Search icon

MIGUEL LOPEZ, LLC

Company Details

Entity Name: MIGUEL LOPEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 May 2022 (3 years ago)
Document Number: L22000245380
FEI/EIN Number 88-3224084
Address: 2505 RELAXING LANE, KISSIMMEE, FL, 34744, US
Mail Address: 2505 RELAXING LANE, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ MIGUEL Agent 2505 RELAXING LANE, KISSIMMEE, FL, 34744

Manager

Name Role Address
LOPEZ MIGUEL Manager 2505 RELAXING LANE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 2505 RELAXING LANE, KISSIMMEE, FL 34744 No data
CHANGE OF MAILING ADDRESS 2024-04-25 2505 RELAXING LANE, KISSIMMEE, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2024-04-25 LOPEZ, MIGUEL No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 2505 RELAXING LANE, KISSIMMEE, FL 34744 No data

Court Cases

Title Case Number Docket Date Status
HAMILTON DOUGLAS VS MIGUEL LOPEZ 2D2023-1514 2023-07-14 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-69239

Parties

Name HAMILTON DOUGLAS, INC.
Role Appellant
Status Active
Name MIGUEL LOPEZ, LLC
Role Appellee
Status Active
Name HON. J. LOGAN MURPHY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, LaROSE, and LABRIT
Docket Date 2023-09-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The record on appeal has been transmitted to this court, and it contains a copy ofthe order appealed. This court's July 17, 2023, order to show cause is discharged.
Docket Date 2023-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED MURPHY, 47 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HAMILTON DOUGLAS
Docket Date 2023-07-14
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-10-04
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court's July 17, 2023, fee order.
Docket Date 2023-07-17
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 9/7/2023 ORDER*** Appellant shall show cause within fifteen days why this appeal should not bedismissed for lack of jurisdiction, as appellant has failed to provide a copy of the orderappealed as required by the Florida Rules of Appellate Procedure, and this court isunable thereby to determine its jurisdiction.
MIGUEL LOPEZ VS STATE OF FLORIDA 2D2020-0247 2020-01-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CF-14819

Parties

Name MIGUEL LOPEZ, LLC
Role Appellant
Status Active
Representations SEAN CONWAY, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CHELSEA N. SIMMS, A.A.G., Attorney General, Tampa
Name HON. BRUCE E. KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-21
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired ~ Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital 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 required time because the case was initiated in this court after the time had already expired.This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court.
Docket Date 2020-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MIGUEL LOPEZ
Docket Date 2020-01-29
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-01-22
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIGUEL LOPEZ
Docket Date 2020-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ *SUMMARY* REDACTED - KYLE, 770 PGS.
On Behalf Of LEE CLERK
Docket Date 2020-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
MIGUEL LOPEZ VS STATE OF FLORIDA 2D2019-4823 2019-12-18 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CF-14819

Parties

Name MIGUEL LOPEZ, LLC
Role Petitioner
Status Active
Representations SEAN CONWAY, ESQ.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Katie Lynn Salemi - Ashby, A.A.G., Attorney General, Tampa
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Salario, Badalamenti, and Smith
Docket Date 2020-01-14
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot ~ This petition for writ of mandamus is denied as moot.
Docket Date 2020-01-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2019-12-23
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a motion for postconviction relief filed in the trial court in case number 16-CF-14819 on or about October 15, 2018. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within fifteen days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus.
Docket Date 2019-12-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MIGUEL LOPEZ
Docket Date 2019-12-18
Type Order
Subtype Order on Filing Fee
Description fee; criminal; old order; atty filed
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MIGUEL LOPEZ
Docket Date 2019-12-18
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ dated 4/21/17
On Behalf Of MIGUEL LOPEZ
MIGUEL LOPEZ VS STATE OF FLORIDA 5D2019-3654 2019-12-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CF-015340-A-O

Parties

Name MIGUEL LOPEZ, LLC
Role Appellant
Status Active
Representations Orange/ Osceola Public Defender, F. Wesley Blankner, Jr., Casey M. Burns, Rachael E. Reese, Eileen Forrester
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Whitney Brown Hartless
Name Hon. Elaine Agnes Barbour
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-11-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Miguel Lopez
Docket Date 2020-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Miguel Lopez
Docket Date 2020-09-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS CO-COUNSEL
On Behalf Of Miguel Lopez
Docket Date 2020-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/9
On Behalf Of State of Florida
Docket Date 2020-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miguel Lopez
Docket Date 2020-07-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 6 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-15
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2020-07-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ FOR CLARIFICATION OF 6/30 ORDER
On Behalf Of Miguel Lopez
Docket Date 2020-06-30
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Emergency Motion
Docket Date 2020-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ FOR COURT TO RECONSIDER THE TRIAL COURT'S ORDER DENYING THE APPELLANT'S MOTION FOR SUPERSEDEAS BOND
On Behalf Of Miguel Lopez
Docket Date 2020-06-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 7/24; IB W/IN 20 DAYS OF SROA
Docket Date 2020-06-24
Type Response
Subtype Response
Description RESPONSE ~ PER 6/24 ORDER
On Behalf Of Miguel Lopez
Docket Date 2020-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Miguel Lopez
Docket Date 2020-06-24
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS
Docket Date 2020-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED
Docket Date 2020-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Miguel Lopez
Docket Date 2020-05-28
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR IB-CRIMINAL ~ AA W/IN 5 DYS FILE APPROPRIATE MOT OR IB
Docket Date 2020-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/25; STRICKEN PER 5/28 ORDER
On Behalf Of Miguel Lopez
Docket Date 2020-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/24
On Behalf Of Miguel Lopez
Docket Date 2020-04-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ R. REESE, ESQ. SHALL PROCEED AS COUNSEL FOR AA; PD W/DRAWN
Docket Date 2020-04-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PD W/DRAWN PER 4/22 ORDER
On Behalf Of Miguel Lopez
Docket Date 2020-04-16
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Miguel Lopez
Docket Date 2020-03-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Miguel Lopez
Docket Date 2020-03-18
Type Record
Subtype Transcript
Description Transcript Received ~ 698 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 3/23
Docket Date 2020-02-03
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of Miguel Lopez
Docket Date 2019-12-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-12-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/11/19
On Behalf Of Miguel Lopez
WILSONART, LLC, ET AL. VS MIGUEL LOPEZ, ETC. SC2019-1336 2019-08-06 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
492018CA000237ANXXXX

Circuit Court for the Ninth Judicial Circuit, Osceola County
5D18-2907

Parties

Name SAMUEL ROSARIO INC
Role Petitioner
Status Active
Name WILSONART LLC
Role Petitioner
Status Active
Representations Sean M. McDonough, Jacqueline M. Bertelsen
Name Estate of Jon Lopez, deceased
Role Respondent
Status Active
Name MIGUEL LOPEZ, LLC
Role Respondent
Status Active
Representations Tony Bennett, Bryan S. Gowdy
Name The Florida Bar Business Law Section
Role Amicus - No Position
Status Active
Representations Manuel Farach, Joseph S. Van de Bogart
Name Federation of Defense & Corporate Counsel
Role Amicus - Petitioner
Status Active
Representations Angela C. Flowers
Name Chamber of Commerce of the United States of America
Role Amicus - Petitioner
Status Active
Representations Kevin W. Cox, George N. Meros Jr., Tara R. Price, Tiffany A. Roddenberry
Name ASSOCIATED INDUSTRIES OF FLORIDA
Role Amicus - Petitioner
Status Active
Representations Jason B. Gonzalez, Amber Stoner Nunnally, Daniel E. Nordby, Julissa Rodriguez, Benjamin Gibson, Rachel Procaccini
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Amicus - Petitioner
Status Active
Representations Kevin W. Cox, Tara R. Price, Tiffany A. Roddenberry, George N. Meros Jr.
Name FLORIDA TRUCKING ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Eric S. Kay, Edward G. Guedes
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Petitioner
Status Active
Representations Eric S. Kay, Edward G. Guedes
Name FLORIDA HEALTH CARE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Amber Stoner Nunnally, Jason B. Gonzalez, Benjamin Gibson, Julissa Rodriguez, Daniel E. Nordby, Rachel Procaccini
Name Product Liability Advisory Council, Inc.
Role Amicus - Petitioner
Status Active
Representations Ms. Wendy F. Lumish
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Kansas R. Gooden
Name Retired Florida State Court Justices
Role Amicus - Respondent
Status Active
Representations Maegen Peek Luka
Name American Board of Trial Advocates
Role Amicus - Respondent
Status Active
Representations Mr. Michael March Brownlee
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Andrew A. Harris
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Armando R. Ramirez
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-22
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-01-21
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2020-12-31
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: We answer no to the certified question and approve the result in the Fifth District Court of Appeal. Our decision is without prejudice to the Petitioners' ability to seek summary judgment under Florida's new summary judgment standard, once our rule amendment takes effect. It is so ordered.
View View File
Docket Date 2020-11-05
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Petitioner's Notice of Supplemental Authority filed on November 3, 2020, is hereby stricken.
Docket Date 2020-11-03
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ * Stricken on 11/5/20 *
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2020-11-02
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Petitioner's Motion to Strike Respondent's Notice of Supplemental Authorities is hereby denied.Petitioner's Motion to Strike Respondent's Third Notice of Supplemental Authorities is hereby denied.
Docket Date 2020-10-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ RESPONDENT'S FOURTH NOTICEOF SUPPLEMENTAL AUTHORITIES UNDER FLA. R. APP. P. 9.225
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-10-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-09-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE OPPOSING PETITIONERS' MOTION TO STRIKE THIRD NOTICE OF SUPPLEMENTAL AUTHORITIES
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-09-18
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ MOTION TO STRIKE RESPONDENT'STHIRD NOTICE OF SUPPLEMENTAL AUTHORITIES
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2020-09-15
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ RESPONDENT'S THIRD NOTICEOF SUPPLEMENTAL AUTHORITY UNDER FLA. R. APP. P. 9.225
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-08-28
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-07-30
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, October 8, 2020.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-07-20
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Petitioners, WIilsonart, LLC and Samuel Rosario
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2020-07-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE OPPOSING PETITIONERS' MOTION TO STRIKE
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-07-06
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including July 20, 2020, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-07-01
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO SERVE REPLY BRIEF
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2020-06-04
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Answer Brief of Respondent
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-06-22
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Florida Justice Association and American Association for Justice is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amici curiae was filed with this Court on June 15, 2020.
Docket Date 2020-06-15
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ AMENDED UNOPPOSED MOTION OF FLORIDA JUSTICEASSOCIATION AND AMERICAN ASSOCIATION FOR JUSTICE FORLEAVE TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OFRESPONDENT
On Behalf Of Florida Justice Association
View View File
Docket Date 2020-06-15
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE FLORIDA JUSTICE ASSOCIATION ANDAMERICAN ASSOCIATION FOR JUSTICE IN SUPPORT OFRESPONDENT
On Behalf Of Florida Justice Association
View View File
Docket Date 2020-06-12
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ MOTION TO TOLL TIME
On Behalf Of Florida Justice Association
View View File
Docket Date 2020-06-11
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF FLORIDA JUSTICE ASSOCIATION ANDAMERICAN ASSOCIATION FOR JUSTICE FOR LEAVE TO FILE ANAMICUS CURIAE BRIEF IN SUPPORT OF RESPONDENT andUNOPPOSED MOTION FOR A BRIEF EXTENSION OF TIME TO FILETHE AMICUS CURIAE BRIEF
On Behalf Of Florida Justice Association
View View File
Docket Date 2020-06-10
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by American Board of Trial Advocates is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2020-06-10
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Respondent's Notice of Supplemental Authorities
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-06-08
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEFIN SUPPORT OF THE RESPONDENT
On Behalf Of Retired Florida State Court Justices
View View File
Docket Date 2020-05-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including June 4, 2020, in which to serve the answer brief on the merits. 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.
Docket Date 2020-05-04
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-04-24
Type Order
Subtype Record Supplementation DY
Description ORDER-RECORD SUPPLEMENTATION DY ~ Respondent's motion to supplement the record is hereby denied.Petitioner's motion to strike is hereby denied as moot.
Docket Date 2020-02-24
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response to Petitioners' Motion to Strike
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-02-07
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TOSUPPLEMENT THE RECORD UNDER FLA. R. APP. P. 9.200(f)
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2020-02-07
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ MOTION TO STRIKE
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2020-02-03
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Respondent's Request to Toll Time for filing the answer brief on the merits is granted and the time for filing said brief is tolled pending resolution of Respondent's Motion to Supplement the Record Under Fla. R. App. P. 9.200(f).
Docket Date 2020-02-03
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Respondent's Request to Toll Time
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-01-23
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Respondent's Motion to Supplement the Record Under Fla. R. App. P. 9.200(f)
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-01-13
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Dash Cam Video
On Behalf Of Hon. Sandra B. Williams
Docket Date 2020-01-07
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ 1 VOLUME SUPPLEMENTAL RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Sandra B. Williams
Docket Date 2020-01-06
Type Order
Subtype Record Supplementation (DCA)
Description ORDER-RECORD SUPPLEMENTATION (DCA) ~ The Fifth District Court of Appeal is hereby directed, on or before January 27, 2020, to supplement the record on appeal with Exhibit 1, a dash cam video filed in the trial court on September 5, 2018.
Docket Date 2020-01-06
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ RESPONDENT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Miguel Lopez
View View File
Docket Date 2019-12-27
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Curiae Brief of The Business Law Section of The Florida Bar
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2019-12-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance as Co-Counsel
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2019-12-20
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted in part, and respondent is allowed to and including Tuesday, February 18, 2020, in which to serve the answer brief on the merits. 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.
Docket Date 2019-12-19
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ RESPONDENT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE ANSWER RBIEF
On Behalf Of Miguel Lopez
View View File
Docket Date 2019-12-16
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE, PLACIN SUPPORT OF DEFENDANTS/PETITIONERS
On Behalf Of Product Liability Advisory Council, Inc.
View View File
Docket Date 2019-12-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ The Florida Bar Business Law Section's motion for extension of time is granted and they are allowed to and including December 30, 2019, in which to serve the amicus curiae brief. 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.
Docket Date 2019-12-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Miguel Lopez
View View File
Docket Date 2019-12-13
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS BRIEF OF FLORIDA DEFENSE LAWYERS ASSOCIATIONIN SUPPORT OF PETITIONERS
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2019-12-13
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ THE FLORIDA BAR BUSINESS LAW SECTION'S MOTION FOREXTENSION OF TIME TO FILE AMICUS BRIEF
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2019-12-12
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Florida Health Care Association and Associated Industries of Florida is hereby granted and they are allowed to file brief only in support of Petitioners. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-12-11
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA HEALTH CARE ASSOCIATION AND ASSOCIATED INDUSTRIES OF FLORIDA'S UNOPPOSED MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF PETITIONERS
On Behalf Of Florida Health Care Association
View View File
Docket Date 2019-12-09
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Chamber of Commerce is hereby granted and they are allowed to join in the brief to be filed by the Chamber of Commerce of the United States of America in support of Petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-12-09
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA CHAMBER OF COMMERCE'S MOTION FOR LEAVE OF COURT TO APPEAR AS AMICUS CURIAE IN SUPPORT OF PETITIONERS
On Behalf Of Chamber of Commerce of the United States of America
View View File
Docket Date 2019-12-05
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Business Law Section of the Florida Bar is hereby granted. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-12-04
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ The Florida Bar Business Law Section's Motion for Leave to File Amicus Brief
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2019-12-04
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Wilsonart, LLC and Samuel Rosario
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2019-11-25
Type Record
Subtype Record/Transcript
Description RECORD ~ CERTIFIED COPIES OF APPEAL PAPERS (Filed electronically)
On Behalf Of Hon. Sandra B. Williams
Docket Date 2019-11-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Federation of Defense & Corporate Counsel is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-11-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AMICUS CURIAEBRIEF IN SUPPORT OF PETITIONER
On Behalf Of Federation of Defense & Corporate Counsel
View View File
Docket Date 2019-11-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Product Liability Advisory Council, Inc. is hereby granted and they are allowed to file brief only in support of Petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-11-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ PLAC's Agreed Motion for Leave of Court to File an Amicus Curiae Brief in Support of Petitioners
On Behalf Of Product Liability Advisory Council, Inc.
View View File
Docket Date 2019-11-01
Type Notice
Subtype Notice
Description NOTICE ~ Notice of Interested Party - Florida Health Care Association
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-10-30
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ CHAMBER OF COMMERCE OF THE UNITED STATES OF AMERICA'S MOTION FOR LEAVE OF COURT TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONERS
On Behalf Of Chamber of Commerce of the United States of America
View View File
Docket Date 2019-10-30
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Chamber of Commerce of the United States of America is hereby granted and they are allowed to file brief only in support of Petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-10-29
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of Petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-10-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA DEFENSE LAWYERS ASSOCIATIONS' MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF PETITIONERS
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2019-10-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Florida Justice Reform Institute and Florida Trucking Association is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-10-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONERS
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2019-10-15
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. In addition to the certified question, the parties shall address in their briefs on the merits the following questions:Should Florida adopt the summary judgment standard articulated by the United States Supreme Court in Celotex Corp. v. Catrett, 477 U.S. 317 (1986), Anderson v. Liberty Lobby, Inc., 477 U.S. 242 (1986), and Matsushita Elec. Indus. Co. v. Zenith Radio Corp., 475 U.S. 574 (1986)? If so, must Florida Rule of Civil Procedure 1.510 be amended to reflect any change in the summary judgment standard?Petitioner's initial brief on the merits must be served on or before November 4, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Fifth District Court of Appeal must file the record which must be properly indexed and paginated on or before December 16, 2019. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-08-16
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO SEEK LEAVE TO FILEAN AMICUS CURIAE BRIEF ON THE MERITSSHOULD THE COURT ACCEPT JURISDICTION
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2019-08-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-08-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2019-08-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Wilsonart, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-13
Florida Limited Liability 2022-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State