Search icon

AT&T MOBILITY LLC

Company Details

Entity Name: AT&T MOBILITY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 22 Feb 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Oct 2010 (14 years ago)
Document Number: M01000000409
FEI/EIN Number 74-2955068
Address: 1025 Lenox Park Blvd NE, Atlanta, GA 30319-5309
Mail Address: 1025 Lenox Park Blvd NE, Atlanta, GA 30319-5309
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
AT&T Mobility Corporation Manager 1025 Lenox Park Blvd NE, Atlanta, GA 30319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 1025 Lenox Park Blvd NE, Atlanta, GA 30319-5309 No data
CHANGE OF MAILING ADDRESS 2024-04-13 1025 Lenox Park Blvd NE, Atlanta, GA 30319-5309 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC AMENDMENT 2010-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2009-09-02 C T CORPORATION SYSTEM No data
REINSTATEMENT 2007-09-17 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
LC NAME CHANGE 2007-01-18 AT&T MOBILITY LLC No data
REINSTATEMENT 2002-10-29 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
Sharon L. Orr, et al. Petitioner(s) v. AT&T Mobility, LLC, Respondent(s) SC2024-1648 2024-11-20 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2023-0097; 3D2023-0098; 3D2023-0099;

Parties

Name Sharon L. Orr
Role Petitioner
Status Active
Representations David Brian Pakula, Maury Lorne Udell
Name Monique Ysidron
Role Petitioner
Status Active
Name Mario Milian
Role Petitioner
Status Active
Name Edward Barger
Role Petitioner
Status Active
Name AT&T MOBILITY LLC
Role Respondent
Status Active
Representations Angel A. Cortiñas, Jonathan H Kaskel
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-12-31
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction with appendix
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-12-02
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including January 2, 2025, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-12-02
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-12-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-12-02
Type Motion (SC)
Subtype Ext of Time (Juris Brief-Initial)
Description Unopposed Motion for Extension of Time for Petitioners' Brief on Jurisdiction
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-11-20
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of November 20, 2024, seeking review of opinion dated July 31, 2024, in which rehearing was denied October 23, 2024.
View View File
Patrick Rigney, Petitioner(s) v. AT&T Mobility, LLC, Respondent(s) SC2023-1782 2023-12-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2021-2261;

Parties

Name Patrick Rigney
Role Petitioner
Status Active
Representations Maury Lorne Udell
Name AT&T MOBILITY LLC
Role Respondent
Status Active
Representations Jonathan H. Kaskel, Angel A. Cortiñas
Name Hon. Gordon Murray
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-19
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction
On Behalf Of AT&T Mobility, LLC
View View File
Docket Date 2024-06-14
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2024-03-19
Type Notice
Subtype Appearance
Description Notice of Appearance of Angel A. Cortiñas and Jonathan H. Kaskel for Respondent AT&T Mobility LLC
On Behalf Of AT&T Mobility, LLC
View View File
Docket Date 2024-02-15
Type Brief
Subtype Juris Initial (Amended)
Description Petitioner's Amended Brief on Jurisdiction
On Behalf Of Patrick Rigney
View View File
Docket Date 2024-02-13
Type Brief
Subtype Appendix-Juris
Description Appendix to Petitioner's Brief on Jurisdiction
On Behalf Of Patrick Rigney
View View File
Docket Date 2024-01-10
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including February 12, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-01-09
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Unopposed Motion to File Jurisdictional Brief
On Behalf Of Patrick Rigney
View View File
Docket Date 2024-01-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-01-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Patrick Rigney
View View File
Docket Date 2024-01-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-12-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-02-13
Type Order
Subtype Brief Stricken
Description Petitioner's Brief on Jurisdiction, which was filed with this Court on February 12, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before February 20, 2024, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
3D21-2261 AT&T MOBILITY v. RIGNEY VS - 4D2023-0682 2023-03-14 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
2019-866-SP-20

Parties

Name AT&T MOBILITY LLC
Role Appellant
Status Active
Name PATRICK RIGNEY
Role Appellee
Status Active

Docket Entries

Docket Date 2023-03-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AT&T MOBILITY, LLC
Monique Ysidron, Appellant(s), v. AT&T Mobility LLC, Appellee(s). 3D2023-0099 2023-01-19 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21932 SP

Parties

Name Monique Ysidron
Role Appellant
Status Active
Representations David Brian Pakula, Maury Lorne Udell
Name AT&T MOBILITY LLC
Role Appellee
Status Active
Representations Andrew Robert Ingalls, Manuel Antonio Garcia-Linares, Angel A. Cortiñas, Jonathan H Kaskel
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order. No further extensions of time will be allowed.
View View File
Docket Date 2024-11-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellee's Notice of Supplemental Authority, filed on September 27, 2024, is noted. Appellee's Response to Appellants' Motion for Rehearing and Rehearing En Banc, filed on September 27, 2024, is also noted. Upon consideration, Appellants' Motion for Rehearing is hereby denied. EMAS, SCALEASE and GORDO, JJ., concur. Appellant's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee's Notice of Supplemental Authority
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2024-09-27
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Rehearing and Rehearing EN Banc
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellee's Unopposed Motion for an Extension of 10 Days to Respond to Appellants' Motion for Rehearing and Rehearing En Banc is hereby granted to and including September 27, 2024, ten (10) days from the date to file the motion for rehearing and rehearing en banc. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellee's Unopposed Motion for Extension of Time to File Respond to Appellant's Motion for Rehearing and Rehearing EN Banc
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2024-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to file a motion for rehearing is granted to and including August 30, 2024.
View View File
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Unopposed Motion for Extension of Time to File for Motion for Rehearing
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. EMAS, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-01-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Sharon L. Orr
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2023-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Sharon L. Orr
Docket Date 2023-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Consolidated Answer Brief
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 10 days to 11/02/2023.
View View File
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AT&T Mobility LLC
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AT&T Mobility LLC
Docket Date 2023-08-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE AT&T MOBILITY LLC'S RESPONSE TO APPELLANTS'MOTION FOR ATTORNEYS' FEES
On Behalf Of AT&T Mobility LLC
Docket Date 2023-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Monique Ysidron
View View File
Docket Date 2023-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Monique Ysidron
Docket Date 2023-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Monique Ysidron
View View File
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Monique Ysidron
Docket Date 2023-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Monique Ysidron
Docket Date 2023-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-08
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes, subject to the assigned panel’s determination on whether separate dispositions are appropriate. All filings in this case shall be under case no. 3D23-0097. The parties shall file only one set of briefs under case no. 3D23-0097.
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AT&T Mobility LLC
Docket Date 2023-02-06
Type Response
Subtype Response
Description RESPONSE ~ AT&T'S RESPONSE TO ORDER TO SHOW CAUSE WHY CASES3D23-97, 3D23-98, 3D23-99, 3D23-100, AND 3D23-101SHOULD NOT BE CONSOLIDATED FOR ALL PURPOSES
On Behalf Of AT&T Mobility LLC
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Monique Ysidron
Docket Date 2023-01-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within ten (10) days from the date of this Order, as to why the above-referenced appeals should not be consolidated for all appellate purpose(s).
Docket Date 2023-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Monique Ysidron
Docket Date 2023-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-19
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 January 29, 2023.
Docket Date 2023-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 21-1744
On Behalf Of Monique Ysidron
Sharon L. Orr, Appellant(s), v. AT&T Mobility LLC, Appellee(s). 3D2023-0097 2023-01-19 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8179 SP

Parties

Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Sharon L. Orr
Role Appellant
Status Active
Representations David Brian Pakula, Maury Lorne Udell
Name AT&T MOBILITY LLC
Role Appellee
Status Active
Representations Angel A. Cortiñas, Andrew Robert Ingalls, Manuel Antonio Garcia-Linares, Jonathan H Kaskel

Docket Entries

Docket Date 2024-11-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellee's Notice of Supplemental Authority, filed on September 27, 2024, is noted. Appellee's Response to Appellants' Motion for Rehearing and Rehearing En Banc, filed on September 27, 2024, is also noted. Upon consideration, Appellants' Motion for Rehearing is hereby denied. EMAS, SCALEASE and GORDO, JJ., concur. Appellant's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellee's Unopposed Motion for an Extension of 10 Days to Respond to Appellants' Motion for Rehearing and Rehearing En Banc is hereby granted to and including September 27, 2024, ten (10) days from the date to file the motion for rehearing and rehearing en banc. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-01-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within ten (10) days from the date of this Order, as to why the above-referenced appeals should not be consolidated for all appellate purpose(s).
Docket Date 2023-01-19
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 January 29, 2023.
Docket Date 2023-02-06
Type Response
Subtype Response
Description RESPONSE ~ AT&T'S RESPONSE TO ORDER TO SHOW CAUSE WHY CASES 3D23-97, 3D23-98, 3D23-99, 3D23-100, AND 3D23-101 SHOULD NOT BE CONSOLIDATED FOR ALL PURPOSES
On Behalf Of AT&T Mobility LLC
Docket Date 2024-11-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-27
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee's Notice of Supplemental Authority
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2024-09-27
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Rehearing and Rehearing EN Banc
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2023-02-08
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes, subject to the assigned panel’s determination on whether separate dispositions are appropriate. All filings in this case shall be under case no. 3D23-0097. The parties shall file only one set of briefs under case no. 3D23-0097.
Docket Date 2024-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellee's Unopposed Motion for Extension of Time to File Respond to Appellant's Motion for Rehearing and Rehearing EN Banc
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2024-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to file a motion for rehearing is granted to and including August 30, 2024.
View View File
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Unopposed Motion for Extension of Time to File for Motion for Rehearing
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. EMAS, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-01-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order. No further extensions of time will be allowed.
View View File
Docket Date 2024-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Sharon L. Orr
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2023-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Sharon L. Orr
Docket Date 2023-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Consolidated Answer Brief
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 10 days to 11/02/2023.
View View File
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AT&T Mobility LLC
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AT&T Mobility LLC
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/23/2023
Docket Date 2023-08-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE AT&T MOBILITY LLC'S RESPONSE TO APPELLANTS'MOTION FOR ATTORNEYS' FEES
On Behalf Of AT&T Mobility LLC
Docket Date 2023-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Sharon L. Orr
View View File
Docket Date 2023-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sharon L. Orr
View View File
Docket Date 2023-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sharon L. Orr
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sharon L. Orr
Docket Date 2023-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 7/24/2023
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/29/23
Docket Date 2023-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sharon L. Orr
Docket Date 2023-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AT&T Mobility LLC
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sharon L. Orr
Docket Date 2023-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sharon L. Orr
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AT&T Mobility LLC
Docket Date 2023-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Edward Barger, Appellant(s), v. AT&T Mobility LLC, Appellee(s). 3D2023-0100 2023-01-19 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8181 SP

Parties

Name AT&T MOBILITY LLC
Role Appellee
Status Active
Representations Manuel Antonio Garcia-Linares, Angel A. Cortiñas, Andrew Robert Ingalls, Jonathan H Kaskel
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Edward Barger
Role Appellant
Status Active
Representations Maury Lorne Udell, David Brian Pakula

Docket Entries

Docket Date 2024-11-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellee's Notice of Supplemental Authority, filed on September 27, 2024, is noted. Appellee's Response to Appellants' Motion for Rehearing and Rehearing En Banc, filed on September 27, 2024, is also noted. Upon consideration, Appellants' Motion for Rehearing is hereby denied. EMAS, SCALEASE and GORDO, JJ., concur. Appellant's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2023-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Edward Barger
View View File
Docket Date 2023-02-08
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes, subject to the assigned panel’s determination on whether separate dispositions are appropriate. All filings in this case shall be under case no. 3D23-0097. The parties shall file only one set of briefs under case no. 3D23-0097.
Docket Date 2024-11-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2023-08-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE AT&T MOBILITY LLC'S RESPONSE TO APPELLANTS'MOTION FOR ATTORNEYS' FEES
On Behalf Of AT&T Mobility LLC
Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-27
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee's Notice of Supplemental Authority
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2024-09-27
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Rehearing and Rehearing EN Banc
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellee's Unopposed Motion for an Extension of 10 Days to Respond to Appellants' Motion for Rehearing and Rehearing En Banc is hereby granted to and including September 27, 2024, ten (10) days from the date to file the motion for rehearing and rehearing en banc. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellee's Unopposed Motion for Extension of Time to File Respond to Appellant's Motion for Rehearing and Rehearing EN Banc
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2024-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to file a motion for rehearing is granted to and including August 30, 2024.
View View File
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Unopposed Motion for Extension of Time to File for Motion for Rehearing
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. EMAS, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-01-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order. No further extensions of time will be allowed.
View View File
Docket Date 2024-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Sharon L. Orr
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2023-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Sharon L. Orr
Docket Date 2023-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Consolidated Answer Brief
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 10 days to 11/02/2023.
View View File
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AT&T Mobility LLC
Docket Date 2023-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/23/2023
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AT&T Mobility LLC
Docket Date 2023-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Edward Barger
Docket Date 2023-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Edward Barger
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB - 60 days to 7/28/2023
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Edward Barger
Docket Date 2023-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Edward Barger
Docket Date 2023-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-06
Type Response
Subtype Response
Description RESPONSE ~ AT&T'S RESPONSE TO ORDER TO SHOW CAUSE WHY CASES3D23-97, 3D23-98, 3D23-99, 3D23-100, AND 3D23-101SHOULD NOT BE CONSOLIDATED FOR ALL PURPOSES
On Behalf Of AT&T Mobility LLC
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AT&T Mobility LLC
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Edward Barger
Docket Date 2023-01-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within ten (10) days from the date of this Order, as to why the above-referenced appeals should not be consolidated for all appellate purpose(s).
Docket Date 2023-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Edward Barger
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AT&T Mobility LLC
Docket Date 2023-01-19
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 2023-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-19
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 January 29, 2023.
Francisco Batista, Appellant(s), v. AT&T Mobility LLC, Appellee(s). 3D2023-0101 2023-01-19 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-11857 SP

Parties

Name Francisco Batista
Role Appellant
Status Active
Representations Maury Lorne Udell, David Brian Pakula
Name AT&T MOBILITY LLC
Role Appellee
Status Active
Representations Manuel Antonio Garcia-Linares, Angel A. Cortiñas, Andrew Robert Ingalls, Jonathan H Kaskel
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellee's Notice of Supplemental Authority, filed on September 27, 2024, is noted. Appellee's Response to Appellants' Motion for Rehearing and Rehearing En Banc, filed on September 27, 2024, is also noted. Upon consideration, Appellants' Motion for Rehearing is hereby denied. EMAS, SCALEASE and GORDO, JJ., concur. Appellant's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Francisco Batista
Docket Date 2024-11-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-27
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee's Notice of Supplemental Authority
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2024-09-27
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Rehearing and Rehearing EN Banc
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellee's Unopposed Motion for an Extension of 10 Days to Respond to Appellants' Motion for Rehearing and Rehearing En Banc is hereby granted to and including September 27, 2024, ten (10) days from the date to file the motion for rehearing and rehearing en banc. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellee's Unopposed Motion for Extension of Time to File Respond to Appellant's Motion for Rehearing and Rehearing EN Banc
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2024-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to file a motion for rehearing is granted to and including August 30, 2024.
View View File
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Unopposed Motion for Extension of Time to File for Motion for Rehearing
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. EMAS, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-01-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order. No further extensions of time will be allowed.
View View File
Docket Date 2024-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Sharon L. Orr
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2023-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Sharon L. Orr
Docket Date 2023-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Consolidated Answer Brief
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 10 days to 11/02/2023.
View View File
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AT&T Mobility LLC
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AT&T Mobility LLC
Docket Date 2023-08-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE AT&T MOBILITY LLC'S RESPONSE TO APPELLANTS'MOTION FOR ATTORNEYS' FEES
On Behalf Of AT&T Mobility LLC
Docket Date 2023-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Francisco Batista
Docket Date 2023-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Francisco Batista
View View File
Docket Date 2023-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Francisco Batista
View View File
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Francisco Batista
Docket Date 2023-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Francisco Batista
Docket Date 2023-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-08
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes, subject to the assigned panel’s determination on whether separate dispositions are appropriate. All filings in this case shall be under case no. 3D23-0097. The parties shall file only one set of briefs under case no. 3D23-0097.
Docket Date 2023-02-06
Type Response
Subtype Response
Description RESPONSE ~ AT&T'S RESPONSE TO ORDER TO SHOW CAUSE WHY CASES3D23-97, 3D23-98, 3D23-99, 3D23-100, AND 3D23-101SHOULD NOT BE CONSOLIDATED FOR ALL PURPOSES
On Behalf Of AT&T Mobility LLC
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AT&T Mobility LLC
Docket Date 2023-01-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within ten (10) days from the date of this Order, as to why the above-referenced appeals should not be consolidated for all appellate purpose(s).
Docket Date 2023-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Francisco Batista
Docket Date 2023-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-19
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 January 29, 2023.
Docket Date 2023-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AT&T Mobility LLC
Mario Milian, Appellant(s), v. AT&T Mobility LLC, Appellee(s). 3D2023-0098 2023-01-19 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21937 SP

Parties

Name Mario Milian
Role Appellant
Status Active
Representations David Brian Pakula, Maury Lorne Udell
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name AT&T MOBILITY LLC
Role Appellee
Status Active
Representations Manuel Antonio Garcia-Linares, Jonathan H Kaskel, Andrew Robert Ingalls, Angel A. Cortiñas

Docket Entries

Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellee's Notice of Supplemental Authority, filed on September 27, 2024, is noted. Appellee's Response to Appellants' Motion for Rehearing and Rehearing En Banc, filed on September 27, 2024, is also noted. Upon consideration, Appellants' Motion for Rehearing is hereby denied. EMAS, SCALEASE and GORDO, JJ., concur. Appellant's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellee's Unopposed Motion for an Extension of 10 Days to Respond to Appellants' Motion for Rehearing and Rehearing En Banc is hereby granted to and including September 27, 2024, ten (10) days from the date to file the motion for rehearing and rehearing en banc. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Mario Milian
Docket Date 2023-02-08
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes, subject to the assigned panel’s determination on whether separate dispositions are appropriate. All filings in this case shall be under case no. 3D23-0097. The parties shall file only one set of briefs under case no. 3D23-0097.
Docket Date 2024-11-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-11-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Mario Milian
Docket Date 2024-09-27
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee's Notice of Supplemental Authority
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2024-09-27
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Rehearing and Rehearing EN Banc
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2024-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellee's Unopposed Motion for Extension of Time to File Respond to Appellant's Motion for Rehearing and Rehearing EN Banc
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2024-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to file a motion for rehearing is granted to and including August 30, 2024.
View View File
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Unopposed Motion for Extension of Time to File for Motion for Rehearing
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. EMAS, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-01-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sharon L. Orr
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order. No further extensions of time will be allowed.
View View File
Docket Date 2024-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Sharon L. Orr
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2023-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Sharon L. Orr
Docket Date 2023-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Consolidated Answer Brief
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 10 days to 11/02/2023.
View View File
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AT&T Mobility LLC
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AT&T Mobility LLC
Docket Date 2023-08-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE AT&T MOBILITY LLC'S RESPONSE TO APPELLANTS'MOTION FOR ATTORNEYS' FEES
On Behalf Of AT&T Mobility LLC
Docket Date 2023-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Mario Milian
View View File
Docket Date 2023-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mario Milian
View View File
Docket Date 2023-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mario Milian
Docket Date 2023-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AT&T Mobility LLC
Docket Date 2023-02-06
Type Response
Subtype Response
Description RESPONSE ~ AT&T'S RESPONSE TO ORDER TO SHOW CAUSE WHY CASES3D23-97, 3D23-98, 3D23-99, 3D23-100, AND 3D23-101SHOULD NOT BE CONSOLIDATED FOR ALL PURPOSES
On Behalf Of AT&T Mobility LLC
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mario Milian
Docket Date 2023-01-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within ten (10) days from the date of this Order, as to why the above-referenced appeals should not be consolidated for all appellate purpose(s).
Docket Date 2023-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Mario Milian
Docket Date 2023-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-19
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 2023-01-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AT&T Mobility LLC
Docket Date 2023-01-19
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 January 29, 2023.
AT&T Mobility LLC, Appellant(s), v. Patrick Rigney, Appellee(s). 3D2021-2261 2021-11-19 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-866 SP

Parties

Name AT&T MOBILITY LLC
Role Appellant
Status Active
Representations Jonathan H. Kaskel, Andrew R. Ingalls, Angel A. Cortinas, Manuel Antonio Garcia-Linares
Name PATRICK RIGNEY
Role Appellee
Status Active
Representations Maury L. Udell
Name Hon. Gordon Murray
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Upon consideration, Appellant's Unopposed Motion for a Ten-Day Extension of Time to file a response to Appellee's Motion for Rehearing, Rehearing En Banc, and Clarification is hereby granted to and including November 2, 2023.
View View File
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellant's Unopposed Motion for a Ten Day Extension of Time to Respond to Appellee's Motion for Rehearing, Rehearing En Banc, and Clarification
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2024-06-17
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-01-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2023-12-29
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of PATRICK RIGNEY
View View File
Docket Date 2023-12-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, Appellee's Motion for Rehearing and Clarification is hereby denied. Appellee's Motion for Rehearing En Banc is, likewise, denied. DAMOORGIAN and GERBER, Associate Judges. ARTAU, Associate Judge, dissents from the majority's denial of the Appellee's Motion for Rehearing, Rehearing En Banc, and Clarification.
View View File
Docket Date 2023-11-03
Type Response
Subtype Response
Description Appellant Response to Appellee's Motion for Rehearing, Rehearing EN Banc, and Clarification
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2023-09-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellee's Unopposed Motion for Extension of Time to serve Motion for Clarification, Rehearing, Certification and Rehearing En Banc
On Behalf Of PATRICK RIGNEY
View View File
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded with directions.
View View File
Docket Date 2023-03-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supreme Court of Florida Assignment Order 2023-49
View View File
Docket Date 2023-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2023-02-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO REPLY BRIEF
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2023-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including February 6, 2023, with no further extensions allowed.
View View File
Docket Date 2022-12-20
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 AN EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2022-11-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PATRICK RIGNEY
View View File
Docket Date 2022-11-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Corrected-Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2022-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Unopposed Motion to Correct Corrupted Pages of the Record on Appeal is granted, and the clerk of the circuit court is directed to correct the record on appeal as stated in the Motion.
View View File
Docket Date 2022-10-31
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ UNOPPOSED MOTION TO CORRECT CORRUPTED PAGES OF RECORD ON APPEAL
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2022-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PATRICK RIGNEY
View View File
Docket Date 2022-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/21/2022
Docket Date 2022-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PATRICK RIGNEY
View View File
Docket Date 2022-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 9/20/2022
Docket Date 2022-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2022-06-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2022-06-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF LAW FIRM AND ADDRESS
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/13/2022
Docket Date 2022-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2022-01-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 3/14/2022
Docket Date 2021-12-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2021-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2021-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2023-10-06
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and Clarification
On Behalf Of PATRICK RIGNEY
View View File
Docket Date 2023-09-19
Type Order
Subtype Order on Agreed Extension of Time
Description Appellee's Unopposed Motion for Extension of Time to Serve Motion for Clarification, Rehearing, Certification and Rehearing En Banc is granted to and including October 6, 2023.
View View File
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including June 22, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
View View File
Docket Date 2022-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR A 40-DAY EXTENSION OF TIME TO FILE THE INITIAL BRIEF WITH NO FURTHER EXTENSIONS
On Behalf Of AT&T Mobility LLC
View View File
Docket Date 2021-11-19
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 November 29, 2021.
View View File
AT&T MOBILITY LLC, VS MICHAEL VAN TEEFFELEN, 3D2021-1743 2021-08-27 Closed
Classification Original Proceedings - County Small Claims - Prohibition
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21936 SP

Parties

Name AT&T MOBILITY LLC
Role Appellant
Status Active
Representations Manuel A. Garcia-Linares, Angel A. Cortinas, Jonathan H. Kaskel
Name MICHAEL VAN TEEFFELEN
Role Appellee
Status Active
Representations Maury L. Udell, Patricia Gladson
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-10-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENTS' MOTION TO DISMISS PETITIONS FOR WRIT OFPROHIBITION AS MOOT
On Behalf Of MICHAEL VAN TEEFFELEN
Docket Date 2021-09-15
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration of Respondents’ Motion to Dismiss Petitions for Writ of Prohibition as Moot, it is ordered that the consolidated Petitions for Writ of Prohibition are hereby dismissed as moot.
Docket Date 2021-08-31
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the petitioner, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D21-1742. All filings in the case shall be under case no. 3D21-1742.Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petitions for Writ of Prohibition. The parties shall file only one set of responses under case no. 3D21-1742. A reply may be filed within ten (10) days thereafter.
Docket Date 2021-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-08-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE PETITIONS FOR WRITS OF PROHIBITION
On Behalf Of AT&T MOBILITY LLC
Docket Date 2021-08-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR A WRIT OF PROHIBITION
On Behalf Of AT&T MOBILITY LLC
Docket Date 2021-08-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ RELATED CASES: 21-1742, 21-1744, 21-1745
On Behalf Of AT&T MOBILITY LLC
Docket Date 2021-08-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PETITIONER AT&T MOBILITY LLC'S REQUEST FOR ORAL ARGUMENT
On Behalf Of AT&T MOBILITY LLC
AT&T MOBILITY LLC, VS DON KOURY, 3D2021-1745 2021-08-27 Closed
Classification Original Proceedings - County Small Claims - Prohibition
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21933 SP

Parties

Name AT&T MOBILITY LLC
Role Appellant
Status Active
Representations Jonathan H. Kaskel, Angel A. Cortinas, Manuel A. Garcia-Linares
Name DON KOURY
Role Appellee
Status Active
Representations Maury L. Udell, Patricia Gladson
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-10-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-10-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENTS' MOTION TO DISMISS PETITIONS FOR WRIT OFPROHIBITION AS MOOT
On Behalf Of DON KOURY
Docket Date 2021-09-15
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration of Respondents’ Motion to Dismiss Petitions for Writ of Prohibition as Moot, it is ordered that the consolidated Petitions for Writ of Prohibition are hereby dismissed as moot.
Docket Date 2021-08-31
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the petitioner, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D21-1742. All filings in the case shall be under case no. 3D21-1742.Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petitions for Writ of Prohibition. The parties shall file only one set of responses under case no. 3D21-1742. A reply may be filed within ten (10) days thereafter.
Docket Date 2021-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PETITIONER AT&T MOBILITY LLC'S REQUEST FOR ORAL ARGUMENT
On Behalf Of AT&T MOBILITY LLC
Docket Date 2021-08-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR A WRIT OF PROHIBITION
On Behalf Of AT&T MOBILITY LLC
Docket Date 2021-08-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ RELATED CASES: 21-1742, 21-1743, 21-1744
On Behalf Of AT&T MOBILITY LLC
Docket Date 2021-08-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE PETITIONS FOR WRITS OF PROHIBITION
On Behalf Of AT&T MOBILITY LLC
AT&T MOBILITY LLC, VS SHARON ORR, 3D2021-1742 2021-08-27 Closed
Classification Original Proceedings - County Small Claims - Prohibition
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8179 SP

Parties

Name AT&T MOBILITY LLC
Role Appellant
Status Active
Representations Jonathan H. Kaskel, Angel A. Cortinas, Manuel A. Garcia-Linares
Name SHARON L. ORR
Role Appellee
Status Active
Representations Patricia Gladson, Maury L. Udell
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-10-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-15
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration of Respondents’ Motion to Dismiss Petitions for Writ of Prohibition as Moot, it is ordered that the consolidated Petitions for Writ of Prohibition are hereby dismissed as moot.
Docket Date 2021-09-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENTS' MOTION TO DISMISS PETITIONS FOR WRIT OFPROHIBITION AS MOOT
On Behalf Of SHARON L. ORR
Docket Date 2021-08-31
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the petitioner, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D21-1742. All filings in the case shall be under case no. 3D21-1742.Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petitions for Writ of Prohibition. The parties shall file only one set of responses under case no. 3D21-1742. A reply may be filed within ten (10) days thereafter.
Docket Date 2021-08-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-08-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE PETITIONS FOR WRITS OF PROHIBITION
On Behalf Of AT&T MOBILITY LLC
Docket Date 2021-08-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ RELATED CASES: 21-1743, 21-1744, 21-1745
On Behalf Of AT&T MOBILITY LLC
Docket Date 2021-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PETITIONER AT&T MOBILITY LLC'S REQUEST FOR ORAL ARGUMENT
On Behalf Of AT&T MOBILITY LLC
Docket Date 2021-08-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR A WRIT OF PROHIBITION
On Behalf Of AT&T MOBILITY LLC
AT&T MOBILITY LLC, VS MONIQUE YSIDRON, 3D2021-1744 2021-08-27 Closed
Classification Original Proceedings - County Small Claims - Prohibition
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21932 SP

Parties

Name AT&T MOBILITY LLC
Role Appellant
Status Active
Representations Angel A. Cortinas, Jonathan H. Kaskel, Manuel A. Garcia-Linares
Name MONIQUE YSIDRON
Role Appellee
Status Active
Representations Patricia Gladson, Maury L. Udell
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-10-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-10-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENTS' MOTION TO DISMISS PETITIONS FOR WRIT OFPROHIBITION AS MOOT
On Behalf Of MONIQUE YSIDRON
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-15
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration of Respondents’ Motion to Dismiss Petitions for Writ of Prohibition as Moot, it is ordered that the consolidated Petitions for Writ of Prohibition are hereby dismissed as moot.
Docket Date 2021-08-31
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the petitioner, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D21-1742. All filings in the case shall be under case no. 3D21-1742.Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petitions for Writ of Prohibition. The parties shall file only one set of responses under case no. 3D21-1742. A reply may be filed within ten (10) days thereafter.
Docket Date 2021-08-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR A WRIT OF PROHIBITION
On Behalf Of AT&T MOBILITY LLC
Docket Date 2021-08-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ RELATED CASES: 21-1742, 21-1743, 21-1745
On Behalf Of AT&T MOBILITY LLC
Docket Date 2021-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-08-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE PETITIONS FOR WRITS OF PROHIBITION
On Behalf Of AT&T MOBILITY LLC
Docket Date 2021-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PETITIONER AT&T MOBILITY LLC'S REQUEST FOR ORAL ARGUMENT
On Behalf Of AT&T MOBILITY LLC
CLAIMS HOLDING GROUP, LLC, VS AT&T MOBILITY, LLC, 3D2021-0615 2021-02-26 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-24 SP

Parties

Name CLAIMS HOLDING GROUP, LLC
Role Appellant
Status Active
Representations Douglas H. Stein, Maury L. Udell
Name AT&T MOBILITY LLC
Role Appellee
Status Active
Representations Angel A. Cortinas, Jonathan H. Kaskel
Name Hon. Lody Jean
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-26
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 March 8, 2021.
Docket Date 2021-02-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2021-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2021-02-26
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 2022-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Appellee’s Response to the Motion for Rehearing En Banc and Certification, filed on June 22, 2022, is noted.Upon consideration, Appellant’s Motion for Rehearing En Banc and/or Certification is treated as having included a motion for rehearing. The motion for rehearing and certification is denied. The Motion for Rehearing En Banc is denied.
Docket Date 2022-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE AT&T MOBILITY LLC'S RESPONSE TO MOTION FOR REHEARING EN BANC AND CERTIFICATION
On Behalf Of AT&T MOBILITY LLC
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Unopposed Motion for Extension of Time to file a response to Appellant’s Motion for Rehearing En Banc and Certification is granted to and including June 22, 2022.
Docket Date 2022-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION FOR A 7-DAY EXTENSION OF TIME TO RESPOND TO APPELLANT'S MOTION FOR REHEARING EN BANC AND CERTIFICATION
On Behalf Of AT&T MOBILITY LLC
Docket Date 2022-06-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of AT&T MOBILITY LLC
Docket Date 2022-05-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARINGEN BANC AND/OR MOTION FOR CERTIFICATION
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2022-05-18
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2022-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-05-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-04-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE AT&T MOBILITY LLC'S RESPONSE TOAPPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AT&T MOBILITY LLC
Docket Date 2022-04-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE AT&T MOBILITYLLC'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2022-04-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2022-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2022-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2022-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE AT&T MOBILITY LLC'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AT&T MOBILITY LLC
Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 Days to 4/08/2022
Docket Date 2022-03-03
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 CLAIMS HOLDING GROUP, LLC
Docket Date 2022-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AT&T MOBILITY LLC
Docket Date 2022-02-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AT&T MOBILITY LLC
Docket Date 2021-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/7/22 NFE
Docket Date 2021-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF WITH NO FURTHER EXTENSIONS
On Behalf Of AT&T MOBILITY LLC
Docket Date 2021-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AT&T MOBILITY LLC
Docket Date 2021-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-90 days to 1/6/22
Docket Date 2021-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2021-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/6/21
Docket Date 2021-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVICE OF INITIAL BRIEF
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2021-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 Days to 07/06/2021
Docket Date 2021-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLAIMS HOLDING GROUP, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-09

Date of last update: 31 Jan 2025

Sources: Florida Department of State