Search icon

MARIA HERNANDEZ LLC

Company Details

Entity Name: MARIA HERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Oct 2019 (5 years ago)
Document Number: L19000254983
FEI/EIN Number 84-3510608
Address: 15347 GILLIGAN CT, WINTER GARDEN, FL, 34787, US
Mail Address: 15347 GILLIGAN CT, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ MARIA Agent 15347 GILLIGAN CT, WINTER GARDEN, FL, 34787

President

Name Role Address
HERNANDEZ MARIA President 15347 GILLIGAN CT, WINTER GARDEN, FL, 34787

Treasurer

Name Role Address
HERNANDEZ MARIA Treasurer 15347 GILLIGAN CT, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 15347 GILLIGAN CT, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2023-03-03 15347 GILLIGAN CT, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 15347 GILLIGAN CT, WINTER GARDEN, FL 34787 No data

Court Cases

Title Case Number Docket Date Status
Antonio Ruiz et al, Petitioner(s) v. Wendy's Trucking, LLC, etc., et al, Respondent(s) SC2023-0512 2023-04-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D21-485;

Parties

Name ANTONIO RUIZ, INC.
Role Petitioner
Status Active
Representations Thomas A. Burns, Shannon Reese, Joseph M. Abduallah, Blair M. Fazzio
Name MARIA HERNANDEZ LLC
Role Petitioner
Status Active
Representations Joseph M. Abduallah
Name WENDY'S TRUCKING, LLC
Role Respondent
Status Active
Name Wendy Marie Cabrera
Role Respondent
Status Active
Name Reinier Alonso Leyva
Role Respondent
Status Active
Name Roberto Garcia
Role Respondent
Status Active
Representations Elizabeth C. Tosh, Mark Tinker, Carlos Andres Morales, Alison Sarah O'Brien, Lissette Gonzalez
Name Jesus Garcia
Role Respondent
Status Active
Name J&J Hauling, Inc.
Role Respondent
Status Active
Representations Richard Alvarez
Name Hon. Emily A. Peacock
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-05
Type Brief
Subtype Juris Answer (Amended)
Description Juris Answer (Amended)
On Behalf Of Roberto Garcia
View View File
Docket Date 2023-05-31
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondents' Brief on Jurisdiction, which was filed with this Court on May 30, 2023, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before June 07, 2023, to serve an amended brief which must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2023-05-30
Type Brief
Subtype Juris Answer
Description Respondents' Brief on Jurisdiction *Stricken 5/31/23, due to length.*
On Behalf Of Roberto Garcia
View View File
Docket Date 2023-04-27
Type Brief
Subtype Juris Initial
Description Juris Initial
On Behalf Of Antonio Ruiz
View View File
Docket Date 2023-04-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Antonio Ruiz
View View File
Docket Date 2023-04-21
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Motion for Extension of Time to File Initial Brief on Jurisdiction
On Behalf Of Antonio Ruiz
View View File
Docket Date 2023-04-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-04-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Antonio Ruiz
View View File
Docket Date 2023-08-01
Type Disposition
Subtype Rev DY Lack Juris
Description 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).
View View File
Docket Date 2023-04-25
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 27, 2023, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
ANTONIO RUIZ AND MARIA HERNANDEZ VS WENDY'S TRUCKING, L L C, ET AL 2D2021-0485 2021-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-2511

Parties

Name ANTONIO RUIZ, INC.
Role Appellant
Status Active
Representations THOMAS A. BURNS, ESQ., JOSEPH ABDALLAH, ESQ., SHANNON REESE, ESQ.
Name MARIA HERNANDEZ LLC
Role Appellant
Status Active
Name REINIER ALONSO LEYVA
Role Appellee
Status Active
Name WENDY MARIA CABRERA
Role Appellee
Status Active
Name WENDY'S TRUCKING, L L C
Role Appellee
Status Active
Representations LISSETTE GONZALEZ, ESQ., RICHARD C. ALVAREZ, ESQ., SCOTT A. COLE, ESQ., ALISON O'BRIEN, ELIZABETH C. TOSH, ESQ., MARK D. TINKER, ESQ., CARLOS A. MORALES, ESQ.
Name ROBERTO GARCIA
Role Appellee
Status Active
Name JESUS GARCIA
Role Appellee
Status Active
Name J & J HAULING, INC.
Role Appellee
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-01
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).MUÑIZ, C.J., and CANADY, COURIEL, GROSSHANS, and SASSO,JJ., concur.
Docket Date 2023-04-10
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-04-07
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ANTONIO RUIZ
Docket Date 2023-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-08
Type Order
Subtype Order
Description Miscellaneous Order ~ **SEE WORD ORDER W/ OPINION DATED 3/8/2023**
Docket Date 2023-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-12-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES, ROBERTO GARCIA AND JESUS GARCIA'S RESPONSE TO APPELLANTS' MOTION FOR PANEL REHEARING, REHEARING EN BANC, CLARIFICATION, AND CERTIFICATION
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellees' unopposed motion for 10-day extension of time to serve response to motion for rehearing, rehearing en banc, clarification and certification is granted.
Docket Date 2022-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' UNOPPOSED MOTION FOR 10-DAY EXTENSION OF TIME TO SERVE RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC, CLARIFICATION AND CERTIFICATION
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2022-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ , CLARIFICATION, AND CERTIFICATION
On Behalf Of ANTONIO RUIZ
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ motion for extension of time to serve a motion for rehearing is granted for four days from the date of this order.
Docket Date 2022-10-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANTONIO RUIZ
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' motion for extension of time is granted for 7 days to file and serve the motion for rehearing.
Docket Date 2022-10-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANTONIO RUIZ
Docket Date 2022-10-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING AS TO THE ORDER GRANTINGAPPELLANTS' CONTINGENT ENTITLEMENT TO ATTORNEYS' FEES
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2022-09-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ***VACATING ORDER/ SEE ORDER DATED 3/8/2023**Appellants seek appellate attorneys' fees pursuant to sections 57.104, 59.46, and 768.79, Florida Statutes (2016), based upon a proposal for settlement they served on appellee Roberto Garcia. We grant the motion to the extent that appellants may recover their appellate attorneys' fees in an amount that the trial court determines to be reasonable if they prevail in the underlying litigation and if the trial court determines they are entitled to fees pursuant to section 768.79 and Florida Rule of Civil Procedure 1.442.Appellants' request for costs is stricken. Appellants may move for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2022-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ **WITHDRAWN SEE WORD ORDER W/ OPINION DATED 3/8/2023**
Docket Date 2022-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Glades
Docket Date 2022-04-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ **AMENDED ORDER**This case is provisionally set for oral argument on FRIDAY, JUNE 03, 2022, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Nelly N. Khouzam, Judge Daniel H. Sleet. Oral argument will occur in GLADES COUNTY BOARD OF COUNTY COMMISSIONERS CHAMBERS, 500 AVENUE J, SECOND FLOOR, MOORE HAVEN, FLORIDA. The court calendars can be viewed on this court's website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.
Docket Date 2022-04-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on FRIDAY, JUNE 03, 2022, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge Suzanne Labrit. Oral argument will occur in GLADES COUNTY BOARD OF COUNTY COMMISSIONERS CHAMBERS, 500 AVENUE J, SECOND FLOOR, MOORE HAVEN, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.
Docket Date 2022-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of ANTONIO RUIZ
Docket Date 2022-04-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANTONIO RUIZ
Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved within five days from the date of this order.
Docket Date 2022-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SUPPLEMENT TO MOTION FOR SECOND EXTENSION OF TIME
On Behalf Of ANTONIO RUIZ
Docket Date 2022-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within five days of the date of this order, whichever is later.
Docket Date 2022-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR SECOND EXTENSION OF TIME
On Behalf Of ANTONIO RUIZ
Docket Date 2022-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of ANTONIO RUIZ
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall be served by March 23, 2022.
Docket Date 2022-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME//30 - RB DUE 3/9/22(LAST REQUEST)
On Behalf Of ANTONIO RUIZ
Docket Date 2022-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - RB DUE 2/7/22
On Behalf Of ANTONIO RUIZ
Docket Date 2021-12-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2021-12-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2021-12-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (GARCIA) DUE 12/8/21 (LAST REQUEST)
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2021-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//30 - AB (GARCIA) DUE 11/8/21
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2021-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (GARCIA) DUE 10/7/21
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2021-08-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANTONIO RUIZ
Docket Date 2021-08-03
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 August 6, 2021.
Docket Date 2021-07-30
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 ANTONIO RUIZ
Docket Date 2021-07-20
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 July 30, 2021.
Docket Date 2021-07-16
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 ANTONIO RUIZ
Docket Date 2021-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//45 - IB DUE 7/16/21 (LAST REQUEST)
On Behalf Of ANTONIO RUIZ
Docket Date 2021-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 5/31/21
On Behalf Of ANTONIO RUIZ
Docket Date 2021-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - REDACTED - 599 PAGES
Docket Date 2021-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WENDY'S TRUCKING, L L C
Docket Date 2021-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ANTONIO RUIZ
Docket Date 2021-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIO RUIZ
MARIA HERNANDEZ & MARIO PEREZ VS WELLS FARGO BANK, N. A. 2D2014-4108 2014-09-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2008-CA-014469

Parties

Name MARIO PEREZ, CORP.
Role Appellant
Status Active
Name MARIA HERNANDEZ LLC
Role Appellant
Status Active
Representations KELLEY A. BOSECKER, ESQ.
Name WELLS FARGO BANK N A
Role Appellee
Status Active
Representations ERIN BASS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-06-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Sleet, and Salario
Docket Date 2015-04-09
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2015-02-11
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-IB(15) or dism
Docket Date 2014-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ TAYLOR
Docket Date 2014-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-11-12
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 MARIA HERNANDEZ
Docket Date 2014-11-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ JB
Docket Date 2014-11-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MARIA HERNANDEZ
Docket Date 2014-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Crenshaw, and Sleet
Docket Date 2014-10-31
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2014-09-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-09-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-09-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-09-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA HERNANDEZ
MARIA HERNANDEZ, VS WATSON TITLE INSURANCE AGENCY, INC., etc., et al 3D2012-1958 2012-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-6445

Parties

Name MARIA HERNANDEZ LLC
Role Appellant
Status Active
Representations JOSEPH E. ALTSCHUL, MATTHEW SCHNEIDER
Name CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations PAUL D. BREITNER
Name WATSON TITLE INSURANCE AGENCY
Role Appellee
Status Active
Representations PATRICK C. BARTHET, Alexander E. Barthet
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ 3 volumes.
Docket Date 2013-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIA HERNANDEZ
Docket Date 2013-06-06
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 motion for an extension of time to file the reply brief is granted to and including June 27, 2013, with no further extensions allowed.
Docket Date 2013-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2013-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ to 6/7
Docket Date 2013-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-03-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 1 extra copy
Docket Date 2013-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Castle Beach Club Condominium Association, Inc.'s January 23, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2013-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
Docket Date 2013-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA HERNANDEZ
Docket Date 2012-08-03
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D12-1958.
Docket Date 2012-08-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D12-14
On Behalf Of MARIA HERNANDEZ
Docket Date 2012-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA HERNANDEZ
Docket Date 2012-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
MARIA HERNANDEZ, VS WATSON TITLE INSURANCE AGENCY, INC., et al., 3D2012-0014 2012-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-6445

Parties

Name MARIA HERNANDEZ LLC
Role Appellant
Status Active
Representations JOSEPH STERN
Name JOSEPH E. ALTSCHUL, LLC
Role Appellant
Status Active
Name WATSON TITLE INSURANCE AGENCY
Role Appellee
Status Active
Representations PAUL D. BREITNER
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ 3 volumes.
Docket Date 2013-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees filed by appellee Castle Beach Club Condominium Association, it is ordered that said motion is granted and remanded to the trial court to fix amount. Upon consideration of the motion for attorneys¿ fees and costs filed by appellant, it is ordered that said motion is hereby denied.SHEPHERD, C.J., and CORTIÑAS and FERNANDEZ, JJ.,concur.
Docket Date 2013-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2013-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A)
Docket Date 2013-06-04
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 JOSEPH E. ALTSCHUL
Docket Date 2013-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ to 6/7
Docket Date 2013-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSEPH E. ALTSCHUL
Docket Date 2013-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSEPH E. ALTSCHUL
Docket Date 2013-03-18
Type Record
Subtype Appendix
Description Appendix
Docket Date 2013-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2013-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2013-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 1 extra copy
Docket Date 2013-02-14
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 WATSON TITLE INSURANCE AGENCY
Docket Date 2013-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2013-01-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of WATSON TITLE INSURANCE AGENCY
Docket Date 2013-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-15
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 WATSON TITLE INSURANCE AGENCY
Docket Date 2012-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-14
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 WATSON TITLE INSURANCE AGENCY
Docket Date 2012-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-11-15
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 WATSON TITLE INSURANCE AGENCY
Docket Date 2012-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-15
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 WATSON TITLE INSURANCE AGENCY
Docket Date 2012-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH E. ALTSCHUL
Docket Date 2012-08-03
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2012-08-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D12-1958
On Behalf Of MARIA HERNANDEZ
Docket Date 2012-07-03
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 motion for an extension of time to file the initial brief is granted to and including August 28, 2012, 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 2012-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSEPH E. ALTSCHUL
Docket Date 2012-05-07
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of JOSEPH E. ALTSCHUL
Docket Date 2012-04-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's April 9, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2012-04-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of MARIA HERNANDEZ
Docket Date 2012-03-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2012-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA HERNANDEZ
Docket Date 2012-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-23
Florida Limited Liability 2019-10-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State