Search icon

ANTONIO HERNANDEZ, INC. - Florida Company Profile

Company Details

Entity Name: ANTONIO HERNANDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTONIO HERNANDEZ, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P02000069287
Address: 866-A DON QUIXOTE AVE, ORLANDO, FL, 32807
Mail Address: 866-A DON QUIXOTE AVE, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ANTONIO President 866-A DON QUIXOTE AVE, ORLANDO, FL, 32807
HERNANDEZ ANTONIO Agent 866-A DON QUIXOTE AVE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
ANGELA L. DAWSON, P.A. and ANGELA L. DAWSON, Individually VS ANTONIO HERNANDEZ, 4D2023-0259 2023-01-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-024425 (12)

Parties

Name Angela L. Dawson
Role Appellant
Status Active
Name ANGELA L. DAWSON, P.A.
Role Petitioner
Status Active
Name City of Fort Lauderdale
Role Respondent
Status Active
Name ANTONIO HERNANDEZ, INC.
Role Respondent
Status Active
Representations Rhonda Montoya Hasan, Kenzie N. Sadlak
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-30
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days of service of this order, petitioners shall file a second supplemental appendix containing a complete transcript of the December 27, 2022 evidentiary hearing cited to in the second verified motion to disqualify. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2023-05-31
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-05-31
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition is denied on the merits.WARNER, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2023-04-17
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX.
On Behalf Of Angela L. Dawson
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioners’ motion for extension of time is granted, and the time for filing the supplemental appendix is extended seven (7) days from the date of this order.
Docket Date 2023-04-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Angela L. Dawson
Docket Date 2023-03-27
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL
On Behalf Of Angela L. Dawson
Docket Date 2023-03-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL APPENDIX.
On Behalf Of Angela L. Dawson
Docket Date 2023-03-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Angela L. Dawson
Docket Date 2023-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioners’ motion for extension of time is granted, and the time for filing the supplemental appendix is extended ten (10) days from the date of this order.
Docket Date 2023-03-01
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within ten (10) days of service of this order, petitioners shall file a supplemental appendix containing the verified motion to disqualify and the lower court’s order denying the motion. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2023-01-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Angela L. Dawson
Docket Date 2023-01-30
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Angela L. Dawson
Docket Date 2023-01-30
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Angela L. Dawson
Docket Date 2023-01-30
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioners’ January 30, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2023-01-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-01-26
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-01-26
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Angela L. Dawson
ANGELA L. DAWSON, P.A. and ANGELA L. DAWSON, Individually, Appellant(s) v. ANTONIO HERNANDEZ, Appellee(s) 4D2023-0258 2023-01-26 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-024425

Parties

Name Angela L. Dawson
Role Appellant
Status Active
Name ANGELA L. DAWSON, P.A.
Role Appellant
Status Active
Name ANTONIO HERNANDEZ, INC.
Role Appellee
Status Active
Representations Rhonda Montoya Hasan, Kenzie N. Sadlak
Name City of Fort Lauderdale
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-07
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that, upon consideration of Appellee/Cross-Appellant's December 16, 2024 response, Appellant/Cross-Appellee's December 9, 2024 amended motion for rehearing or for clarification is granted, and the main appeal, which was dismissed on June 14, 2024, is reinstated. Appellant/Cross-Appellee shall file the initial brief within fifteen (15) days from the date of this order. Failure to file the initial brief within this time frame will result in a sua sponte dismissal of the main appeal without further notice.
View View File
Docket Date 2025-01-03
Type Response
Subtype Response
Description Response to Motion to Dismiss Appellee's Appeal or Stay Proceedings, and Motion to Enforce Mandate
On Behalf Of Antonio Hernandez
Docket Date 2024-12-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Dismiss Appellee's Appeal or Stay Proceedings
Docket Date 2024-12-17
Type Response
Subtype Response
Description Response to Motion for Rehearing and Clarification
On Behalf Of Antonio Hernandez
Docket Date 2024-12-09
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Amended Motion for Reconsideration/Rehearing and for Clarification of an Order
Docket Date 2024-12-07
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing and for Clarification of an Order
Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORDERED that Appellee/Cross-Appellant's November 18, 2024 Motion for Rehearing and for Clarification of Court's Order Dated November 7, 2024 is granted. The Appellant/Cross-Appellee's October 26, 2024 response and motion for extension of time is stricken as the main appeal was dismissed by order dated June 14, 2024. This court's October 16 and November 7, 2024 orders are vacated. The Appellee/Cross-Appellant's initial brief is deemed filed as of the date of this order, and the deadline for the responsive brief runs from the date of this order.
View View File
Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of appellant's April 22, 2024 response, this court's April 12, 2024 order to show cause is discharged. Appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
View View File
Docket Date 2023-12-19
Type Order
Subtype Order
Description Upon consideration of appellant's December 8, 2023 filing, it is ORDERED that the circuit court is directed to file a status report with this Court, within twenty (20) days from the date of this order, regarding the pending motion for reconsideration/rehearing.
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Appellee/Cross Appellant's Motion for Rehearing and for Clarification of Court's Order Dated November 7, 2024
Docket Date 2024-11-07
Type Response
Subtype Response
Description Appellee/Cross-Appellant's Response To Appellants' Motion For Extension Of Time To File Initial Brief
On Behalf Of Antonio Hernandez
Docket Date 2024-11-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellants' response filed October 28, 2024, this court's October 16, 2024 order to show cause is discharged. Further, ORDERED that Appellants' October 28, 2024 motion for extension of time is granted. The initial brief is deemed as timely filed.
View View File
Docket Date 2024-10-29
Type Notice
Subtype Related Case(s)
Description Notice of Related Case(s)
On Behalf Of Antonio Hernandez
View View File
Docket Date 2024-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellee/Cross-Appellant
On Behalf Of Antonio Hernandez
View View File
Docket Date 2024-10-28
Type Response
Subtype Response
Description Response to Order to Show Cause and Motion for Extension of time to file Initial Brief
Docket Date 2024-10-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 26, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-09-23
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 160 pages
On Behalf Of Clerk - Broward
Docket Date 2024-09-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellee's August 20, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
View View File
Docket Date 2024-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORDERED that Appellee/Cross-Appellant's July 1, 2024 motion for rehearing and clarification is granted. The parties are advised that the cross-appeal remains pending. The Appellee/Cross-Appellant's initial brief is due within thirty (30) days from the date of this order.
View View File
Docket Date 2024-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and for Clarification of Court's order dated June 14, 2024
Docket Date 2024-06-14
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's April 24, 2024 order.
View View File
Docket Date 2024-04-22
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-04-12
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-04
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-02-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-01-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Clerk - Broward
Docket Date 2023-11-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-10-09
Type Order
Subtype Order
Description Order to obtain an order disposing of the pending motion
View View File
Docket Date 2023-10-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2023-09-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause for Lack of Prosecution - Initial Brief
View View File
Docket Date 2023-07-26
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Angela L. Dawson
Docket Date 2023-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellants’ July 20, 2023 response, this court’s July 10, 2023 order to show cause is discharged. Further, ORDERED that appellants’ motion for extension of time, contained in the response, is granted, and appellants shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further,ORDERED that appellants’ July 20, 2023 affidavit of excusable neglect is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-07-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ **STRICKEN**
On Behalf Of Angela L. Dawson
Docket Date 2023-07-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Angela L. Dawson
Docket Date 2023-07-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Antonio Hernandez
Docket Date 2023-07-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 17, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-06-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ 2ND AMENDED.
On Behalf Of Clerk - Broward
Docket Date 2023-05-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Angela L. Dawson
Docket Date 2023-04-20
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the abeyance is lifted, and this case shall proceed.
Docket Date 2023-04-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ AMENDED.
On Behalf Of Clerk - Broward
Docket Date 2023-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (866 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-04-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Angela L. Dawson
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' April 10, 2023 motion for extension of time is granted, and the time in which to comply with this court’s March 10, 2023 order is extended seven (7) days from the date of this order.
Docket Date 2023-04-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Antonio Hernandez
Docket Date 2023-04-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Angela L. Dawson
Docket Date 2023-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2023-12-09
Type Misc. Events
Subtype Affidavit
Description Appellant's Affidavit of Excusable Neglect
Docket Date 2023-03-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on March 6, 2023. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2023-03-10
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Antonio Hernandez
Docket Date 2023-03-08
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-02-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Angela L. Dawson
Docket Date 2023-02-16
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 26, 2023 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
Docket Date 2023-01-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2023-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Angela L. Dawson
ANGELA L. DAWSON and ANGELA L. DAWSON, P.A. VS ANTONIO HERNANDEZ 4D2018-1588 2018-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-024425 (21)

Parties

Name ANGELA L. DAWSON, P.A.
Role Appellant
Status Active
Name Angela L. Dawson
Role Appellant
Status Active
Representations Ralph Michael Hursey
Name ANTONIO HERNANDEZ, INC.
Role Appellee
Status Active
Representations Tania Marie Amar, Kenzie N. Sadlak
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-30
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that appellants’ July 8, 2020 motion for clarification is denied.
Docket Date 2020-07-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Angela L. Dawson
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ON MOTION FOR REHEARING
Docket Date 2020-06-24
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellee’s March 26, 2020 motion for rehearing en banc, for clarification, and request for certification is denied.
Docket Date 2020-05-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING /REHEARING EN BANC
On Behalf Of Angela L. Dawson
Docket Date 2020-04-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellants' April 29, 2020 “reply to appellee’s response to appellants’ motions for appellate attorney’s fees and costs” is stricken as unauthorized.
Docket Date 2020-04-29
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN AS UNAUTHORIZED***
On Behalf Of Angela L. Dawson
Docket Date 2020-04-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Angela L. Dawson
Docket Date 2020-04-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants’ April 9, 2020 motion for extension of time is granted, and the time for filing a response to appellee’s March 26, 2020 motion for rehearing, for rehearing en banc, for clarification and request for certification is extended fifteen (15) days from the date of this order.
Docket Date 2020-04-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Antonio Hernandez
Docket Date 2019-04-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS
Docket Date 2020-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***AMENDED***
On Behalf Of Angela L. Dawson
Docket Date 2020-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Angela L. Dawson
Docket Date 2020-03-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Antonio Hernandez
Docket Date 2020-03-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of Antonio Hernandez
Docket Date 2020-03-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's January 22, 2019 motion for attorney's fees is denied.
Docket Date 2020-03-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ **WITHDRAWN**
Docket Date 2019-12-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants' November 29, 2019 motion to serve an amended reply brief is granted. Said amended reply brief is deemed filed as of the date of this order.
Docket Date 2019-12-03
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ ***MOTION GRANTED 12/3/19***
On Behalf Of Angela L. Dawson
Docket Date 2019-11-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Angela L. Dawson
Docket Date 2019-11-25
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 Angela L. Dawson
Docket Date 2019-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' October 26, 2019 motion for extension of time is granted, and appellants shall serve the reply brief within twenty-one (21) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted.
Docket Date 2019-10-28
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 Angela L. Dawson
Docket Date 2019-10-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 27
On Behalf Of Clerk - Broward
Docket Date 2019-10-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' October 22, 2019 amended motion to supplement the record is granted rendering the original motion moot. The material requested in the motion shall be included in the record on appeal. Appellants shall be responsible for providing the transcript to the clerk of the circuit court for inclusion in the record. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2019-10-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Angela L. Dawson
Docket Date 2019-10-22
Type Record
Subtype Transcript
Description Transcript Received ~ ***PROPOSED SUPPLEMENT***
On Behalf Of Angela L. Dawson
Docket Date 2019-10-21
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants' October 18, 2019 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2019-10-18
Type Record
Subtype Transcript
Description Transcript Received ~ ***PROPOSED***
On Behalf Of Angela L. Dawson
Docket Date 2019-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ ***STRICKEN 10/21/19***
On Behalf Of Angela L. Dawson
Docket Date 2019-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' October 4, 2019 motion for extension of time is granted in part. Appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-10-04
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 Angela L. Dawson
Docket Date 2019-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Antonio Hernandez
Docket Date 2019-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 15, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-07-15
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 Antonio Hernandez
Docket Date 2019-07-02
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ ORDERED that the appellee’s April 15, 2019 motion to dismiss is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.WARNER and CONNER, JJ., concur.CIKLIN, J., dissents.
Docket Date 2019-06-05
Type Response
Subtype Response
Description Response ~ RESPONSE TO MOTION TO DISMISS
On Behalf Of Angela L. Dawson
Docket Date 2019-05-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' April 30, 2019 motion for extension of time is granted, and the time for filing a response to appellee’s April 15, 2019 motion to dismiss is extended thirty (30) days from the date of this order.
Docket Date 2019-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS
On Behalf Of Angela L. Dawson
Docket Date 2019-04-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ****DEFERRED TO MERITS PANEL. SEE 7/2/19 ORDER.****
On Behalf Of Antonio Hernandez
Docket Date 2019-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Antonio Hernandez
Docket Date 2019-03-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS
Docket Date 2019-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Angela L. Dawson
Docket Date 2019-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Antonio Hernandez
Docket Date 2019-01-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Antonio Hernandez
Docket Date 2019-01-18
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 Angela L. Dawson
Docket Date 2018-11-15
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 Angela L. Dawson
Docket Date 2018-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Angela L. Dawson
Docket Date 2018-10-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/14/18
Docket Date 2018-10-16
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of Angela L. Dawson
Docket Date 2018-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***WITHDRAWN SEE 10/17/18 ORDER.***
On Behalf Of Angela L. Dawson
Docket Date 2018-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 488 PAGES
Docket Date 2018-08-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 10, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Angela L. Dawson
Docket Date 2018-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Angela L. Dawson
Docket Date 2018-07-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before August 10, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-06-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPIES OF ORDERS APPEALED.
Docket Date 2018-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' June 4, 2018 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2018-06-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2018-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED***
Docket Date 2018-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Angela L. Dawson
Docket Date 2018-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Angela L. Dawson
Docket Date 2020-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' March 26, 2020 motion for extension of time to file motion for rehearing is granted. Appellants’ Motion for Rehearing, for Rehearing En Banc, for Clarification and Request for Certification was filed March 26, 2020.
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' November 25, 2019 motion for extension of time is granted. Appellants’ reply brief was filed November 26, 2019.
Docket Date 2019-12-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Angela L. Dawson
Docket Date 2019-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Antonio Hernandez
Docket Date 2019-01-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellants’ January 18, 2019 motion for extension of time to file the initial brief is denied. Appellants shall file the initial brief within ten (10) days from the date of this order. Failure to comply with this order may result in dismissal of this appeal for lack of prosecution without further notice. Further, ORDERED that appellee’s January 22, 2019 motion to dismiss is denied.
Docket Date 2018-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's November 15, 2018 unopposed motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-05-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
ANTONIO HERNANDEZ VS ANGELA L. DAWSON, P.A., et al. 4D2017-2622 2017-08-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-024425

Parties

Name ANTONIO HERNANDEZ, INC.
Role Petitioner
Status Active
Representations Kenzie N. Sadlak
Name Angela L. Dawson
Role Respondent
Status Active
Name FORT LAUDERDALE COMMUNITY REDEVELOPMENT AGENCY
Role Respondent
Status Active
Name CITY OF FORT LAUDERDALE
Role Respondent
Status Active
Name ANGELA L. DAWSON, P.A.
Role Respondent
Status Active
Representations Samuel Damon Lopez, Tania Marie Amar
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 23, 2017 petition for writ of certiorari or mandamus is denied on the merits. Petitioner fails to demonstrate that the trial court departed from the essential requirements of law or that it has a ministerial duty to reset the foreclosure sale at this time.CIKLIN, CONNER and FORST, JJ., concur.
Docket Date 2017-08-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-08-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-08-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-08-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Antonio Hernandez
Docket Date 2017-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
ANTONIO HERNANDEZ VS ANGELA L DAWSON, PA 4D2017-1967 2017-06-26 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14024425

Parties

Name ANTONIO HERNANDEZ, INC.
Role Appellant
Status Active
Representations Kenzie N. Sadlak
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ANGELA L DAWSON, PA
Role Appellee
Status Active
Representations Angela L. Dawson, Samuel Damon Lopez, Tania Marie Amar
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 5, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-07-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ANTONIO HERNANDEZ
Docket Date 2017-07-07
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF JURISDICTION BRIEF.
On Behalf Of ANTONIO HERNANDEZ
Docket Date 2017-07-05
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 ANTONIO HERNANDEZ
Docket Date 2017-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s July 7, 2017 response to this court’s order to file a statement for a basis of subject matter jurisdiction, it is ORDERED that the above-styled appeal is dismissed for lack of jurisdiction.GERBER, C.J., CIKLIN and KUNTZ, JJ., concur.
Docket Date 2017-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTONIO HERNANDEZ
Docket Date 2017-07-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of ANTONIO HERNANDEZ
Docket Date 2017-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIO HERNANDEZ
Docket Date 2017-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANTONIO HERNANDEZ VS ANGELA L. DAWSON, P.A., et al. 4D2016-3896 2016-11-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-024425 03

Parties

Name ANTONIO HERNANDEZ, INC.
Role Petitioner
Status Active
Representations Kenzie N. Sadlak
Name ANGELA L. DAWSON, P.A.
Role Respondent
Status Active
Representations Samuel Damon Lopez, Rhonda Montoya Hasan
Name Angela L. Dawson
Role Respondent
Status Active
Name City of Fort Lauderdale, Florida
Role Respondent
Status Active
Name FORT LAUDERDALE COMMUNITY REDEVELOPMENT AGENCY
Role Respondent
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-02-07
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ Petitioner seeks certiorari review of an order cancelling a foreclosure sale and further seeks a writ of prohibition to prevent the trial court from considering respondents’ pending rule 1.540(b) motion. We deny the petition without prejudice to petitioner’s ability to seek an increase of the redemption amount based on the properly entered amended final judgment. Verneret v. Foreclosure Advisors, LLC, 45 So. 3d 889, 892 (Fla. 3d DCA 2010) (concluding that “the trial court could have subsequently amended the final judgment of foreclosure to collect attorney’s fees after [the borrower] had exercised her right of redemption as to the original final judgment”); see Parsons v. Whitaker Plumbing of Boca Raton, Inc., 751 So. 2d 655, 657 (Fla. 4th DCA 1999) (“The redemption discharged only the debt specified in the original final judgment, and not the liability for attorney’s fees . . . .”).
Docket Date 2016-11-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Antonio Hernandez
Docket Date 2016-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Antonio Hernandez
Docket Date 2016-11-21
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-11-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
ANGELA L. DAWSON, P.A. and ANGELA L. DAWSON, etc. VS ANTONIO HERNANDEZ 4D2015-4096 2015-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE024425 (21)

Parties

Name Angela L. Dawson
Role Appellant
Status Active
Name ANGELA L. DAWSON, P.A.
Role Appellant
Status Active
Name ANTONIO HERNANDEZ, INC.
Role Appellee
Status Active
Representations Kenzie N. Sadlak
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-12-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Appellant has failed to comply with this court's November 3, 2015 order, and this appeal appears to be untimely. Accordingly, appellee's November 20, 2015 motion to dismiss is granted, and this appeal is dismissed. FurtherORDERED that appellee's November 20, 2015 motion for attorneys' fees is granted conditioned on the trial court determining that appellee is the prevailing party, and if so, setting the amount of attorneys' fees to be awarded for this appellate case.GROSS, GERBER and KLINGENSMITH, JJ., concur.
Docket Date 2015-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Antonio Hernandez
Docket Date 2015-11-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Antonio Hernandez
Docket Date 2015-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Angela L. Dawson

Documents

Name Date
Domestic Profit 2002-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4080449008 2021-05-20 0491 PPS 535 Sir Arthur Ct, Apopka, FL, 32712-3618
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13541
Loan Approval Amount (current) 13541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-3618
Project Congressional District FL-11
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13597.8
Forgiveness Paid Date 2021-11-17
3479788409 2021-02-05 0455 PPP 3908 Santa Elena Ln, Kissimmee, FL, 34744-9194
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2244
Loan Approval Amount (current) 2244
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-9194
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2256.78
Forgiveness Paid Date 2021-09-07
2749078807 2021-04-13 0491 PPP 535 Sir Arthur Ct, Apopka, FL, 32712-3618
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13541
Loan Approval Amount (current) 13541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-3618
Project Congressional District FL-11
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13637.46
Forgiveness Paid Date 2022-01-03
5058888405 2021-02-07 0455 PPP 12602 Blue Roan Ct Apt 304, Tampa, FL, 33625-2519
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1780.4
Loan Approval Amount (current) 1780.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33625-2519
Project Congressional District FL-14
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1791.38
Forgiveness Paid Date 2021-09-27
1388558906 2021-04-24 0455 PPS 6115 NW 186th St, Hialeah, FL, 33015-6011
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7964
Loan Approval Amount (current) 7964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-6011
Project Congressional District FL-26
Number of Employees 1
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7988.33
Forgiveness Paid Date 2021-08-19
4353758704 2021-04-01 0455 PPP 6115 NW 186th St, Hialeah, FL, 33015-8000
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7964
Loan Approval Amount (current) 7964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-8000
Project Congressional District FL-26
Number of Employees 1
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7992.1
Forgiveness Paid Date 2021-08-19
1781588900 2021-04-26 0455 PPS 1147 SW 39th St, Cape Coral, FL, 33914-5614
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33914-5614
Project Congressional District FL-19
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4179.01
Forgiveness Paid Date 2021-08-26
7104888700 2021-04-05 0455 PPP 1147 SW 39th St, Cape Coral, FL, 33914-5614
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33914-5614
Project Congressional District FL-19
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4180.95
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1831537 Intrastate Non-Hazmat 2008-11-20 0 - 6 1 Auth. For Hire
Legal Name ANTONIO HERNANDEZ
DBA Name AHERNANDEZTRUCKING
Physical Address 1407 BOTANICAL DR, IMMOKALEE, FL, 34143, US
Mailing Address PO BOX 3254, IMMOKALEE, FL, 34143, US
Phone (561) 797-6306
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State