Search icon

DOWNRITE ENGINEERING CORP.

Company Details

Entity Name: DOWNRITE ENGINEERING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 1984 (41 years ago)
Document Number: M00776
FEI/EIN Number 592591090
Address: 14241 SW 143 COURT, MIAMI, FL, 33186, US
Mail Address: 14241 SW 143 COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LO BUE SAMUEL Agent 14241 SW 143 COURT, MIAMI, FL, 33186

President

Name Role Address
LO BUE SAMUEL President 14241 SW 143 COURT, MIAMI, FL, 33186

Secretary

Name Role Address
LO BUE SAMUEL Secretary 14241 SW 143 COURT, MIAMI, FL, 33186

Treasurer

Name Role Address
LO BUE SAMUEL Treasurer 14241 SW 143 COURT, MIAMI, FL, 33186

Director

Name Role Address
LO BUE SAMUEL Director 14241 SW 143 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
MERGER 2005-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000054893

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000493929 TERMINATED 1000000227346 DADE 2011-07-26 2021-08-03 $ 98,983.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J03000084667 TERMINATED 02-15460 CA 41 11TH JUD CIR DADE COUNTY 2002-12-06 2008-02-24 $6,792.12 CLAYTON GROUP, INC. DBA SEMSCO, 9501 HWY 92 EAST, TAMPA FL 33610

Court Cases

Title Case Number Docket Date Status
Darwin Arredondo, Appellant(s) v. Downrite Engineering Corp., and Summit Consulting, LLC and Bridgefield Employers Insurance Company, Appellee(s). 1D2024-0488 2024-02-23 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-029154ERA

Parties

Name Darwin Arredondo
Role Appellant
Status Active
Representations Raul Carlos DeLaHeria, G Bartram Billbrough
Name DOWNRITE ENGINEERING CORP.
Role Appellee
Status Active
Representations Rosalind Milian, Scott Howard Silver
Name SUMMIT CONSULTING, LLC
Role Appellee
Status Active
Representations Rosalind Milian, Scott Howard Silver
Name BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
Role Appellee
Status Active
Representations Rosalind Milian, Scott Howard Silver
Name Edward Almeyda
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-25
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Darwin Arredondo
Docket Date 2024-03-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Darwin Arredondo
Docket Date 2024-03-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Downrite Engineering Corp.
Docket Date 2024-03-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-11
Type Motions Other
Subtype Motion To Dismiss
Description Amended Motion To Dismiss
On Behalf Of Downrite Engineering Corp.
Docket Date 2024-03-08
Type Record
Subtype Appendix
Description Appendix to Motion to Dismiss
On Behalf Of Downrite Engineering Corp.
Docket Date 2024-03-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Downrite Engineering Corp.
Docket Date 2024-03-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Directions to the Clerk
On Behalf Of Downrite Engineering Corp.
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 25 pages
Docket Date 2024-03-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Downrite Engineering Corp.
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
TOWN OF MIAMI LAKES, etc., VS DOWNRITE ENGINEERING CORP., etc., et al., 3D2020-1662 2020-11-12 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
19-29261

Parties

Name TOWN OF MIAMI LAKES
Role Appellant
Status Active
Representations RAUL R. LOPEZ, RAUL GASTESI, JR., Edward G. Guedes
Name DOWNRITE ENGINEERING CORP.
Role Appellee
Status Active
Representations Christopher N. Bellows, DALE P. CLARKE, LEE P. TEICHNER, BRUCE LIBHABER, DIEGO-PAOLO DE PANI, ELIZABETH M. HERNANDEZ, STEPHANIE M. SIMM
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ Affirmed in part, reversed in part and remanded for further proceedings.
Docket Date 2022-02-16
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Appellant’s Response to Appellee City of Hialeah’s Motion for Sanctions is noted. Upon consideration, Appellee City of Hialeah’s Motion for Sanctions is hereby denied.
Docket Date 2022-01-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-01-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In construing Appellant’s Notice of Potential Conflict as a motion to disqualify, as stated in open Court, the motion is denied.
Docket Date 2022-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S EMERGENCY SUGGESTION OFPOTENTIAL JUDICIAL CONFLICT
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2022-01-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2022-01-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2021-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for the Court to Resume Jurisdiction is granted, and this Court resumes jurisdiction. FERNANDEZ, C.J., and EMAS and BOKOR, JJ., concur.
Docket Date 2021-12-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2021-12-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
Docket Date 2021-12-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, TOWN OF MIAMI LAKES', MOTION REQUESTING THE COURT TO RESUME JURISDICTION
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-12-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, JANUARY 18, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-12-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-11-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant’s Response to this Court’s Order to Show Cause is noted. The Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the parties to obtain a final, appealable order in the trial court, and, thereafter, file an amended notice of appeal. FERNANDEZ, C.J., and EMAS and BOKOR, JJ., concur.
Docket Date 2021-11-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, TOWN OF MIAMI LAKES', RESPONSE TO ORDER TO SHOW CAUSE AS TO WHY APPEALS SHOULD NOT BE DISMISSED AND MOTION TO RELINQUISH JURISDICTION
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-11-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is directed to show cause, within five (5) days from the date of this Order, as to why the above-referenced consolidated appeals should not be dismissed as taken from non-final, non-appealable orders. See Coral Gables Imports, Inc. v. Suarez, 306 So. 3d 348 (Fla. 3d DCA 2020); GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500 (Fla. 3d DCA 2015). FERNANDEZ, C.J., and EMAS and BOKOR, JJ., concur.
Docket Date 2021-09-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, TOWN OF MIAMI LAKES', RESPONSETO APPELLEE, CITY OF HIALEAH'S, MOTION FOR SANCTIONSPURSUANT TO FLORIDA STATUTE SECTION 57.105 AND FLORIDARULE OF APPELLATE PROCEDURE 9.410
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Unopposed Motion for Extension of Time to File a Response to Appellee City of Hialeah’s Motion for Sanctions is granted to and including September 10, 2021.
Docket Date 2021-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE, CITY OF HIALEAH'S MOTION FOR SANCTIONS PURSUANT TO FLORIDA STATUE 57.105 AND FLORIDA RULE OF APPELLATE PROCEDURE 9.410
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-08-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Motion for Extension of Time to File a Response to Appellee City of Hialeah’s Motion for Sanctions is granted to and including September 8, 2021.
Docket Date 2021-08-10
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 TOWN OF MIAMI LAKES
Docket Date 2021-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE, CITY OF HIALEAH'S, MOTION FOR SANCTIONSPURSUANT TO FLORIDA STATUTE SECTION 57.105AND FLORIDA RULE OF APPELLATE PROCEDURE 9.410
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2021-07-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2021-07-12
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF WITHDRAWAL OF INADVERTENTLY FILED MOTION
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Diego-Paolo De Pani, Esq., enters his appearance as appellate counsel for Appellee, Downrite Engineering Corp
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2021-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2021-06-09
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-06-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Lennar Homes, LLC’s Agreed Motion to Supplement the Record, filed on June 3, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-05-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Supplement the Record, filed on May 14, 2021, is granted, and the appellant is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-05-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-05-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Motion for Clarification of Deadline for Filing its Initial Brief is granted. Appellant’s initial brief shall be filed no later than May 17, 2021.
Docket Date 2021-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-05-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, CITY OF HIALEAH'S RESPONSE TOAPPELLANT'S MOTION FOR CLARIFICATIONOF DEADLINE FOR FILING INITIAL BRIEF
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2021-05-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OF DEADLINE FOR FILING ITS INITIAL BRIEF
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-05-05
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ It is hereby noted that the mediation in this case has beenunsuccessful. All time limitations and deadlines applicable to theprosecution of this appeal shall commence as of the date of this Order.
Docket Date 2021-05-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF IMPASSE
Docket Date 2021-04-28
Type Response
Subtype Response
Description RESPONSE ~ LENNAR'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2021-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including May 17, 2021.
Docket Date 2021-04-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PARTIAL IMPASSE
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2021-04-26
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 TOWN OF MIAMI LAKES
Docket Date 2021-04-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONTINUATION OF MEDIATION CONFERENCE
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2021-03-22
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S AMENDED MOTION AND NOTICE OF AGREED EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-03-19
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 TOWN OF MIAMI LAKES
Docket Date 2021-02-17
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 TOWN OF MIAMI LAKES
Docket Date 2020-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2020-12-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2020-11-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Responses to the Court’s November 18, 2020, Order to Show Cause are noted. Upon consideration, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-1539, without prejudice to one or more Appellees seeking leave, if appropriate, to file a separate brief to address an issue not common to all Appellees.
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2020-11-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES/DEFENDANTS', MIAMI-DADE COUNTY, CITY OF HIALEAH,DOWNRITE ENGINEERING CORP. AND LENNAR HOMES, LLC, RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2020-11-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDERTO SHOW CAUSE
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2020-11-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause within five (5) days from thedate of this Order as to why the above-referenced appeals should not beconsolidated for all appellate purposes.
Docket Date 2020-11-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2020-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-11-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TOWN OF MIAMI LAKES
JOSE CORONADO, JR., VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, 3D2014-1667 2014-07-10 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Unknown Court
14-803

Parties

Name JOSE CORONADO, JR.
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations NORMAN ALLAN BLESSING, LOUIS A. GUTIERREZ
Name DOWNRITE ENGINEERING CORP.
Role Appellee
Status Active
Name DOROTHY S. JOHNSON
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2014-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 9/29/14.
Docket Date 2014-08-21
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 Reemployment Assistance Appeals Commission
Docket Date 2014-08-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE CORONADO, JR.
Docket Date 2014-07-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2014-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE CORONADO, JR.
Docket Date 2014-07-10
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
WEST KENDALL HOLDINGS, LLC, etc., VS DOWNRITE ENGINEERING CORPORATION, etc., 3D2012-0781 2012-03-22 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
11-14632

Parties

Name WEST KENDALL HOLDINGS, LLC
Role Appellant
Status Active
Representations ALAN G. GEFFIN
Name CHRISTOPHER J. PEREZ-GURRI
Role Appellant
Status Active
Name DOWNRITE ENGINEERING CORP.
Role Appellee
Status Active
Representations RUSSELL M. VERONA
Name HON. AMY STEELE DONNER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ further proceedings
Docket Date 2013-04-02
Type Motion
Subtype Stipulation
Description Stipulation ~ for subsitution of counsel JU Hon. Amy Steele Donner CC Harvey Ruvin AT Lindsay B. Cato AE Russell M. Verona AA Alan G. Geffin 780006
Docket Date 2013-04-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-03-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2013-02-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2013-02-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2013-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2013-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Alan G. Geffin 780006
Docket Date 2013-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to re-establish jurisdiction and briefing schedule is granted; the reply brief shall be filed and served within twelve (12) days from the date of this order.
Docket Date 2013-01-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ final order of dismissal
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2013-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to re-establish jurisdictin and briefing schedule
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2012-11-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-11-19
Type Response
Subtype Response
Description RESPONSE ~ response to Court's November 7, 2012 sua sponte order
Docket Date 2012-11-15
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2012-11-15
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26)
Docket Date 2012-11-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2012-11-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A)
Docket Date 2012-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to this court sua sponte order
Docket Date 2012-11-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2012-11-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2012-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Russell M. Verona AA Alan G. Geffin 780006
Docket Date 2012-11-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOWNRITE ENGINEERING CORP.
Docket Date 2012-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies
Docket Date 2012-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Alan G. Geffin 780006
Docket Date 2012-07-26
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
Docket Date 2012-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Envelopes
Docket Date 2012-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-06-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2012-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WEST KENDALL HOLDINGS, LLC
Docket Date 2012-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State