Search icon

LUIS HERNANDEZ LLC

Company Details

Entity Name: LUIS HERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 May 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L20000119185
FEI/EIN Number NOT APPLICABLE
Address: 2891 ADRIAN AVENUE NORTH, APT D, LARGO, FL, 33774
Mail Address: 2891 ADRIAN AVENUE NORTH, APT D, LARGO, FL, 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ LUIS Agent 2891 ADRIAN AVENUE NORTH, LARGO, FL, 33774

Manager

Name Role Address
HERNANDEZ LUIS Manager 2891 ADRIAN AVE NORTH, APT D, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
LUIS HERNANDEZ VS STATE OF FLORIDA SC2022-0936 2022-07-20 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D22-715

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018CF0252560001XX

Parties

Name LUIS HERNANDEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
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 2022-07-21
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2022-07-21
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-07-20
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-07-20
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Luis Hernandez
View View File
LUIS HERNANDEZ VS STATE OF FLORIDA SC2022-0924 2022-07-18 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
3D22-712

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CF023718C000XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CF016672F000XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CF0294860001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CF016677B000XX

Parties

Name LUIS HERNANDEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
Name Hon. Jose Luis Fernandez
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-21
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-07-19
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-07-19
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Third District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
View View File
Docket Date 2022-07-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-07-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Luis Hernandez
View View File
Docket Date 2022-07-18
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Filed as "Directions to the Clerk"
On Behalf Of Luis Hernandez
View View File
Docket Date 2022-07-18
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
LUIS HERNANDEZ, VS THE STATE OF FLORIDA, 3D2022-0712 2022-04-27 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F12-29486

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F14-16677B

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F10-23718C

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F14-16672F

Parties

Name LUIS HERNANDEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2022-07-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The proceedings in the above cause are hereby stayed in thisCourt pending disposition of the Motion for Rehearing in the ThirdDistrict Court of Appeal.Petitioner is to advise this Court thirty days from the date ofthis order, and every thirty days thereafter, of the status of themotion for rehearing which is now pending in said district court.
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, pro se Appellant’s Motion for Rehearing and Motion for Written Opinion is hereby denied. EMAS, SCALES and BOKOR, JJ., concur.
Docket Date 2022-07-18
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL ~ NOTICE OF APPEAL
Docket Date 2022-07-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DIRECTIONS TO THE CLERK
On Behalf Of LUIS HERNANDEZ
Docket Date 2022-07-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of LUIS HERNANDEZ
Docket Date 2022-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Appellant’s “Initial Brief” filed on June 24, 2022, is noted. EMAS, SCALES and BOKOR, JJ., concur.
Docket Date 2022-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS HERNANDEZ
Docket Date 2022-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-05-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-27
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 13-2655, 13-131, 11-2290
On Behalf Of LUIS HERNANDEZ
Docket Date 2022-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
LUIS HERNANDEZ VS STATE OF FLORIDA 4D2019-2079 2019-07-01 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-20144CF10A

Parties

Name LUIS HERNANDEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's July 1, 2019 "petition for writ of mandamus" is dismissed. The Clerk of this Court shall transfer the petition to Case No. 4D18-3745 to be treated as a motion to compel the clerk of the lower tribunal to serve the record on appeal.LEVINE, C.J., MAY and FORST, JJ., concur.
Docket Date 2019-07-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **DUPLICATE**
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-07-11
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ ***DUPLICATE**
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-07-02
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2019-07-01
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-07-01
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-07-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LUIS HERNANDEZ
LUIS HERNANDEZ VS STATE OF FLORIDA 4D2018-3745 2018-12-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-20144CF10A

Parties

Name LUIS HERNANDEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Melanie Dale Surber, Richard Chambers Valuntas, Attorney General-W.P.B.
Name Hon. Ilona Maxine Holmes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-06
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of LUIS HERNANDEZ
Docket Date 2020-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-30
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant’s October 6, 2020 reply to response is stricken as unauthorized.
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's September 24, 2020 motion for rehearing and clarification is denied.
Docket Date 2020-09-24
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2020-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of LUIS HERNANDEZ
Docket Date 2020-09-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s February 17, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within forty (40) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2020-01-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of LUIS HERNANDEZ
Docket Date 2020-01-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 93 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-12-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2019-12-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2019-11-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of State of Florida
Docket Date 2019-10-24
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 State of Florida
Docket Date 2019-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s October 24, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s September 23, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-09-23
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 State of Florida
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-08-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the clerk of the lower tribunal’s August 7, 2019 affidavit, it is ORDERED that the clerk of the lower tribunal shall serve the appellant a copy of the record on appeal in compliance with Florida Rule of Appellate Procedure 9.141(b)(3)(B)(iii) within ten (10) days from the date of this order. The court notes that the record on appeal does not reflect that it was served on the appellant personally. Further, ORDERED that appellant’s July 1, 2019 motion to compel to clerk of the lower tribunal to serve the record on appeal is determined to be moot.
Docket Date 2019-08-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Broward
Docket Date 2019-08-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that, within five (5) days from the date of this order, the clerk of the lower tribunal shall provide a status report as to whether a copy of the record on appeal was provided to appellant.
Docket Date 2019-08-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-07-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-07-01
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO COMPEL ***SEE ORDER DATED 8/9/19 IN 4D19-2079***
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-07-01
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ ***SEE ORDER DATED 8/9/19 IN 4D19-2079*** (DETERMINED MOOT PER 08/13/19 ORDER)
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-06-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Clerk - Broward
Docket Date 2019-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel ~ ORDERED that appellant's May 22, 2019 motion for appointment of counsel is denied. Further, ORDERED that appellant's May 22, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-03-15
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE ENVELOPE- CD ROM
On Behalf Of Clerk - Broward
Docket Date 2019-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (211 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-01-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS HERNANDEZ
Docket Date 2020-11-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-02-17
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 State of Florida
Docket Date 2019-12-02
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee’s November 22, 2019 “motion to strike initial brief as non-conforming compel the clerk of court to correctly designate the court reporter to transcribe the hearing held on July 21, 2017” is granted. The initial brief filed on August 26, 2019 is stricken from the docket. Within five (5) days from the date of this order, the clerk of the lower tribunal shall request the appropriate court reporter to transcribe the evidentiary hearing held on July 21, 2017 pursuant to Florida Rule of Appellate Procedure 9.141(b)(3). Appellant shall serve the amended initial brief, including appropriate citations to the record on appeal and transcript, within thirty (30) days of service of the transcript.
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that the lower tribunal clerk shall file a report, within ten (10) days from the date of this order, regarding the status of serving the pro se defendant a copy of the record on appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(3)(B)(iii). Further, ORDERED that appellant’s June 10, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date that the lower tribunal clerk serves a physical copy of the record on appeal. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **GRANTED. SEE 05/24/2019 ORDER.**
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-05-22
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant’s response filed April 29, 2019, this court's April 17, 2019 order to show cause is discharged. Further, ORDERED that appellant's April 29, 2019 motion for extension of time found within the response is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-04-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-04-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
LUIS HERNANDEZ VS THE STATE OF FLORIDA 3D2018-2426 2018-12-03 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14627

Parties

Name LUIS HERNANDEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-02-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-18
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration, appellant’s motion to consolidate is granted and the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-2426. Upon the Court’s own motion, it is ordered that the above styled consolidated appeals are hereby dismissed pursuant to Logan v. State, 846 So. 2d 472 (Fla. 2003).
Docket Date 2018-12-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2018-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LUIS HERNANDEZ
Docket Date 2018-12-03
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
LUIS HERNANDEZ VS THE STATE OF FLORIDA 3D2018-1876 2018-09-14 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14627

Parties

Name LUIS HERNANDEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-02-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-18
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration, appellant’s motion to consolidate is granted and the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-2426. Upon the Court’s own motion, it is ordered that the above styled consolidated appeals are hereby dismissed pursuant to Logan v. State, 846 So. 2d 472 (Fla. 2003).
Docket Date 2019-01-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-01-14
Type Letter-Case
Subtype Letter
Description Letter ~ Requesting record on appeal
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-01-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-09-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LUIS HERNANDEZ
Docket Date 2018-09-14
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
LUIS HERNANDEZ, VS THE STATE OF FLORIDA, 3D2018-1609 2018-08-06 Closed
Classification Original Proceedings - Circuit Criminal - Other Original Proceedings
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14627

Parties

Name LUIS HERNANDEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Attorney Florida Bar Number
On Behalf Of LUIS HERNANDEZ
Docket Date 2018-08-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-10
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. The petition for writ of review is hereby dismissed pursuant to Logan v. State, 846 So. 2d 472 (Fla. 2003).
Docket Date 2018-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-08-06
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-08-06
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASES: 18-1597, 18-1576
On Behalf Of LUIS HERNANDEZ
LUIS HERNANDEZ, VS THE STATE OF FLORIDA, 3D2018-1597 2018-08-03 Closed
Classification Original Proceedings - Circuit Criminal - Coram Nobis
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14627

Parties

Name LUIS HERNANDEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Respondent
Status Active
Representations Office of Attorney General
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-08-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Attorney's Florida Bar Number
On Behalf Of LUIS HERNANDEZ
Docket Date 2018-08-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-10
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. The petition for writ of coram nobis is hereby dismissed pursuant to Logan v. State, 846 So. 2d 472 (Fla. 2003).
Docket Date 2018-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-08-03
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 18-1576
On Behalf Of LUIS HERNANDEZ
Docket Date 2018-08-03
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
LUIS HERNANDEZ, VS THE STATE OF FLORIDA, 3D2018-1576 2018-08-02 Closed
Classification Original Proceedings - Circuit Criminal - Other Original Proceedings
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14627

Parties

Name LUIS HERNANDEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-08-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-10
Type Notice
Subtype Notice
Description Notice ~ ATTORNEY FULLNAME BARNUMBER
On Behalf Of LUIS HERNANDEZ
Docket Date 2018-08-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-07
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. The petition for writ of error is hereby dismissed pursuant to Logan v. State, 846 So. 2d 472 (Fla. 2003).
Docket Date 2018-08-02
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-08-02
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 18-1597
On Behalf Of LUIS HERNANDEZ
Docket Date 2018-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
LUIS HERNANDEZ VS STATE OF FLORIDA 4D2018-0329 2018-01-12 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-20144CF10A

Parties

Name LUIS HERNANDEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Melanie Dale Surber, Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-05
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's January 12, 2018 petition for writ of habeas corpus is dismissed as premature.CIKLIN, CONNER and FORST, JJ., concur.
Docket Date 2018-04-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2018-02-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2018-01-31
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ ORDERED that respondent, the State of Florida, shall file a response within twenty (20) days and show cause why a belated appeal should not be granted. Petitioner may file a reply within ten (10) days of service of the response. The parties shall discuss whether it is necessary to appoint a commissioner to make factual findings.
Docket Date 2018-01-25
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2018-01-12
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of LUIS HERNANDEZ
Docket Date 2018-01-12
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
LUIS HERNANDEZ and OLIVER HERNANDEZ VS WELLS FARGO BANK, N.A. 4D2016-0023 2016-01-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13004142

Parties

Name OLIVER HERNANDEZ
Role Appellant
Status Active
Name LUIS HERNANDEZ LLC
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Steven Weitz, Aldridge Pite, LLP, Sarah Todd Weitz
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED sua sponte that this court's July 27, 2016 order to show cause is discharged; further, ORDERED sua sponte that this court's June 24, 2016 order is amended to state the following: ORDERED that appellee's May 31, 2016 motion to strike portions of appellants' appendix to the initial brief is granted, and the appellants' appendix to the initial brief is stricken as it includes documents that were filed after the Notice of Appeal was filed in this court. However, the court notes that the remaining documents found in the appendix were appropriate, as they were found in the record on appeal. No further action needs to be taken by appellants at this time.
Docket Date 2016-07-27
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **OTSC DISCHARGED 8/16/16**ORDERED that appellant is directed to show cause in writing, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 24, 2016 order directing appellant to file an amended appendix in compliance with the rules.
Docket Date 2016-06-24
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ **SEE 8/16/16 AMENDED ORDER** ORDERED that appellee's May 31, 2016 motion to strike portions of appellant's appendix to the initial brief is granted, and the appellant's appendix to the initial brief is stricken as it includes documents that were filed after the Notice of Appeal was filed in this court. An amended appendix in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 24, 2016 motion for extension of time to file its answer brief is granted. The court notes that appellee's answer brief was filed on June 1, 2016.
Docket Date 2016-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-06-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ ANSWER BRIEF
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-05-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-05-24
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 Wells Fargo Bank, N.A.
Docket Date 2016-05-20
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that appellee's May 10, 2016 motion to lift the bankruptcy stay and extension of time to file the answer brief is granted, and this court's bankruptcy stay entered on April 25, 2016 is lifted and the above-styled appeal shall proceed; further,ORDERED that appellee shall serve the answer brief on or before May 24, 2016.
Docket Date 2016-05-10
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 Wells Fargo Bank, N.A.
Docket Date 2016-04-25
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ **STAY LIFTED 5/20/16** A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellee shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellee, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2016-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (326 PAGES)
Docket Date 2016-03-23
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ Upon consideration of appellee's March 2, 2016 amended motion to stay appeal pending bankruptcy, it is ORDERED that appellants shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If either appellant believes that no such cause exists, then that person need not file a response.
Docket Date 2016-03-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **AMENDED MOTION**
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS HERNANDEZ
Docket Date 2016-01-22
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF **APPENDIX STRICKEN - SEE 8/16/16 ORDER**
On Behalf Of LUIS HERNANDEZ
Docket Date 2016-01-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-01-05
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS HERNANDEZ
LUIS HERNANDEZ VS BANK OF AMERICA, N.A. 4D2014-2930 2014-08-05 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-010167 CACE 05

Parties

Name LUIS HERNANDEZ LLC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name BANK OF AMERICA NATIONAL ASSOC
Role Appellee
Status Active
Representations CLARFIELD OKON SALMONE & PINCU, JONATHAN J. ALFONSO
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-09-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2014-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court. If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS HERNANDEZ
Docket Date 2014-08-05
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
LUIS HERNANDEZ VS STATE OF FLORIDA 4D2011-4093 2011-10-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08020144CF10A

Parties

Name LUIS HERNANDEZ LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Nancy Barbara Jack
Name Hon. Ilona Maxine Holmes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-05
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2014-11-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LUIS HERNANDEZ
Docket Date 2014-04-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS HERNANDEZ
Docket Date 2012-07-23
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of LUIS HERNANDEZ
Docket Date 2012-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 120 DAYS TO 9/7/12
Docket Date 2014-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed March 12, 2014, for extension of time is granted, and appellant shall serve the reply brief within forty-five (45) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-03-12
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 LUIS HERNANDEZ
Docket Date 2014-02-24
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed December 31, 2013, for extension of time is granted, and appellee shall serve the amended answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-01-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 1/23/14)
On Behalf Of STATE OF FLORIDA
Docket Date 2013-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed November 14, 2013, for extension of time is granted, and appellee shall serve the amended answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file an amended brief or otherwise participate in this appeal.
Docket Date 2013-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 12/4/13 FOR AMENDED ANSWER BRIEF)
On Behalf Of STATE OF FLORIDA
Docket Date 2013-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed October 14, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before November 13, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-10-14
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 STATE OF FLORIDA
Docket Date 2013-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed September 6, 2013, for second extension of time is granted, and appellee shall serve the amended answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (FOR AMENDED BRIEF) (GRANTED 9/12/13)
On Behalf Of STATE OF FLORIDA
Docket Date 2013-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ on or before 9/5/13 for amended answer brief.
Docket Date 2013-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (AMENDED ANSWER BRIEF) *see 7/26/13 order on amd. motion)
On Behalf Of STATE OF FLORIDA
Docket Date 2013-07-12
Type Record
Subtype Appendix
Description Appendix ~ TO SUPPLEMENTAL BRIEF
On Behalf Of LUIS HERNANDEZ
Docket Date 2013-07-12
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of LUIS HERNANDEZ
Docket Date 2013-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's pro se request filed June 4, 2013, for extension is hereby granted, and appellant shall file his pro se supplemental initial brief within forty-five (45) days.
Docket Date 2013-06-04
Type Order
Subtype Order on Motion To Compel
Description ORD-Granting Motion to Compel ~ ORDERED that appellant's pro se motion filed May 28, 2013, for court order directing the Office of the Public Defender to provide appellant copies of the record on appeal and trial transcripts is granted, and the public defender shall provide appellant with the requested record within ten (10) days from the date of the entry of this order; further,ORDERED that appellant's motion for extension of time to file the supplemental brief is granted, and appellant's supplemental brief shall be filed within twenty (20) days from the date the record is transmitted.
Docket Date 2013-06-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE SUPPLEMENTAL BRIEF (AND NOTICE TO COURT THAT AA HAS RECEIVED TRANSCRIPTS)
On Behalf Of LUIS HERNANDEZ
Docket Date 2013-05-28
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ P.D. TO PROVIDE AA COPIES OF THE RECORD AND TRIAL TRANSCRIPTS
On Behalf Of LUIS HERNANDEZ
Docket Date 2013-05-17
Type Order
Subtype Order on Motion To File Supplemental Brief
Description ORD-Allowing Supplemental Brief ~ ORDERED that the appellant's pro se motion filed May 8, 2013, to discharge public defender and proceed pro se is hereby denied; further,ORDERED that this court grants defendant twenty (20) days to file a supplemental brief; further,ORDERED that appellee is granted ten (10) days to file an amended answer brief in response to defendant's supplemental brief; further, ORDERED that appellant's pro se motion filed March 18, 2013, for leave to file pro se initial brief on appeal is denied as moot.
Docket Date 2013-05-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Dismissal of Counsel
Description Motion For Dismissal of Counsel ~ "TO DISCHARGE PUBLIC DEFENDER AND PROCEED PRO SE"
On Behalf Of LUIS HERNANDEZ
Docket Date 2013-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ T- FOR LEAVE TO FILE PRO SE BRIEF
On Behalf Of LUIS HERNANDEZ
Docket Date 2013-01-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) JACQUELINE N. BROWN
On Behalf Of STATE OF FLORIDA
Docket Date 2013-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 15 DAYS TO 1/31/13
Docket Date 2012-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/9/13
Docket Date 2012-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ (BRIEF FILED 11/15/12)
Docket Date 2012-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) DEA ABRAMSCHMITT
On Behalf Of LUIS HERNANDEZ
Docket Date 2012-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LUIS HERNANDEZ
Docket Date 2012-04-25
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2012-04-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE.
Docket Date 2012-01-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ 30 DAYS TO 3/13/12
Docket Date 2012-01-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: APPEAL PAPERWORK WAS FAXED TO BOSS REPORTING
On Behalf Of LUIS HERNANDEZ
Docket Date 2012-01-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2012-01-09
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ 10 DAYS
Docket Date 2011-12-16
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT T-
On Behalf Of Clerk - Broward
Docket Date 2011-12-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency
Docket Date 2011-11-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal
Docket Date 2011-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS HERNANDEZ
Docket Date 2011-10-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
LUIS HERNANDEZ, VS THE STATE OF FLORIDA, 3D2011-2290 2011-08-31 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-23718

Parties

Name LUIS HERNANDEZ LLC
Role Appellant
Status Active
Representations JOSEPH W. GIBSON
Name Department of Children and Families
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ duplicate
On Behalf Of LUIS HERNANDEZ
Docket Date 2011-09-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2011-09-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-09-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of LUIS HERNANDEZ
Docket Date 2011-08-31
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2011-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS HERNANDEZ

Documents

Name Date
ANNUAL REPORT 2021-04-23
Florida Limited Liability 2020-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State