheed Kamil Nader, Angela Teresa Puentes-Leon
Name Pedro Valdivieso
Role Appellant
Status Active
Representations Jorge Luis Piedra, Benjamin Jacobs Widlanski, Robert J Neary, Rasheed Kamil Nader, Angela Teresa Puentes-Leon
Name SCI FUNERAL SERVICES OF FLORIDA, LLC
Role Appellee
Status Active
Representations Alexander Heydemann, Jennifer Anne Adler, Ted Christopher Craig
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Maribel Capote
Role Appellant
Status Active
Representations Jorge Luis Piedra, Benjamin Jacobs Widlanski, Robert J Neary, Rasheed Kamil Nader, Angela Teresa Puentes-Leon

Docket Entries

Docket Date 2024-11-05
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant's
On Behalf Of Maribel Capote
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief-20 days to 11/5/24. (GRANTED)
On Behalf Of Maribel Capote
View View File
Docket Date 2024-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCI Funeral Services of Florida, LLC
View View File
Docket Date 2024-09-13
Type Record
Subtype Appendix
Description Appendix to Agreed Motion to Supplement the Record on Appeal
On Behalf Of SCI Funeral Services of Florida, LLC
View View File
Docket Date 2024-09-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Agreed Motion to Supplement Record on Appeal
On Behalf Of SCI Funeral Services of Florida, LLC
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-20 days to 09/16/2024
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-45 days to 08/26/2024
On Behalf Of SCI Funeral Services of Florida, LLC
View View File
Docket Date 2024-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant's
On Behalf Of Maribel Capote
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 06/10/2024
On Behalf Of Maribel Capote
View View File
Docket Date 2024-04-29
Type Record
Subtype Record on Appeal
Description Record on Appeal Sealed Pleading
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-10
Type Notice
Subtype Notice
Description Notice of Compliance with this Court's March 28, 2024 Order and of the Trial Court's Entry of Final Judgment
On Behalf Of Maribel Capote
View View File
Docket Date 2024-03-27
Type Order
Subtype Order
Description Upon the Court's own motion, the Court holds the Order to Show Cause in abeyance, and relinquish jurisdiction to the trial court for a period of thirty (30) days from the date of this Order, to permit Appellants to obtain a non-conditional final, appealable order. Failure to comply may result in sanctions including but not limited to dismissal without prejudice.
View View File
Docket Date 2024-03-25
Type Response
Subtype Reply
Description Appellee's Reply to Appellant's Response to Order to Show Cause
On Behalf Of SCI Funeral Services of Florida, LLC
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCI Funeral Services of Florida, LLC
View View File
Docket Date 2024-03-13
Type Order
Subtype Order to File Reply
Description Appellee is ordered to file a reply, within ten (10) days from the date of this Order, to Appellants' Response to this Court's February 29, 2024, Order to Show Cause. The reply shall not exceed seven (7) pages in length.
View View File
Docket Date 2024-03-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Maribel Capote
View View File
Docket Date 2024-03-11
Type Record
Subtype Appendix
Description Appendix to Response to Order to Show Cause
On Behalf Of Maribel Capote
View View File
Docket Date 2024-02-29
Type Order
Subtype Order to Show Cause
Description Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order); Fla. R. App. P. 9.130(b) (regarding time for commencing an appeal from a non-final order).
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Filing
Description Certificate of Service
On Behalf Of Pedro Valdivieso
View View File
Docket Date 2024-02-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10417299
On Behalf Of Pedro Valdivieso
View View File
Docket Date 2024-02-23
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 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Incomplete certificate of service in NOA.
On Behalf Of Pedro Valdivieso
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Agreed Motion to Supplement the Record on Appeal, filed on September 13, 2024, is granted, and the record on appeal is supplemented to include the document which is contained in the Appendix to said Motion.
View View File
Docket Date 2024-04-11
Type Order
Subtype Order
Description Appellants' Notice of Compliance with this Court's March 28, 2024, Order, and of the Trial Court's Entry of Final Judgment, is noted. Appellants' Notice is treated as an amended notice of appeal. Following review of the Response and Reply, the Court's February 29, 2024, Order to Show Cause is hereby discharged. The Court hereby lifts the temporary relinquishment entered on March 27, 2024. Appellants are directed to file the initial brief, within thirty (30) days from the date of this Order. Subsequent briefs shall be filed as provided by the Florida Rules of Appellate Procedure.
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 4, 2024.
View View File
DALIA TAMIR AND YAKOV BOTBUL VS SCI FUNERAL SERVICES OF FLORIDA, LLC, D/B/A WOODLAND MEMORIAL PARK, BALDWIN BROTHERS FUNERAL & CREMATION SOCIETY AND BBWP, INC. 6D2023-2417 2023-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-000483-0

Parties

Name DALIA TAMIR
Role Appellant
Status Active
Representations MENACHEM M. MAYBERG, ESQ.
Name YAKOV BOTBUL
Role Appellant
Status Active
Name D/B/A WOODLAND MEMORIAL PARK
Role Appellee
Status Active
Name SANDRA BELL
Role Appellee
Status Active
Name BBWP INC.
Role Appellee
Status Active
Name BALDWIN BROTHERS FUNERAL & CREMATION SOCIETY
Role Appellee
Status Active
Name SCI FUNERAL SERVICES OF FLORIDA, LLC
Role Appellee
Status Active
Representations PHILIP S. KAPROW, ESQ., KRISTINE L. TUCKER, ESQ., JOSEPH COUGHLAN, ESQ.
Name HON. HEATHER P. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed per Fla R. App. P. 9.350(c).
Docket Date 2023-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Cohen, Wozniak, and Mize
Docket Date 2023-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DALIA TAMIR
Docket Date 2023-05-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2023-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The motion for extension of time, seeking a one-day extension of time to file the initial brief is granted.
Docket Date 2023-05-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DALIA TAMIR
Docket Date 2023-05-01
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 DALIA TAMIR
Docket Date 2023-05-01
Type Response
Subtype Objection
Description OBJECTION ~ INTERVENOR APPELLEE'S EMERGENCY OBJECTION TO MOTION FOR EXTENSION OF TIME
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2023-04-28
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO PETITIONER'S EMERGENCY MOTION FOR ENTRY OF AN ORDER STAYING CREMANTION OF DECENDENT'S REMAINS PENDING APPEAL
On Behalf Of DALIA TAMIR
Docket Date 2023-04-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS' EMERGENCY MOTION FOR ENTRY OFAN ORDER STAYING CREMATION OF DECEDENT'S REMAINSPENDING APPEAL
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES(to correct certificate of compliance only)
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2023-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ This court sua sponte directs that this appeal shall proceed on an expedited basis. The initial brief shall be served within ten days from the date of this order. The answer brief shall be served within ten days from the date of service of the initial brief. An optional reply brief may be served within five days from the date of service of the answer brief. In lieu of a record on appeal prepared pursuant to Florida Rule of Appellate Procedure 9.200, the parties shall include those record items necessary for this court’s review within appendices to the briefs pursuant to rule 9.220.
Docket Date 2023-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DALIA TAMIR
Docket Date 2023-04-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY MOTION FOR ENTRY OF AN ORDER STAYINGCREMATION OF DECEDENT'S REMAINS PENDING APPEAL
On Behalf Of DALIA TAMIR
Docket Date 2023-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DALIA TAMIR
Docket Date 2023-04-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
LEE GIAT VS SCI FUNERAL SERVICES OF FLORIDA, LLC d/b/a MENORAH GARDENS, et al. 4D2020-2021 2020-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-014437 (09)

Parties

Name Lee Giat
Role Appellant
Status Active
Representations Michael A. Citron, Yechezkel Rodal, Menachem M. Mayberg
Name Yocheved Davidoff Giat
Role Appellee
Status Active
Name SCI FUNERAL SERVICES OF FLORIDA, LLC
Role Appellee
Status Active
Representations Kelly David Hancock, Blake Dolman, Bruce D. Green, Joseph J. Slama, Kelley Badger Stewart
Name Menorah Gardens
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of appellant's October 15, 2020 response, it is ORDERED that appellee Yocheved Davidoff Giat’s October 7, 2020 motion to strike is granted, and the affidavit filed as an exhibit to appellant's unopposed motion to expedite appeal is stricken.
Docket Date 2020-10-15
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's October 15, 2020 order is amended as follows: ORDERED that appellant is directed to respond, by no later than October 16, 2020 at 5:00 p.m., to appellee Yocheved (“Vivi”) Davidoff Giat's October 7, 2020 motion to strike.
Docket Date 2020-10-15
Type Response
Subtype Response
Description Response ~ TO APPELLEE/RESPONDENT'S MOTION TO STRIKE
On Behalf Of Lee Giat
Docket Date 2020-10-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lee Giat
Docket Date 2020-10-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AFFIDAVIT FILED AS EXHIBIT TO APPELLANT'S UNOPPOSED MOTION TO EXPEDITE APPEAL
On Behalf Of SCI Funeral Services of Florida, LLC
Docket Date 2020-12-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ REQUESTING A PROMPT DECISION
On Behalf Of SCI Funeral Services of Florida, LLC
Docket Date 2020-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 70 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-12-07
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED that we treat the parties' December 4, 2020 joint letter as a motion to expedite and grant the motion. An opinion will issue on December 9, 2020.
Docket Date 2020-10-06
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED that the appellant's October 5, 2020 motion to expedite is granted. Appellant shall file the reply brief by no later than October 8, 2020. Motions causing delay shall not be filed except in extreme circumstances. Consistent with the above, the court reporters and the clerk of the circuit court are directed to treat this matter on an expedited basis. Any transcript shall be filed no later than October 7, 2020. The Clerk of the Circuit Court is directed to prepare, file, and serve the index to the Record on Appeal and the Record on Appeal by no later than October 8, 2020, regardless of whether a transcript is filed with the Clerk, and shall forward any transcript subsequently filed as a supplemental record. NOTE: No extensions of time shall be granted. The filing of motions by any party shall not toll the running of the briefing schedule. The parties are obligated to notify the Clerk of the Circuit Court.
Docket Date 2020-10-05
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ **ATTACHED AFFIDAVIT STRICKEN. SEE 10/19/2020 ORDER.**
On Behalf Of Lee Giat
Docket Date 2020-10-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (OF APPELLEE YOCHEVED DAVIDOFF GIAT)
On Behalf Of SCI Funeral Services of Florida, LLC
Docket Date 2020-10-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SCI Funeral Services of Florida, LLC
Docket Date 2020-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lee Giat
Docket Date 2020-09-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lee Giat
Docket Date 2020-09-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lee Giat
NEPTUNE MANAGEMENT CORP. and SCI FUNERAL SERVICES OF FLORIDA, LLC VS GLORIA SCORDAMAGLIA and JONATHAN SCORDAMAGLIA 4D2020-1677 2020-07-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-019240

Parties

Name Neptune Management Corp.
Role Petitioner
Status Active
Representations Ted C. Craig
Name SCI FUNERAL SERVICES OF FLORIDA, LLC
Role Petitioner
Status Active
Name Jonathan Scordamaglia
Role Respondent
Status Active
Name Gloria Scordamaglia
Role Respondent
Status Active
Representations Michael A. Weiss, Milton S. Blaut, Stephen J. Zaccor
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2020-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Neptune Management Corp.
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' September 11, 2020 motion for extension of time is granted. The time for filing a response to this court's order to show cause is extended to October 22, 2020.
Docket Date 2020-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Gloria Scordamaglia
Docket Date 2020-09-02
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days of this order, Respondents shall file a response to the petition for writ of prohibition. Petitioners may file a reply within ten (10) days thereafter. This order does not stay the proceedings in the lower tribunal. Fla. R. App. P. 9.100(h).
Docket Date 2020-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Neptune Management Corp.
Docket Date 2020-07-28
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2020-07-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **Filing Fee Paid Through Portal**
On Behalf Of Neptune Management Corp.
Docket Date 2020-07-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**
Docket Date 2020-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
DARRYL HUNT, SR., et al., VS SCI FUNERAL SERVICES OF FLORIDA, LLC, etc., 3D2019-2127 2019-11-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23897

Parties

Name Robert Hunt
Role Appellant
Status Active
Name Keith Hunt
Role Appellant
Status Active
Name Donnell Hunt
Role Appellant
Status Active
Name Linda Tolliver
Role Appellant
Status Active
Name Dwight Hunt
Role Appellant
Status Active
Name Darryl Hunt, Sr.,
Role Appellant
Status Active
Representations Elliot B. Kula, David H. Charlip, William D. Mueller, W. Aaron Daniel
Name Granville Hunt
Role Appellant
Status Active
Name SCI FUNERAL SERVICES OF FLORIDA, LLC
Role Appellee
Status Active
Representations TED C. CRAIG, ANASTASIA PROTOPAPADAKIS
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ The parties’ Joint Notice of Voluntary Dismissal is noted. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-10-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2020-10-29
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants/Cross-Appellees’ Agreed Motion for Extension of Time within which to File Post-Decision Motion for Rehearing, Etc., is granted as stated in the Motion.
Docket Date 2020-10-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREEDMOTION FOR EXTENSION OF TIME WITHIN WHICHTO FILE POST-DECISION MOTION FO REHEARING ETC.
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2020-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-09-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee/Cross-Appellant’s Motion for Award of Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-06-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-06-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2020-06-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, SCI Funeral Services of Florida, Inc.’s Petition for Writ of Certiorari in case 3D19-1367 is hereby dismissed as moot. Oral argument will proceed as scheduled on June 16, 2020, with respect to cases 3D19-1535 and 3D19-2127, which remain consolidated.
Docket Date 2020-05-11
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" TUESDAY, JUNE 16, 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. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. 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 2020-04-16
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, JUNE 16, 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 2020-03-30
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ CROSS-REPLY BRIEF OF APPELLEE/CROSS-APPELLANTSCI FUNERAL SERVICES OF FLORIDA, LLC
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2020-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2020-03-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR AWARD OF ATTORNEY'S FEES
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2020-03-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY/CROSS-ANSWER BRIEF OF APPELLANTS/CROSS-APPELLEES
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2020-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellants/Cross-Appellees’ Notice of Agreed Extension of Time to file a reply/cross-answer brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including March 27, 2020. 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 Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR AWARD OF ATTORNEY'S FEES
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2020-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMEFOR SERVICE OF REPLY/CROSS-ANSWER BRIEF
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2020-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2020-01-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2019-11-20
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellants/Cross-Appellees’ Agreed Motion to Consolidate Appeal is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-2127.
Docket Date 2019-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 23, 2019.
Docket Date 2019-11-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2019-11-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2019-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DARRYL HUNT, SR., et al., VS SCI FUNERAL SERVICES OF FLORIDA, LLC, etc., 3D2019-1535 2019-08-07 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
17-23897

Parties

Name Dwight Hunt
Role Appellant
Status Active
Name Linda Tolliver
Role Appellant
Status Active
Name Darryl Hunt, Sr.,
Role Appellant
Status Active
Representations David H. Charlip, William D. Mueller, W. Aaron Daniel, Elliot B. Kula
Name Granville Hunt
Role Appellant
Status Active
Name Donnell Hunt
Role Appellant
Status Active
Name Robert Hunt
Role Appellant
Status Active
Name Keith Hunt
Role Appellant
Status Active
Name SCI FUNERAL SERVICES OF FLORIDA, LLC
Role Appellee
Status Active
Representations ANASTASIA PROTOPAPADAKIS, TED C. CRAIG
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ The parties’ Joint Notice of Voluntary Dismissal is noted. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-10-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2020-10-29
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants/Cross-Appellees’ Agreed Motion for Extension of Time within which to File Post-Decision Motion for Rehearing, Etc., is granted as stated in the Motion.
Docket Date 2020-10-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREEDMOTION FOR EXTENSION OF TIME WITHIN WHICHTO FILE POST-DECISION MOTION FO REHEARING ETC.
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2020-09-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee/Cross-Appellant’s Motion for Award of Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-06-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2020-06-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, SCI Funeral Services of Florida, Inc.’s Petition for Writ of Certiorari in case 3D19-1367 is hereby dismissed as moot. Oral argument will proceed as scheduled on June 16, 2020, with respect to cases 3D19-1535 and 3D19-2127, which remain consolidated.
Docket Date 2020-05-11
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" TUESDAY, JUNE 16, 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. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. 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 2020-04-16
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, JUNE 16, 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 2020-03-30
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ CROSS-REPLY BRIEF OF APPELLEE/CROSS-APPELLANTSCI FUNERAL SERVICES OF FLORIDA, LLC
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2020-03-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY/CROSS-ANSWER BRIEF OF APPELLANTS/CROSS-APPELLEES
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2020-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2020-03-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR AWARD OF ATTORNEY'S FEES
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2020-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellants/Cross-Appellees’ Notice of Agreed Extension of Time to file a reply/cross-answer brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including March 27, 2020. 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 Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR AWARD OF ATTORNEY'S FEES
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2020-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMEFOR SERVICE OF REPLY/CROSS-ANSWER BRIEF
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2020-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2020-01-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2019-11-20
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellants/Cross-Appellees’ Agreed Motion to Consolidate Appeal is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-2127.
Docket Date 2019-11-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AGREED MOTION TO CONSLIDATEAPPEAL OF FINAL JUDGMENT ON MERITSWITH APPEAL OF FINAL JUDGMENT ON ATTORNEY'S FEES
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2019-10-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants/Cross-Appellees’ October 28, 2019, Motion to Supplement the Record is granted, and the record on appeal is supplemented to include the documents contained in the appendix to said motion.
Docket Date 2019-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2019-10-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOMOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2019-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2019-08-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above referenced petition and appeal are hereby consolidated for all appellate purposes under case no. 3D19-1367
Docket Date 2019-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2019-08-26
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, counsel for SCI Funeral Services of Florida, LLC d/b/a Caballero Rivero Dade North shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court.
Docket Date 2019-08-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2019-08-16
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2019-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2019-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
SCI FUNERAL SERVICES OF FLORIDA, INC., etc., VS DARRYL HUNT, SR., et al., 3D2019-1367 2019-07-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23897

Parties

Name SCI FUNERAL SERVICES OF FLORIDA, LLC
Role Appellant
Status Active
Representations TED C. CRAIG
Name Robert Hunt
Role Appellee
Status Active
Name Keith Hunt
Role Appellee
Status Active
Name Granville Hunt
Role Appellee
Status Active
Name Donnell Hunt
Role Appellee
Status Active
Name Dwight Hunt
Role Appellee
Status Active
Name Linda Tolliver
Role Appellee
Status Active
Name Darryl Hunt, Sr.,
Role Appellee
Status Active
Representations David H. Charlip, Elliot B. Kula, William D. Mueller
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-10-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants/Cross-Appellees’ October 28, 2019, Motion to Supplement the Record is granted, and the record on appeal is supplemented to include the documents contained in the appendix to said motion.
Docket Date 2019-10-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOMOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2019-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2019-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2019-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/18/19
Docket Date 2019-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2019-08-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above referenced petition and appeal are hereby consolidated for all appellate purposes under case no. 3D19-1367
Docket Date 2020-09-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-06-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2020-06-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, SCI Funeral Services of Florida, Inc.’s Petition for Writ of Certiorari in case 3D19-1367 is hereby dismissed as moot. Oral argument will proceed as scheduled on June 16, 2020, with respect to cases 3D19-1535 and 3D19-2127, which remain consolidated.
Docket Date 2020-06-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-11
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" TUESDAY, JUNE 16, 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. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. 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 2020-04-16
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, JUNE 16, 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 2020-03-30
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ CROSS-REPLY BRIEF OF APPELLEE/CROSS-APPELLANTSCI FUNERAL SERVICES OF FLORIDA, LLC
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2020-03-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY/CROSS-ANSWER BRIEF OF APPELLANTS/CROSS-APPELLEES
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2020-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2020-03-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR AWARD OF ATTORNEY'S FEES
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2020-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR AWARD OF ATTORNEY'S FEES
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2020-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellants/Cross-Appellees’ Notice of Agreed Extension of Time to file a reply/cross-answer brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including March 27, 2020. 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 2020-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMEFOR SERVICE OF REPLY/CROSS-ANSWER BRIEF
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2020-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2020-01-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2020-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2019-11-20
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellants/Cross-Appellees’ Agreed Motion to Consolidate Appeal is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-2127.
Docket Date 2019-11-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AGREED MOTION TO CONSLIDATEAPPEAL OF FINAL JUDGMENT ON MERITSWITH APPEAL OF FINAL JUDGMENT ON ATTORNEY'S FEES
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2019-08-26
Type Response
Subtype Reply
Description REPLY ~ SCI FUNERAL SERVICES OF FLORIDA, LLC'S REPLYIN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2019-08-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2019-08-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO SCI FUNERAL SERVICES OFFLORIDA, LLC?S PETITION FOR WRIT OF CERTIORARI
On Behalf Of Darryl Hunt, Sr.,
Docket Date 2019-08-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of certiorari. Petitioner may file a reply within ten (10) days of receipt of the response.
Docket Date 2019-07-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2019-07-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ RELATED CASE: 19-1535
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2019-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
TERRY KENDRON VS SCI FUNERAL SERVICES OF FLORIDA, LLC D/B/A WYLIE BAXLEY FUNERAL HOME 5D2016-3600 2016-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-019443-O

Parties

Name TERRY KENDRON
Role Appellant
Status Active
Representations Mark A. Cavins, David A. Baker
Name SCI FUNERAL SERVICES OF FLORIDA, LLC
Role Appellee
Status Active
Representations Ronald M. Schirtzer
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2017-03-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TERRY KENDRON
Docket Date 2017-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2017-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (114 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2017-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TERRY KENDRON
Docket Date 2016-11-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-11-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE RONALD M. SCHIRTZER 0501662
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2016-10-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DAVID A. BAKER 0063820
On Behalf Of TERRY KENDRON
Docket Date 2016-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/20/16
On Behalf Of TERRY KENDRON
Docket Date 2016-10-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-21
Type Mediation
Subtype Other
Description Mediation Packet
JOYCE NUNEZ-GARY AND JORDAN GARY, VS SCI FUNERAL SERVICES OF FLORIDA, INC., etc., 3D2016-0594 2016-03-15 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
13-25688

Parties

Name JORDAN GARY
Role Appellant
Status Active
Name JOYCE NUNEZ-GARY
Role Appellant
Status Active
Representations DIANA L. MARTIN
Name SCI FUNERAL SERVICES OF FLORIDA, LLC
Role Appellee
Status Active
Representations TED C. CRAIG, ANASTASIA PROTOPAPADAKIS
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for award of attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2016-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-07
Type Response
Subtype Reply
Description REPLY ~ in support of motion for attorney's fees
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2016-09-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ Upon consideration, appellee¿s motion for rehearing on motion for extension of time to file motion for award of attorney¿s fees and motion for leave to file reply brief in support of the motion for award of attorney¿s fees is granted. This Court¿s order dated August 19, 2016 is vacated. Appelleee¿s motion for extension of time to file motion for award of attorney¿s fees is granted. Appellee is granted leave to file a reply in support of its motion for award of attorney¿s fees within ten (10) days from the date of this order.
Docket Date 2016-08-29
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for rehearing and motion for to file reply brief of motion for award of attorney's fees
On Behalf Of JOYCE NUNEZ-GARY
Docket Date 2016-08-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2016-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ VACATED 9/1/16 Upon consideration, appellee¿s motion for extension of time to file motion for award of attorney¿s fees is hereby denied. Appellee¿s motion for award of attorney¿s fees is denied as untimely filed.
Docket Date 2016-08-18
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for eot to file motion for attorney's fees
On Behalf Of JOYCE NUNEZ-GARY
Docket Date 2016-08-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2016-08-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for attorney's fees
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2016-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOYCE NUNEZ-GARY
Docket Date 2016-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 7/29/16
Docket Date 2016-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2016-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOYCE NUNEZ-GARY
Docket Date 2016-05-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 10 VOLUMES.
Docket Date 2016-05-13
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants¿ May 11, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2016-05-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JOYCE NUNEZ-GARY
Docket Date 2016-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/20/16
Docket Date 2016-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOYCE NUNEZ-GARY
Docket Date 2016-03-31
Type Notice
Subtype Notice
Description Notice ~ of entry of final order
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2016-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s agreed motion for additional time to obtain a final order based on partial summary judgments already entered is granted to and including sixty (60) days from the date of this order.
Docket Date 2016-03-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOYCE NUNEZ-GARY
Docket Date 2016-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for eot to obtain a final order
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2016-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
JOYCE NUNEZ-GARY AND JORDAN GARY, VS SCI FUNERAL SERVICES OF FLORIDA, INC., etc., 3D2015-1907 2015-08-18 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
13-25688

Parties

Name JOYCE NUNEZ-GARY
Role Appellant
Status Active
Name JORDAN GARY
Role Appellant
Status Active
Representations MICHAEL DOLCE
Name SCI FUNERAL SERVICES OF FLORIDA, LLC
Role Appellee
Status Active
Representations TED C. CRAIG
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME.
Docket Date 2016-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion for substitution of counsel is granted as stated in the motion.
Docket Date 2016-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JORDAN GARY
Docket Date 2016-01-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of JORDAN GARY
Docket Date 2015-12-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2015-12-10
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants¿ December 1, 2015 motion to supplement the record is granted to the transcripts of the depositions of Nora Nabut and Dalia Skinner only. Appellants remaining items are denied. The clerk of the trial court is directed to supplement the record on appeal with the transcripts of the depositions of Nora Nabut and Dalia Skinner only.
Docket Date 2015-12-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO SUPPLEMENT THE RECORD
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2015-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JORDAN GARY
Docket Date 2015-12-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JORDAN GARY
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 12/11/15.
Docket Date 2015-11-16
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 JORDAN GARY
Docket Date 2015-11-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 20 days to 11/16/15
Docket Date 2015-10-22
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 JORDAN GARY
Docket Date 2015-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee¿s motion for entry of order to show cause why appeal should not be dismissed for failure to file initial brief is hereby denied.
Docket Date 2015-09-14
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for entry of order to show cause why appeal should be not dismissed for failure to file initial brief
On Behalf Of JORDAN GARY
Docket Date 2015-09-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for entry of order to show cause why appeal should not be dismissed for failure to file initial brief
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2015-08-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellants' motion for relinquishment of jurisdiction to consider pending Motion for Reconsideration of Partial Final Summary Judgment as to Count IV (and as to the location of Gary Remains) and/or if denied and the court so requires, to permit entry of a partial final summary judgment in that regard is hereby denied.
Docket Date 2015-08-24
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for relinquishment of jurisdiction
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2015-08-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 3, 2015.
Docket Date 2015-08-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response by 5:00 p.m. on Monday, August 24, 2015 to appellants' motion for relinquishment of jurisdiction to consider pending Motion for Reconsideration of Partial Final Summary Judgment as to Count IV (and as to the location of Gary Remains) and/or if denied and the court so requires, to permit entry of a partial final summary judgment in that regard.
Docket Date 2015-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-08-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2015-08-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ to consider pending motion for reconsideration of partial summary judgement
On Behalf Of JORDAN GARY
Docket Date 2015-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-05-02
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24
Merger 2018-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340582675 0418800 2015-04-24 796 NW 57TH STREET, FORT LAUDERDALE, FL, 33309
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-04-24
Case Closed 2016-08-09

Related Activity

Type Complaint
Activity Nr 977084
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-08-07
Abatement Due Date 2015-09-02
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2015-09-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1) of the Occupational Safety and Health Act of 1970: the employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that the employees were exposed to excessive heat: On or about June 18,2015, at the above addressed jobsite, employees engaged in cremation activities were exposed to the hazard of excessive heat (heat index maximum of 131 degrees Fahrenheit (55 degrees Celsius) and Wet Bulb Globe Temperature (WBGT) of 115.34 degrees Farenheit (46.3 degrees Celsius)) from factors such as not limited to cremation machines that are used to cremate human remains.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2015-08-07
Abatement Due Date 2015-09-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
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 April 24, 2015, at the above addressed jobsite, the employer did not provide the information contained in the appendix D to an employee using a 3M half-face respirator during cremation operations.
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2015-08-07
Abatement Due Date 2015-09-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user: On or about April 24, 2015, at the above address, the employer did not provide a medical evaluation to employees using a 3M half-face respirator during operation of cremation equipment at the facility.

Date of last update: 01 Apr 2025

Sources: Florida Department of State