Search icon

LAZARO RODRIGUEZ LLC

Company Details

Entity Name: LAZARO RODRIGUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Apr 2024 (10 months ago)
Last Event: CONVERSION
Event Date Filed: 09 Apr 2024 (10 months ago)
Document Number: L24000161222
Address: 1031 MALAGA ST, ORLANDO, FL 32822
Mail Address: 1031 MALAGA ST, ORLANDO, FL 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ FERNANDEZ, LAZARO A Agent 1031 MALAGA ST, ORLANDO, FL 32822

Manager

Name Role Address
RODRIGUEZ FERNANDEZ, LAZARO A Manager 1031 MALAGA ST, ORLANDO, FL 32822

Events

Event Type Filed Date Value Description
CONVERSION 2024-04-09 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000252071

Court Cases

Title Case Number Docket Date Status
Lazaro Rodriguez, et al., Appellant(s), v. Marciano Jaimes, et al., Appellee(s). 3D2024-0937 2024-05-24 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-1317-CA-01

Parties

Name LAZARO RODRIGUEZ LLC
Role Appellant
Status Active
Representations Ramon Rodriguez
Name Elizabeth Rodil
Role Appellant
Status Active
Representations Ramon Rodriguez
Name Miami-Dade Clerk
Role Appellant
Status Active
Name Marciano Jaimes
Role Appellee
Status Active
Name Enedina Jaimes
Role Appellee
Status Active
Name JAIMES CORP.
Role Appellee
Status Active
Name FONTICIELLA CONSTRUCTION CORPORATION
Role Appellee
Status Active
Representations Giancarlo Cueto, Aliette DelPozo Rodz
Name Fonticiella Construction Managment, LLC
Role Appellee
Status Active
Representations Giancarlo Cueto, Aliette DelPozo Rodz
Name FONTICIELLA DEVELOPMENT LLC
Role Appellee
Status Active
Representations Giancarlo Cueto, Aliette DelPozo Rodz
Name FONTICIELLA GP, LLC
Role Appellee
Status Active
Representations Giancarlo Cueto, Aliette DelPozo Rodz
Name FONTICIELLA LLLP
Role Appellee
Status Active
Representations Giancarlo Cueto, Aliette DelPozo Rodz
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Lazaro Rodriguez
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to file initial brief is hereby granted to and including forty (40) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lazaro Rodriguez
View View File
Docket Date 2024-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-80 days to 10/21/2024 Granted
On Behalf Of Lazaro Rodriguez
View View File
Docket Date 2024-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11379038
On Behalf Of Lazaro Rodriguez
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 3, 2024.
View View File
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Lazaro Rodriguez
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-45 days to 02/10/2025
On Behalf Of Fonticiella Construction Corporation
View View File
Lazaro Rodriguez, Fortebello Homeowners Association, Inc., SPC Fortebello, LLC, SPC Homes, Inc., Appellant(s) v. Denise Catuogno, Raymond Catuogno, Edwine E. Randall, Irene Borboroglu, Dale Stafford, Fenny E. Csaszar, Ross Csaszar, Duane L. Davis, Collene B. Davis, Karla J. Cooper, Jerry J. Cooper, Forest Worthy McCartney, Wendy E. Murray, Lisa A. Carey, Michael John Carey, David Butler, Grace Ban, Yasuharu Ban, Ber Holdings, Inc., Helen Pearson, Stephen P. Mazerall, James Mazerall, Susan Mazerall, Richard Williams Roberts, Appellee(s). 5D2023-3335 2023-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-37879

Parties

Name LAZARO RODRIGUEZ LLC
Role Appellant
Status Active
Name FORTEBELLO HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Name SPC FORTEBELLO, LLC
Role Appellant
Status Active
Representations Jennifer A. Englert
Name SPC HOMES, INC.
Role Appellant
Status Active
Name Denise Catuogno
Role Appellee
Status Active
Representations Ryan D. O'Connor, Sonia Ann Bosinger
Name Karla J. Cooper
Role Appellee
Status Active
Name Richard Williams Roberts
Role Appellee
Status Active
Name Susan Mazerall
Role Appellee
Status Active
Name Jerry J. Cooper
Role Appellee
Status Active
Name Michael John Carey
Role Appellee
Status Active
Name Grace Ban
Role Appellee
Status Active
Name Lisa A. Carey
Role Appellee
Status Active
Name Helen Pearson
Role Appellee
Status Active
Name Collene B. Davis
Role Appellee
Status Active
Name Forest Worthy McCartney
Role Appellee
Status Active
Name BER HOLDINGS, INC.
Role Appellee
Status Active
Name Raymond Catuogno
Role Appellee
Status Active
Name Duane L. Davis
Role Appellee
Status Active
Name Yasuharu Ban
Role Appellee
Status Active
Name Fenny E. Csaszar
Role Appellee
Status Active
Name Ross Csaszar
Role Appellee
Status Active
Name Irene Borboroglu
Role Appellee
Status Active
Name Stephen P. Mazerall
Role Appellee
Status Active
Name Wendy E. Murray
Role Appellee
Status Active
Name Edwine E. Randall
Role Appellee
Status Active
Name Dale Stafford
Role Appellee
Status Active
Name James Mazerall
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-29
Type Notice
Subtype Notice
Description Notice of Panel Assignment
Docket Date 2024-03-22
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S M/FEES AND COSTS
On Behalf Of Denise Catuogno
Docket Date 2024-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SPC Fortebello, LLC
Docket Date 2024-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of SPC Fortebello, LLC
Docket Date 2024-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Denise Catuogno
Docket Date 2024-02-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2024-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 49 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-01-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/19/24
Docket Date 2024-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SPC Fortebello, LLC
Docket Date 2024-01-26
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of SPC Fortebello, LLC
Docket Date 2024-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO AMEND ORDER ON APPEAL TOCORRECT CLERICAL ISSUES
On Behalf Of Denise Catuogno
Docket Date 2024-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Denise Catuogno
Docket Date 2023-12-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
On Behalf Of Clerk Brevard
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 3757 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-11-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC # : 9512987
Docket Date 2023-11-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/14/2023
On Behalf Of SPC Fortebello, LLC
Docket Date 2025-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AAS' MOT DENIED
View View File
Docket Date 2024-12-10
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
LAZARO RODRIGUEZ, Appellant(s) v. MARITA ZWEIFLER, Appellee(s). 4D2023-0974 2023-04-19 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022SC019289

Parties

Name LAZARO RODRIGUEZ LLC
Role Appellant
Status Active
Name Marita Zweifler
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-25
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-01-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lazaro Rodriguez
Docket Date 2023-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lazaro Rodriguez
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lazaro Rodriguez
Docket Date 2023-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 17, 2023 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 2023-08-17
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 Lazaro Rodriguez
Docket Date 2023-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s July 6, 2023 order to show cause is discharged. Further, ORDERED that appellant’s July 17, 2023 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 2023-07-17
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 Lazaro Rodriguez
Docket Date 2023-07-06
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, on or before July 17, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 2023-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (126 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-04-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ Duplicate
Docket Date 2023-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lazaro Rodriguez
Docket Date 2023-04-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that appellant's November 27, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted irreparable and material harm will result to the litigant.
View View File
SPC FORTEBELLO, LLC, SPC HOMES, INC., FORTEBELLOW, LLC, FORTEBELLO HOMEOWNERS ASSOCIATION, INC., AND LAZARO RODRIGUEZ VS DENISE CATUOGNO, RAYMOND CATUOGNO, EDWINE E. RANDALL, IRENE BORBOROGLU, DALE STAFFORD, FENNY E. CSASZAR, ROSS CSASZAR, DUANE L, DAVIS, COLLENE B. DAVIS, KARLA J. COOPER, ET AL 5D2022-0192 2022-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-037879

Parties

Name FORTEBELLO, LLC
Role Appellant
Status Active
Name FORTEBELLO HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Name SPC FORTEBELLO, LLC
Role Appellant
Status Active
Representations Jennifer A. Englert
Name SPC HOMES, INC.
Role Appellant
Status Active
Name LAZARO RODRIGUEZ LLC
Role Appellant
Status Active
Name Dale Stafford
Role Appellee
Status Active
Name Karla J. Cooper
Role Appellee
Status Active
Name Edwine E. Randall
Role Appellee
Status Active
Name Raymond Catuogno
Role Appellee
Status Active
Name BER HOLDINGS, INC.
Role Appellee
Status Active
Name Michael John Carey
Role Appellee
Status Active
Name Richard Williams Roberts
Role Appellee
Status Active
Name Grace Ban
Role Appellee
Status Active
Name Wendy E. Murray
Role Appellee
Status Active
Name Collene B. Davis
Role Appellee
Status Active
Name Yasuharu Ban
Role Appellee
Status Active
Name David Butler
Role Appellee
Status Active
Name James Mazerall
Role Appellee
Status Active
Name Forest Worthy McCartney
Role Appellee
Status Active
Name Fenny E. Csaszar
Role Appellee
Status Active
Name Lisa A. Carey
Role Appellee
Status Active
Name Stephen P. Mazerall
Role Appellee
Status Active
Name Irene Borboroglu
Role Appellee
Status Active
Name Denise Catuogno
Role Appellee
Status Active
Representations Sonia Bosinger
Name Ross Csaszar
Role Appellee
Status Active
Name Jerry J. Cooper
Role Appellee
Status Active
Name Helen Pearson
Role Appellee
Status Active
Name Susan Mazerall
Role Appellee
Status Active
Name Duane L. Davis
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION; 1/27 MOTION TO RELINQUISH IS DENIED AS MOOT
Docket Date 2022-01-31
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 1/24 ORDER
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-01-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOOT PER 2/16 ORDER
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/13/22
On Behalf Of SPC Fortebello, LLC
SPC FORTEBELLO, LLC, SPC HOMES, INC., FORTEBELLO, LLC, FORTEBELLO HOMEOWNERS ASSOCIATION, INC., AND LAZARO RODRIGUEZ VS DENISE CATUOGNO, RAYMOND CATUOGNO, EDWINE E. RANDALL, IRENE BORBOROGLU, DALE STAFFORD, FENNY E. CSASZAR, ROSS CSASZAR, DUANE L. DAVIS, COLLENE B. DAVIS, KARLA J. COOPER, JERRY J. COOPER, ET AL. 5D2021-2513 2021-10-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-037879

Parties

Name FORTEBELLO HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Name SPC HOMES, INC.
Role Appellant
Status Active
Name LAZARO RODRIGUEZ LLC
Role Appellant
Status Active
Name SPC FORTEBELLO, LLC
Role Appellant
Status Active
Representations Jennifer A. Englert, Jeffrey W. Smith
Name Karla J. Cooper
Role Appellee
Status Active
Name Susan Mazerall
Role Appellee
Status Active
Name Lisa A. Carey
Role Appellee
Status Active
Name James Mazerall
Role Appellee
Status Active
Name Helen Pearson
Role Appellee
Status Active
Name Forest Worthy McCartney
Role Appellee
Status Active
Name Richard Williams Roberts
Role Appellee
Status Active
Name Wendy E. Murray
Role Appellee
Status Active
Name Fenny E. Csaszar
Role Appellee
Status Active
Name Ross Csaszar
Role Appellee
Status Active
Name Grace Ban
Role Appellee
Status Active
Name Denise Catuogno
Role Appellee
Status Active
Representations James E. Orth, Jr., Sonia Bosinger, George M. Gingo
Name Edwine E. Randall
Role Appellee
Status Active
Name Stephen P. Mazerall
Role Appellee
Status Active
Name Duane L. Davis
Role Appellee
Status Active
Name BER HOLDINGS, INC.
Role Appellee
Status Active
Name Collene B. Davis
Role Appellee
Status Active
Name Dale Stafford
Role Appellee
Status Active
Name Michael John Carey
Role Appellee
Status Active
Name Irene Borboroglu
Role Appellee
Status Active
Name Raymond Catuogno
Role Appellee
Status Active
Name Jerry J. Cooper
Role Appellee
Status Active
Name David Butler
Role Appellee
Status Active
Name Yasuharu Ban
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT TO ENFORCE MANDATE DENIED W/ONE EXCEPTION; ORDER QUASH TO THE EXTENT IT ELIMINATED BOND REQUIREMENT...
Docket Date 2022-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE MANDATE AND QUASH AMENDED ORDER
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA & AE MOTION FOR FEES AND COSTS PROVISIONALLY GRANTED...
Docket Date 2022-08-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2022-03-21
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-03-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-02-11
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ SECOND AMENDED (AMENDED AS TO APX REFERENCES)
On Behalf Of Denise Catuogno
Docket Date 2022-02-09
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ SEE SECOND AMENDED BRIEF
On Behalf Of Denise Catuogno
Docket Date 2022-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ SEE SECOND AMENDED BRIEF
On Behalf Of Denise Catuogno
Docket Date 2022-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Denise Catuogno
Docket Date 2022-01-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2022-01-18
Type Response
Subtype Response
Description RESPONSE ~ PER 1/7 ORDER TO MOT DISM
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-01-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of Denise Catuogno
Docket Date 2022-01-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA'S W/IN 10 DYS
Docket Date 2022-01-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Denise Catuogno
Docket Date 2021-12-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 11/11 APX ACKNOWLEDGED; OTSC DISCHARGED; AB BY 1/6/22
Docket Date 2021-11-11
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of SPC Fortebello, LLC
Docket Date 2021-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S W/IN 5 DYS FILE APX TO IB; OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2021-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SPC Fortebello, LLC
Docket Date 2021-11-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/28 ORDER
On Behalf Of SPC Fortebello, LLC
Docket Date 2021-10-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2021-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/1/21
On Behalf Of SPC Fortebello, LLC
Docket Date 2021-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
GFM OPERATIONS, INC., VS LAZARO RODRIGUEZ, et al., 3D2020-0883 2020-06-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-21307

Parties

Name GFM OPERATIONS, INC.
Role Appellant
Status Active
Representations GARY F. BAUMANN, JORDAN S. KOSCHES, Jack R. Reiter, Sydney M. Feldman
Name LEUVIS LEYVA
Role Appellee
Status Active
Name LAZARO RODRIGUEZ LLC
Role Appellee
Status Active
Representations DANIEL W. COURTNEY, ROY J. KAHN
Name EUSEBIO PEREZ
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-02-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2022-02-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2020-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2022-02-17
Type Notice
Subtype Notice
Description Notice ~ OF ACKNOWLEDGMENT
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2022-02-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-10-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' UNOPPOSED MOTION TOSUPPLEMENT THE RECORD ON APPEAL:SUPPLEMENTAL RECORD ON APPEAL (S.R. 1--S.R. 1896)
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/4/20
Docket Date 2020-08-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISPOSITION OF TOLLING MOTIONS AND AMENDED NOTICE OF APPEAL
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-07-01
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for Lazaro Rodriguez, et al. shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court.
Docket Date 2020-07-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOT CERTIFIED.
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2020-06-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TOLLING MOTION
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-06-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-06-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2022-02-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-01-29
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENT/CORRECT THE RECORD ON APPEAL
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2021-11-18
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ APPELLEES' REPLY BRIEF ON CROSS APPEAL
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-04 days to 11/19/2021
Docket Date 2021-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-10-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF AND ANSWER BRIEF ON CROSS APPEAL OF APPELLANT/CROSS-APPELLEE GFM OPERATIONS, INC.
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB/AB on Cross-Appeal -30 days to 10/15/2021
Docket Date 2021-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AAPPELLANT/CROSS APPELLEE'S UNOPPOSED MOTION FOR A THIRTY-DAY EXTENSION OF TIME TO FILE ITS REPLY BRIEF/ANSWER BRIEF ON CROSS-APPEAL
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2021-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES' ANSWER BRIEF AND CROSS-INITIAL BRIEF
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees/Cross-Appellants’ Final Motion for Extension of Time to file the answer brief/cross-initial brief is granted to and including August 15, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FINAL MOTION FOR EXTENSION OF TIME
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FOURTH UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB/Cross-IB-30 days to 7/25/21
Docket Date 2021-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ THIRD UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB/Cross-IB-30 days to 06/25/2021
Docket Date 2021-05-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-05-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB/Cross-IB-30 days to 05/26/21
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB/Cross-IB-30 days to 4/26/21
Docket Date 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2021-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2021-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2021-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT GFM OPERATIONS, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2021-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant/Cross-Appellee’s Unopposed Motion to Extend the Deadline to File its Initial Brief is granted as stated in the Motion.
Docket Date 2021-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GFM'S UNOPPOSED MOTION TO EXTEND THE DEADLINE TO FILE ITS INITIAL BRIEF UNTIL TWO BUSINESS DAYS AFTER THE SUPPLEMENTAL RECORD IS TRANSMITTED
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2021-02-03
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Unopposed Motion to Supplement/Correct the Record on Appeal, filed on January 29, 2021, is granted, and the clerk of the trial court is directed to supplement and correct the record on appeal with the transcripts as stated in said Motion.
Docket Date 2021-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 02/04/2021
Docket Date 2020-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR AN EXTENSION OF TIME TO FILE ITS INITIAL BRIEF
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 01/05/2021
Docket Date 2020-11-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/04/2020
Docket Date 2020-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-10-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on October 20, 2020, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion.
Docket Date 2020-10-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of GFM OPERATIONS, INC.
Docket Date 2020-06-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 28, 2020.
Docket Date 2020-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
AMERISURE INSURANCE COMPANY VS LAZARO RODRIGUEZ 3D2018-1524 2018-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7563

Parties

Name AMERISURE INSURANCE COMPANY
Role Appellant
Status Active
Representations PEDRO J. COLLAZO, Kathryn L. Ender, BENJAMIN M. ESCO
Name LAZARO RODRIGUEZ LLC
Role Appellee
Status Active
Representations Gonzalo R. Dorta, RAUL C. DE LA HERIA, Matias R. Dorta
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Following review of the response, respondent’s July 5, 2018 motion to strike supplemental appendix and reply brief is granted.
Docket Date 2018-09-26
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2018-08-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Petitioner’s Amended Motion for Review of Order Denying Stay is granted in part. Matters in the trial court concerning the cause of action of Lazaro Rodriguez for spoliation against Amerisure Insuarance Company and BV Oil Company are stayed until further order of this Court.
Docket Date 2018-08-23
Type Response
Subtype Response
Description RESPONSE ~ To pet. amended motion for review of order denying stay
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2018-08-20
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-08-20
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-08-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-08-14
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2018-07-31
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of petitioner, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D18-1524.
Docket Date 2018-07-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-26
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASES: 18-1058, 17-1598
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-07-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERISURE INSURANCE COMPANY
AMERISURE INSURANCE COMPANY, VS LAZARO RODRIGUEZ, 3D2018-1058 2018-05-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7563

Parties

Name AMERISURE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Kathryn L. Ender, BENJAMIN M. ESCO, PEDRO J. COLLAZO
Name LAZARO RODRIGUEZ LLC
Role Appellee
Status Active
Representations Matias R. Dorta, RAUL C. DE LA HERIA, Gonzalo R. Dorta
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-26
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2018-08-23
Type Response
Subtype Response
Description RESPONSE ~ to pet. amended motion for review of order denying stay
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2018-08-14
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2018-07-31
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of petitioner, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D18-1524.
Docket Date 2018-07-06
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-07-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ supplemental appendix and reply brief
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2018-07-02
Type Record
Subtype Appendix
Description Appendix ~ supplemental appendix to reply in support of petition for writ of certiorari
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-07-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-07-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ documents in support of motion for review of order denying stay
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-07-02
Type Response
Subtype Reply
Description REPLY ~ in support of pet. for writ of cert.
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2018-06-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for review of order denying stay
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2018-06-22
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petitioner's motion for review.
Docket Date 2018-06-21
Type Record
Subtype Appendix
Description Appendix ~ to motion for review of order denying stay
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-06-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-06-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of order denying stay
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-06-18
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2018-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before June 11, 2018.
Docket Date 2018-05-30
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within 20 days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-05-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASE: 17-1598
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Following review of the response, respondent’s July 5, 2018 motion to strike supplemental appendix and reply brief is granted.
Docket Date 2018-08-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Petitioner’s Amended Motion for Review of Order Denying Stay is granted in part. Matters in the trial court concerning the cause of action of Lazaro Rodriguez for spoliation against Amerisure Insuarance Company and BV Oil Company are stayed until further order of this Court.
AMERISURE INSURANCE COMPANY, etc., VS LAZARO RODRIGUEZ, 3D2017-1598 2017-07-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7563

Parties

Name AMERISURE INSURANCE COMPANY
Role Appellant
Status Active
Representations Scott A. Cole, BENJAMIN M. ESCO, PEDRO J. COLLAZO, DONALD E. ELDER
Name LAZARO RODRIGUEZ LLC
Role Appellee
Status Active
Representations RAUL C. DE LA HERIA, Matias R. Dorta, Gonzalo R. Dorta
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-17
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2017-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2018-02-13
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-02-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ petitioner's supplement to the record
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2018-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplement to supplement to petition for writ of certiorari.
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-02-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Filing Supplement to Petition for Writ of Certiorari
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2018-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause previously set for oral argument on Wednesday, November 15, 2017, is removed from the oral argument calendar.
Docket Date 2017-10-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Donald E. Elder’s motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion. Donald E. Elder shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2017-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to appear pro hac vice (no check)
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2017-08-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-17
Type Record
Subtype Appendix
Description Appendix ~ Supplemental
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2017-08-07
Type Response
Subtype Response
Description RESPONSE ~ Response to Petition for Writ of Certiorari
On Behalf Of LAZARO RODRIGUEZ
Docket Date 2017-07-25
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may serve a reply within ten (10) days of service of response.
Docket Date 2017-07-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before July 27, 2017.
Docket Date 2017-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-07-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of AMERISURE INSURANCE COMPANY
Docket Date 2017-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERISURE INSURANCE COMPANY

Documents

Name Date
Florida Limited Liability 2024-04-09

Date of last update: 08 Feb 2025

Sources: Florida Department of State