Search icon

MICHAEL HERNANDEZ, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL HERNANDEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL HERNANDEZ, 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: 22 Jan 2018 (7 years ago)
Document Number: L18000018982
FEI/EIN Number 82-4132555

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

Address: One Alhambra Plaza, Coral Gables, FL, 33134, US
Mail Address: One Alhambra Plaza, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MICHAEL Manager One Alhambra Plaza, Coral Gables, FL, 33134
HERNANDEZ LEGAL, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 One Alhambra Plaza, PH Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-02-28 One Alhambra Plaza, PH Floor, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-02-28 Hernandez Legal, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 One Alhambra Plaza, PH Floor, Coral Gables, FL 33134 -

Court Cases

Title Case Number Docket Date Status
ANESHA PARKER VS MICHAEL HERNANDEZ 2D2023-2168 2023-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-DR-11992

Parties

Name A.R.P., INC.
Role Appellant
Status Active
Name MICHAEL HERNANDEZ, LLC
Role Appellee
Status Active
Name HON. LISA D. CAMPBELL
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, MORRIS, and BLACK
Docket Date 2023-11-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A. R. P.
Docket Date 2023-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ CAMPBELL - 18 PAGES ***CONFIDENTIAL***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-10-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's October 6, 2023, order to show cause is hereby discharged.
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ duplicate
On Behalf Of A. R. P.
Docket Date 2023-10-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of A. R. P.
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A. R. P.
Docket Date 2023-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-06
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-01-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-12-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court's October 6, 2023, fee order.
Docket Date 2023-10-06
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 10/16/2023 ORDER*** Appellant shall show cause within fifteen days why this appeal should not bedismissed for lack of jurisdiction, as appellant has failed to provide a copy of the orderappealed as required by the Florida Rules of Appellate Procedure, and this court isunable thereby to determine its jurisdiction.
MICHAEL HERNANDEZ VS STATE OF FLORIDA 5D2021-0267 2021-01-25 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2007-CF-15173-A-O

Parties

Name MICHAEL HERNANDEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Whitney Brown Hartless, Office of the Attorney General
Name Hon. Thomas W. Young
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-09-03
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ MAILBOX 8/31/21
On Behalf Of Michael Hernandez
Docket Date 2021-08-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED RB; RB STRICKEN
Docket Date 2021-08-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 8/12/21; STRICKEN PER 8/20 ORDER
On Behalf Of Michael Hernandez
Docket Date 2021-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2021-06-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ 2ND; MAILBOX 6/9/21
On Behalf Of Michael Hernandez
Docket Date 2021-05-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 15 DYS FILE SECOND AMENDED IB; IB STRICKEN
Docket Date 2021-05-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ MAILBOX 5/21/21; STRICKEN PER 5/25 ORDER
On Behalf Of Michael Hernandez
Docket Date 2021-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 5/5/21; STRICKEN PER 5/10 ORDER
On Behalf Of Michael Hernandez
Docket Date 2021-05-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 15 DYS FILE AMENDED IB; IB STRICKEN
Docket Date 2021-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 2ND; "EMERGENCY"; MAILBOX 4/2/21
On Behalf Of Michael Hernandez
Docket Date 2021-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 165 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2021-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ "EMERGENCY"; CERTIFICATE OF SERVICE 2/8/21
On Behalf Of Michael Hernandez
Docket Date 2021-01-25
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2021-01-25
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/22/2021
On Behalf Of Michael Hernandez
Docket Date 2021-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MICHAEL HERNANDEZ VS STATE OF FLORIDA 5D2020-2507 2020-12-01 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2007-CF-15173

Parties

Name MICHAEL HERNANDEZ, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Whitney Brown Hartless
Name Hon. Thomas W. Young
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-01
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2021-02-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-02-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-22
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2020-12-22
Type Response
Subtype Response
Description RESPONSE ~ PER 12/2 ORDER
On Behalf Of State of Florida
Docket Date 2020-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-12-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2020-12-01
Type Petition
Subtype Petition
Description Petition Filed ~ ENVELOPE 11/28/20
On Behalf Of Michael Hernandez
Docket Date 2020-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
INGRAM BUILDING COMPANY, LLC VS ZMZLM, LLC, d/b/a HOBNOB KITCHEN & BAR, ET AL. 2D2019-2189 2019-06-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017CA-1332

Parties

Name INGRAM BUILDING COMPANY, LLC
Role Appellant
Status Active
Representations JUSTIN B. MAZZARA, ESQ., JEFFREY D. FRIDKIN, ESQ.
Name d/b/a HOBNOB KITCHEN & BAR
Role Appellee
Status Active
Name LISA HERNANDEZ LLC
Role Appellee
Status Active
Name MICHAEL HERNANDEZ, LLC
Role Appellee
Status Active
Name ZMZLM, LLC
Role Appellee
Status Active
Representations WAYDE P. SEIDENSTICKER, JR., ESQ., RYAN C. TYLER, ESQ., KIMBERLY L. BOLDT, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2021-02-05
Type Response
Subtype Response
Description RESPONSE ~ Appellants' Response in Opposition to Appellee's Motion for Rehearing En Banc
On Behalf Of ZMZLM, LLC
Docket Date 2021-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ “motion for extension of time to respond to appellee’s motion for rehearing, certification, and written opinion and appellee’s motion for rehearing en banc” is granted for ten days from the date of this order.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ Appellants' Motion for Extension of Time to Respond to Appellee's Motion for Rehearing, Certification, and Written Opinion and Appellee's Motion for Rehearing En Banc
On Behalf Of ZMZLM, LLC
Docket Date 2021-01-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ , FOR CERTIFICATION, AND FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2021-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Cross and Counter Appellee, Ingram Building Company, LLC's motion for extension of time to file its motion for rehearing is granted for four days.
Docket Date 2021-01-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-12-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants filed a motion for appellate attorneys' fees and costs pursuant to Florida Rule of Appellate Procedure 9.400; and Section 28 of the lease contract. To the extent the motion seeks fees, it is granted in an amount to be determined by the circuit court. To the extent the motion seeks costs, it is stricken. See Fla. R. App. P. 9.400(a). Appellee filed a motion for appellate attorneys' fees and costs pursuant to section 59.46, Florida Statutes; and Section 28 of the lease contract. To the extent the motion seeks fees, it is denied. To the extent the motion seeks costs, it is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2020-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ in part and dismissed in part.
Docket Date 2020-11-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-09-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 24, 2020, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Craig C. Villanti, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-08-20
Type Order
Subtype Order
Description Miscellaneous Order ~ The two cross reply briefs filed on August 12, 2020, are stricken. The single cross reply brief filed on August 19, 2020, is accepted as filed.
Docket Date 2020-08-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE INGRAM BUILDING COMPANY, LLC'S RESPONSE TO THIS COURT'S ORDER DATED AUGUST 17, 2020
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-08-19
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-08-17
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellee Ingram Building Company LLC has filed two cross reply briefs, respectively titled "reply brief in consolidated appeal" and "reply brief in cross appeal." Within 15 days of the date of this order the appellee shall show cause why the two briefs should not be stricken. As the two above-captioned appeals were consolidated for all purposes by this court's October 24, 2019, order, the appellee is limited to a single reply brief. In response to this order, the appellee may request that one brief be stricken and the other retained, or that both be stricken in favor of a single cross reply brief filed along with the response to this order. If the appellee opts to file a single replacement reply brief, it shall be limited to 15 substantive pages in length. See Fla. R. App. P. 9.210(a)(5)(B).
Docket Date 2020-08-12
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief ~ REPLY BRIEF IN CONSOLIDATED APPEAL
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Cross-Reply Brief DUE ON 8/19/20
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Cross-Reply Brief DUE 7/20/20
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ZMZLM, LLC
Docket Date 2020-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ZMZLM, LLC
Docket Date 2020-05-20
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief
On Behalf Of ZMZLM, LLC
Docket Date 2020-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB/RB DUE 5/20/20
On Behalf Of ZMZLM, LLC
Docket Date 2020-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Reply to AB/AB to Cross IB due 4/20/20
On Behalf Of ZMZLM, LLC
Docket Date 2020-02-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ Appellee Answer Brief/Cross Initial Brief
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 290 PAGES
Docket Date 2020-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee Ingram Building Company LLC's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - THE CROSS-INITIAL BRIEF IS DUE 2/20/20
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2019-12-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ZMZLM, LLC
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by December 20, 2019.
Docket Date 2019-12-02
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 ZMZLM, LLC
Docket Date 2019-10-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The parties' agreed motion to consolidate related appeals is granted. The two-above-caption cases are consolidated for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.The parties shall effect the briefing procedure reflected in the chart found on page 2 of the motion. They shall additionally observe the page limits found in Florida Rule of Appellate Procedure 9.210(a)(5)(B). For purposes of the rule and the procedure outlined in this order: (1) ZMZLM, LLC, is deemed the appellant and Ingram Building Company, LLC, is deemed the appellee. (2) Ingram's "initial brief" (as reflected in the chart) is deemed a cross-initial brief; ZMZLM's "answer brief" is deemed a cross-answer brief; and Ingram's "reply brief" is deemed a cross-reply brief. ZMZLM's motion for extension of time is granted to the extent that the initial brief shall be served by December 6, 2019. The schedule for service of the remaining briefs shall be as defined in rule 9.210(f), without prejudice to the parties to request reasonable extensions. Except as delineated in this paragraph, the court will not set the briefing schedule in accordance with the parties' chart. The appellant's stipulation for extension of time filed in case 2D19-2189 is stricken as moot.
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***STRICKEN***
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2019-10-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ ZMZLM's Status Report Regarding its Cross Appeal of Amended Final Judgment
On Behalf Of ZMZLM, LLC
Docket Date 2019-10-11
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-10-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of ZMZLM, LLC
Docket Date 2019-10-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Paragraph 2 of the parties' agreed motion to consolidate related appeals asserts that the appellees in case 2D19-2189 filed a notice of cross-appeal in that case on June 17, 2019. The court has no record of such a filing. Within 10 days of the date of this order, the appellees in case 2D19-2189 shall file a status report in that case on this issue. If, in lieu of a status report, they file or refile a notice of cross-appeal, they shall demonstrate consultation with opposing counsel as to any timing issue. They shall at the same time file a status report in case 2D18-2059 to remind the court of the pending motion to consolidate.
Docket Date 2019-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 10/18/19
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2019-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZMZLM, LLC
Docket Date 2019-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 1373 PAGES
Docket Date 2019-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-06-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-06-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of INGRAM BUILDING COMPANY, LLC
ZMZLM, LLC, d/b/a HOBNOB KITCHEN & BAR, MICHAEL HERNANDEZ AND LISA HERNANDEZ VS INGRAM BUILDING COMPANY, LLC 2D2019-2059 2019-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-001332-0001-XX

Parties

Name MICHAEL HERNANDEZ, LLC
Role Appellant
Status Active
Name LISA HERNANDEZ LLC
Role Appellant
Status Active
Name ZMZLM, LLC
Role Appellant
Status Active
Representations RYAN C. TYLER, ESQ., WAYDE P. SEIDENSTICKER, JR., ESQ., KIMBERLY L. BOLDT, ESQ., N. PAUL SAN FILIPPO, ESQ.
Name d/b/a HOBNOB KITCHEN & BAR
Role Appellant
Status Active
Name INGRAM BUILDING COMPANY, LLC
Role Appellee
Status Active
Representations JUSTIN B. MAZZARA, ESQ., JEFFREY D. FRIDKIN, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants filed a motion for appellate attorneys' fees and costs pursuant to Florida Rule of Appellate Procedure 9.400; and Section 28 of the lease contract. To the extent the motion seeks fees, it is granted in an amount to be determined by the circuit court. To the extent the motion seeks costs, it is stricken. See Fla. R. App. P. 9.400(a). Appellee filed a motion for appellate attorneys' fees and costs pursuant to section 59.46, Florida Statutes; and Section 28 of the lease contract. To the extent the motion seeks fees, it is denied. To the extent the motion seeks costs, it is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2020-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ in part and dismissed in part.
Docket Date 2020-11-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2021-02-05
Type Response
Subtype Response
Description RESPONSE ~ Appellants' Response in Opposition to Appellee's Motion for Rehearing, for Certification, and for Issuance of a Written Opinion
On Behalf Of ZMZLM, LLC
Docket Date 2021-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' "motion for extension of time to respond to appellee's motion for rehearing, certification, and written opinion and appellee's motion for rehearing en banc" is granted for ten days from the date of this order.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ Appellants' Motion for Extension of Time to Respond to Appellee's Motion for Rehearing, Certification, and Written Opinion and Appellee's Motion for Rehearing En Banc
On Behalf Of ZMZLM, LLC
Docket Date 2021-01-14
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ Appellants' "motion for extension of time to respond to appellee's motion forrehearing, certification, and written opinion and appellee's motion for rehearing en banc"is granted for ten days from the date of this order.
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2021-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Cross and Counter Appellee, Ingram Building Company, LLC's motion for extension of time to file its motion for rehearing is granted for four days.
Docket Date 2021-01-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-09-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 24, 2020, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Craig C. Villanti, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-08-20
Type Order
Subtype Order
Description Miscellaneous Order ~ The two cross reply briefs filed on August 12, 2020, are stricken. The single cross reply brief filed on August 19, 2020, is accepted as filed.
Docket Date 2020-08-19
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-08-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE INGRAM BUILDING COMPANY, LLC'S RESPONSE TO THIS COURT'S ORDER DATED AUGUST 17, 2020
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-08-17
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellee Ingram Building Company LLC has filed two cross reply briefs, respectively titled "reply brief in consolidated appeal" and "reply brief in cross appeal." Within 15 days of the date of this order the appellee shall show cause why the two briefs should not be stricken. As the two above-captioned appeals were consolidated for all purposes by this court's October 24, 2019, order, the appellee is limited to a single reply brief. In response to this order, the appellee may request that one brief be stricken and the other retained, or that both be stricken in favor of a single cross reply brief filed along with the response to this order. If the appellee opts to file a single replacement reply brief, it shall be limited to 15 substantive pages in length. See Fla. R. App. P. 9.210(a)(5)(B).
Docket Date 2020-08-12
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief ~ REPLY BRIEF IN CONSOLIDATED APPEAL
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Cross-Reply Brief DUE ON 8/19/20
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Cross-Reply Brief DUE 7/20/20
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ZMZLM, LLC
Docket Date 2020-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ZMZLM, LLC
Docket Date 2020-05-20
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief
On Behalf Of ZMZLM, LLC
Docket Date 2020-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB/RB DUE 5/20/20
On Behalf Of ZMZLM, LLC
Docket Date 2020-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Reply to AB/AB to Cross IB due 4/20/20
On Behalf Of ZMZLM, LLC
Docket Date 2020-02-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ Appellee Answer Brief/Cross Initial Brief
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 290 PAGES
Docket Date 2020-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee Ingram Building Company LLC's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - THE CROSS-INITIAL BRIEF IS DUE 2/20/20
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2019-12-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ZMZLM, LLC
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by December 20, 2019.
Docket Date 2019-12-02
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 ZMZLM, LLC
Docket Date 2019-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ ZMZLM's motion for extension of time is granted to the extent that the initial brief shall be served by December 6, 2019. The schedule for service of the remaining briefs shall be as defined in rule 9.210(f), without prejudice to the parties to request reasonable extensions. Except as delineated in this paragraph, the court will not set the briefing schedule in accordance with the parties' chart.
Docket Date 2019-10-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ ZMZLM's Status Report Regarding its Cross Appeal of Amended Final Judgment
On Behalf Of ZMZLM, LLC
Docket Date 2019-10-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Paragraph 2 of the parties' agreed motion to consolidate related appeals asserts that the appellees in case 2D19-2189 filed a notice of cross-appeal in that case on June 17, 2019. The court has no record of such a filing. Within 10 days of the date of this order, the appellees in case 2D19-2189 shall file a status report in that case on this issue. If, in lieu of a status report, they file or refile a notice of cross-appeal, they shall demonstrate consultation with opposing counsel as to any timing issue. They shall at the same time file a status report in case 2D18-2059 to remind the court of the pending motion to consolidate.
Docket Date 2019-10-02
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 ZMZLM, LLC
Docket Date 2019-10-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ The Parties' Agreed Motion to Consolidate Related Appeals and Set Briefing Schedule and Agreed Notice for Extension of Time
On Behalf Of ZMZLM, LLC
Docket Date 2019-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of ZMZLM, LLC
Docket Date 2019-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 1326 PAGES
Docket Date 2019-06-06
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-06-06
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
Docket Date 2019-06-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2019-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ZMZLM, LLC
MICHAEL HERNANDEZ VS STATE OF FLORIDA 5D2018-3263 2018-10-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2007-CF-15173-A-O

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Allison L. Morris, Office of the Attorney General
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name MICHAEL HERNANDEZ, LLC
Role Appellant
Status Active
Representations Melissa Vickers, Office of the Public Defender, Edward J. Weiss, Kevin R. Holtz, Orange/ Osceola Public Defender

Docket Entries

Docket Date 2022-12-30
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2019-10-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-09-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 8/28/19
On Behalf Of Michael Hernandez
Docket Date 2019-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-08-13
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2019-06-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2019-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE PER ANDERS ORDER; MAILBOX 5/23/19
On Behalf Of Michael Hernandez
Docket Date 2019-05-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2019-05-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 24 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Michael Hernandez
Docket Date 2019-04-30
Type Response
Subtype Response
Description RESPONSE ~ PER 4/17 ORDER
On Behalf Of Michael Hernandez
Docket Date 2019-04-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/20
Docket Date 2019-04-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
On Behalf Of Michael Hernandez
Docket Date 2019-04-30
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Michael Hernandez
Docket Date 2019-04-17
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS
Docket Date 2019-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 4/16.
Docket Date 2019-04-01
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 Michael Hernandez
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/1
On Behalf Of Michael Hernandez
Docket Date 2019-02-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-02-01
Type Response
Subtype Response
Description RESPONSE ~ TO 1/29/19 ORDER; MAILBOX 1/24/19; STRICKEN PER 2/4 ORDER
On Behalf Of Michael Hernandez
Docket Date 2019-01-29
Type Response
Subtype Response
Description RESPONSE ~ PER 1/29 ORDER
On Behalf Of Michael Hernandez
Docket Date 2019-01-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA COUNSEL FILE RESPONSE W/IN 10 DAYS- 1/11 ORDER
Docket Date 2019-01-28
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Michael Hernandez
Docket Date 2019-01-11
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 15 DAYS; DISCHARGED PER 1/29 ORDER
Docket Date 2019-01-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2018-12-18
Type Order
Subtype Order
Description Miscellaneous Order ~ AA ADVISED ROA WAS TRANSMITTED
Docket Date 2018-12-17
Type Notice
Subtype Notice
Description Notice ~ OF FAILURE TO PROVIDE ROA; MAILBOX 12/13/18
On Behalf Of Michael Hernandez
Docket Date 2018-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 405 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/9/18
On Behalf Of Michael Hernandez
Docket Date 2018-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
MICHAEL HERNANDEZ VS STATE OF FLORIDA SC2018-0879 2018-05-30 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-664

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132004CF0052050001XX

Parties

Name MICHAEL HERNANDEZ, LLC
Role Petitioner
Status Active
Representations Jonathan Greenberg
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
Name Hon. John Charles Schlesinger
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-01
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following document reflecting a filing date of 9/1/2020.Motion for Sanctions --In response to the above motion, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2020-09-01
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "Motion for Sanctions"
On Behalf Of Michael Hernandez
View View File
Docket Date 2020-08-14
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the responses to this Court's Order to Show Cause dated October 15, 2018, the Court has determined that it should decline to accept jurisdiction in this case. See State v. Purdy, 252 So. 3d 723 (Fla. 2018); Beckman v. State, No. SC17-2060 (Fla. order entered July 2, 2018). The petition for discretionary review is therefore denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-06-12
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of State of Florida
View View File
Docket Date 2018-11-30
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE
On Behalf Of State of Florida
View View File
Docket Date 2018-11-27
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including November 30, 2018, in which to file the reply to the response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-11-26
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (REPLY TO RESPONSE) ~ UNOPPOSEDRESPONDENT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of State of Florida
View View File
Docket Date 2018-11-09
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (REPLY TO RESPONSE) ~ UNOPPOSEDRESPONDENT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of State of Florida
View View File
Docket Date 2018-11-09
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including November 26, 2018, in which to file the reply to the response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-10-29
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Michael Hernandez
View View File
Docket Date 2018-10-15
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before October 30, 2018, why in light of this Court's decision to deny review in Beckman v. State, No. SC17-2060 (Fla. order entered July 2, 2018), and this Court's opinion in State v. Purdy, 43 Fla. L. Weekly S321 (Fla. Aug. 30, 2018), this Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before November 9, 2018.
Docket Date 2018-07-17
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of State of Florida v. Kenneth Purdy, Case No. SC17-843, which is pending in this Court.
Docket Date 2018-06-18
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Jason Beckman v. State of Florida, Case No. SC17-2060, which is pending in this Court.
Docket Date 2018-06-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
On Behalf Of Michael Hernandez
Docket Date 2018-06-05
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-06-01
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Michael Hernandez
View View File
Docket Date 2018-05-30
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2018-05-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Michael Hernandez
View View File
MICHAEL HERNANDEZ, VS THE STATE OF FLORIDA, 3D2016-0664 2016-03-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-5205

Parties

Name The State of Florida
Role Appellee
Status Active
Representations JONATHAN TANOOS, Office of Attorney General, Linda Katz
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MICHAEL HERNANDEZ, LLC
Role Appellant
Status Active
Representations Maria E. Lauredo, JONATHAN GREENBERG, Public Defender Appeals

Docket Entries

Docket Date 2021-06-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Destroyed 3 CD Exhibits (CD 3 , CD 4 AND CD 16 )
Docket Date 2021-06-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPREME COURT OF THE UNITED STATES
Docket Date 2021-03-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPREME COURT OF THE UNITED STATES
Docket Date 2021-03-01
Type Notice
Subtype Notice
Description Notice ~ OF INQUIRY
Docket Date 2021-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RECALL MANDATE
Docket Date 2020-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s pro se Motion for Extension of Time and for Leave to File a Pro Se Motion for Rehearing is hereby denied as untimely. EMAS, C.J., and SCALES and BOKOR, JJ., concur.
Docket Date 2020-08-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ and for leave to file pro se motion for rehearing
Docket Date 2018-07-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The proceedings in this court in the above case are hereby stayed pending disposition of State of Florida v. Kenneth Purdy, Case No. SC17-843, which is pending in this court.
Docket Date 2018-06-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The proceedings in this court are hereby stayed pending disposition of Jason Beckman v. State of Florida, Case No.SC17-2060, which is pending in this court.
Docket Date 2018-06-08
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandated Granted (OG57B) ~ Upon consideration, appellant’s motion to stay issuance of mandate pending review of any response filed by the State is hereby granted. ROTHENBERG, C.J., and SALTER, and SCALES, JJ.
Docket Date 2018-06-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-06-01
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of MICHAEL HERNANDEZ
Docket Date 2018-05-30
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-05-30
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of MICHAEL HERNANDEZ
Docket Date 2018-05-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded.
Docket Date 2018-05-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The State of Florida
Docket Date 2018-05-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHAEL HERNANDEZ
Docket Date 2018-05-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The State of Florida
Docket Date 2018-04-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The State of Florida
Docket Date 2018-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ and clarification
On Behalf Of The State of Florida
Docket Date 2018-03-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHAEL HERNANDEZ
Docket Date 2018-01-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion for leave to file oversized reply brief is granted, and the enlarged reply brief filed January 22, 2018 is accepted by the Court.
Docket Date 2018-01-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL HERNANDEZ
Docket Date 2018-01-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL HERNANDEZ
Docket Date 2018-01-22
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of MICHAEL HERNANDEZ
Docket Date 2017-12-21
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 MICHAEL HERNANDEZ
Docket Date 2017-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 1/20/18
Docket Date 2017-12-11
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION AND CLARIFICATION
On Behalf Of The State of Florida
Docket Date 2017-12-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of The State of Florida
Docket Date 2017-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for leave to file oversized answer brief is granted, and the enlarged answer brief filed on December 1, 2017 is accepted by the Court.
Docket Date 2017-12-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s December 1, 2017 motions to supplement the record are granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said motions.
Docket Date 2017-12-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The State of Florida
Docket Date 2017-12-01
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of The State of Florida
Docket Date 2017-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2016-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS AND TRANSCRIPTS.
Docket Date 2017-11-20
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 The State of Florida
Docket Date 2017-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for relief from the Court’s no further extensions order is granted, and the appellee is granted to and including November 20, 2017 to file the answer brief.
Docket Date 2017-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for relief from order
On Behalf Of The State of Florida
Docket Date 2017-10-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for relief from the no further extensions order is granted, and the appellee is granted to and including October 30, 2017 to file the answer brief. No further extensions will be granted.
Docket Date 2017-10-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for relief from order requiring service of brief with no further extensions
On Behalf Of The State of Florida
Docket Date 2017-08-25
Type Record
Subtype Exhibits
Description Received Exhibits ~ Exhibit 4 CD Copy ( 9-12-14 - D ) No Electronic Located in Vault. 6/17/2021 Destroyed 4 CD Exhibits ( 9-12-14 - D ) Destroyed 4 CD Exhibits ( 9-12-14 - D ) Copy
Docket Date 2017-08-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Supplemental Record
Docket Date 2017-08-09
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 motion for an extension of time to file the answer brief is granted to and including October 7, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-08-07
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 The State of Florida
Docket Date 2017-07-28
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee¿s July 27, 2017 motion to direct the clerk of the lower tribunal to supplement the record is granted, and the clerk of the lower tribunal is directed to supplement the record on appeal with the exhibits as stated in said motion.
Docket Date 2017-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The State of Florida
Docket Date 2017-07-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of The State of Florida
Docket Date 2017-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/5/17
Docket Date 2017-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2017-06-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ RECEIVED EXHIBITS (CD 3 , CD 4 AND CD 16 ) LOCATED IN VAULT. 6/17/2021 Destroyed 3 CD Exhibits (CD 3 , CD 4 AND CD 16) Copy.
Docket Date 2017-06-14
Type Notice
Subtype Notice
Description Notice ~ of reassignment of counsel
On Behalf Of The State of Florida
Docket Date 2017-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/3/17
Docket Date 2017-06-02
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 The State of Florida
Docket Date 2017-05-24
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s May 10, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the exhibits as stated in said motion.
Docket Date 2017-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MICHAEL HERNANDEZ
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 6/2/17
Docket Date 2017-04-03
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 The State of Florida
Docket Date 2017-03-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s March 10, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2017-03-10
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of MICHAEL HERNANDEZ
Docket Date 2017-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MICHAEL HERNANDEZ
Docket Date 2016-12-06
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 MICHAEL HERNANDEZ
Docket Date 2017-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL HERNANDEZ
Docket Date 2017-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for relief from the no further extensions order is granted. Appellant is granted thirty (30) days from the date of this order to file the initial brief, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-02-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RELIEF FROM COURT ORDER
On Behalf Of MICHAEL HERNANDEZ
Docket Date 2017-03-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MICHAEL HERNANDEZ
Docket Date 2016-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/8/16
Docket Date 2016-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL HERNANDEZ
Docket Date 2016-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/9/16
Docket Date 2016-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL HERNANDEZ
Docket Date 2016-06-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-05-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including June 7, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-05-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-03-23
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SENTENCE: LIFE Prior cases: 08-2892, 08-1167, 04-1680
On Behalf Of MICHAEL HERNANDEZ
Docket Date 2016-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-26
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, the appellant’s pro se Motion to Recall the Mandate is hereby denied. SCALES, GORDO and BOKOR, JJ., concur.
Docket Date 2020-08-14
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Upon review of the responses to this Court’s Order to Show Cause datedOctober 15, 2018, the Court has determined that it should decline to acceptjurisdiction in this case. See State v. Purdy, 252 So. 3d 723 (Fla. 2018); Beckmanv. State, No. SC17-2060 (Fla. order entered July 2, 2018). The petition fordiscretionary review is therefore denied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2017-11-22
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 motion for an extension of time to file the answer brief is granted to and including December 1, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s amended motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 7, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
MICHAEL HERNANDEZ VS STATE OF FLORIDA SC2013-0731 2013-04-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-23220

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D08-2892

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-5205

Parties

Name MICHAEL HERNANDEZ, LLC
Role Petitioner
Status Active
Representations Hon. Carlos J. Martinez, Manuel Alvarez
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Linda S. Katz, Richard L. Polin
Name Hon. John Charles Schlesinger
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-26
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-06-10
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2013-05-22
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including June 10, 2013, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2013-05-14
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of STATE OF FLORIDA
Docket Date 2013-04-30
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2013-04-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-04-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of MICHAEL HERNANDEZ
Docket Date 2013-04-25
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of MICHAEL HERNANDEZ
Docket Date 2013-04-18
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2013-04-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MICHAEL HERNANDEZ

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3419328801 2021-04-14 0455 PPP 561 SW Inez Ct N/A, Port St Lucie, FL, 34953-3151
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3618
Loan Approval Amount (current) 3618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34953-3151
Project Congressional District FL-21
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3630.39
Forgiveness Paid Date 2021-09-29
5142069002 2021-05-21 0455 PPP 5700 Coach House Cir Apt D, Boca Raton, FL, 33486-8609
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33486-8609
Project Congressional District FL-23
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3789.27
Forgiveness Paid Date 2022-07-01
2496937810 2020-05-23 0491 PPP 2902 N orange ave 314, Orlando, FL, 32804
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2120
Loan Approval Amount (current) 2120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32804-1100
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2133.71
Forgiveness Paid Date 2021-01-20
6141898708 2021-04-03 0491 PPS 2902 N Orange Ave Apt 314, Orlando, FL, 32804-4673
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7955
Loan Approval Amount (current) 7955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-4673
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8050.68
Forgiveness Paid Date 2022-06-30
8836277905 2020-06-18 0455 PPP 5244 NW 5TH ST, MIAMI, FL, 33126-5034
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8430
Loan Approval Amount (current) 8430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-5034
Project Congressional District FL-27
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5019059004 2021-05-21 0455 PPP 5405 NW 158th Ter Apt 106, Miami Lakes, FL, 33014-6404
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3664
Loan Approval Amount (current) 3664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6404
Project Congressional District FL-24
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4630198309 2021-01-23 0455 PPP 6625 Miami Lakes Dr E, Miami Lakes, FL, 33014-2702
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12922
Loan Approval Amount (current) 12922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-2702
Project Congressional District FL-26
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12978.64
Forgiveness Paid Date 2021-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1525759 Intrastate Non-Hazmat 2006-07-05 614900 2006 2 1 Auth. For Hire
Legal Name MICHAEL HERNANDEZ
DBA Name HERNANDEZ HAULING
Physical Address 4538 W HIAWATHA ST, TAMPA, FL, 33614, US
Mailing Address 4538 W HIAWATHA ST, TAMPA, FL, 33614, US
Phone (813) 880-9668
Fax (813) 882-0176
E-mail ELSAKIDSCTR@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State