Search icon

RESOLUTION CLAIMS III, LLC

Company Details

Entity Name: RESOLUTION CLAIMS III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 May 2019 (6 years ago)
Document Number: L19000120423
FEI/EIN Number 83-3599583
Address: 6619 S DIXIE HWY, 197, MIAMI, FL 33143
Mail Address: 6619 S DIXIE HWY, 197, MIAMI, FL 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA-MENOCAL, JORGE Agent 368 MINORCA AVENUE, CORAL GABLES, FL 33134

Manager

Name Role Address
Law Cap LLC Manager 6330 Manor Lane, Suite 200 MIAMI, FL 33143

Court Cases

Title Case Number Docket Date Status
RESOLUTION CLAIMS III, LLC VS HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY 3D2020-0777 2020-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-13029 SP

Parties

Name RESOLUTION CLAIMS III, LLC
Role Appellant
Status Active
Representations Chad A. Barr, LEONARDO MANON, III
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations KEVIN J. MCALLISTER, Kara Rockenbach Link, David A. Noel, Daniel M. Schwarz
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-11-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-11-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RESOLUTION CLAIMS III, LLC
Docket Date 2021-08-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed.
Docket Date 2021-08-02
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 RESOLUTION CLAIMS III, LLC
Docket Date 2021-07-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-07-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-06-04
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 Heritage Property & Casualty Insurance Company
Docket Date 2021-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/04/2021
Docket Date 2021-04-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO STRIKENON-RECORD APPENDIX AND REFERENCED IN INITIAL BRIEFDIRECTING THE COURT TO APPENDIX AND MATTERSOUTSIDE THE RECORD ON APPEAL
On Behalf Of RESOLUTION CLAIMS III, LLC
Docket Date 2021-04-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE NON-RECORD APPENDIX AND REFERENCES IN INITIAL BRIEF DIRECTING THE COURT TO APPENDIX AND MATTERS OUTSIDE THE RECORD ON APPEAL
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/16/2021
Docket Date 2021-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/17/2021
Docket Date 2021-02-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of Appellant’s Motion to Consolidate case no. 3D21-170 with case nos. 3D20-957, 3D20-1671, 3D21-34, 3D20-777 and 3D20-1079, it is ordered that said Motion is hereby denied.
Docket Date 2021-01-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 02/15/2021
Docket Date 2021-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-12-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-12-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RESOLUTION CLAIMS III, LLC
Docket Date 2020-12-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ APPELLANT'S MOTION FOR AWARD OFAPPELLATE ATTORNEY'S FEES
On Behalf Of RESOLUTION CLAIMS III, LLC
Docket Date 2020-12-16
Type Record
Subtype Appendix
Description Appendix ~ See order issued on 4-21-21.
On Behalf Of RESOLUTION CLAIMS III, LLC
Docket Date 2020-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of RESOLUTION CLAIMS III, LLC
Docket Date 2020-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of RESOLUTION CLAIMS III, LLC
Docket Date 2020-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RESOLUTION CLAIMS III, LLC
Docket Date 2020-11-23
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 RESOLUTION CLAIMS III, LLC
Docket Date 2020-09-25
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 RESOLUTION CLAIMS III, LLC
Docket Date 2020-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 11/27/20
Docket Date 2020-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 9/28/20
Docket Date 2020-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RESOLUTION CLAIMS III, LLC
Docket Date 2020-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pursuant to Florida Rule of Appellate Procedure 9.160(e)(2), the Court accepts jurisdiction in this cause.
Docket Date 2020-05-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF AMENDED CERTIFICATE OF SERVICE
On Behalf Of RESOLUTION CLAIMS III, LLC
Docket Date 2020-05-21
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2020-05-20
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 2020-05-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-01
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-06-07
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 Extension of Time to file the answer brief is granted to and including July 6, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-04-21
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Appellee’s Motion to Strike is granted, and the Appendix to the Initial Brief, as well as those portions of the Initial Brief that refer to documents in the Appendix, are hereby stricken to the extent that those documents and arguments were not presented to the trial court. FERNANDEZ, SCALES and LINDSEY, JJ., concur.
Docket Date 2020-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, Appellant's Third Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) 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.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-17
Florida Limited Liability 2019-05-03

Date of last update: 16 Feb 2025

Sources: Florida Department of State