Entity Name: | DAVID HERNANDEZ CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jun 2005 (20 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P05000080694 |
Address: | 1333 S.W. 22 AVENUE, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 1333 S.W. 22 AVENUE, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ DAVID | Agent | 1333 S.W. 22 AVENUE, FT. LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
HERNANDEZ DAVID | President | 1333 S.W. 22 AVENUE, FT. LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHEPARD LAND TRUST, Appellant(s) v. ROCKET MORTGAGE LLC f/k/a QUICKEN LOANS INC., et al. , Appellee(s). | 4D2023-0432 | 2023-02-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | Shepard Land Trust |
Role | Appellant |
Status | Active |
Representations | James Randal Ackley |
Name | SOCIETY HILL HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | CANNONGATE PROPERTY OWNER'S ASSOCIATION,INC |
Role | Appellee |
Status | Active |
Name | Monica Martinez |
Role | Appellee |
Status | Active |
Name | ROCKET MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Representations | Candace Solis, LOGS Legal Group LLP, Ileen Jill Cantor, Scott A Stoloff |
Name | Stephan Thompson |
Role | Appellee |
Status | Active |
Name | Nadine Thompson |
Role | Appellee |
Status | Active |
Name | DAVID HERNANDEZ CORPORATION |
Role | Appellee |
Status | Active |
Name | QUICKEN LOANS INC. |
Role | Appellee |
Status | Active |
Name | Richard Lee Oftedal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-12-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-10-17 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order on Motion/Request for Oral Argument |
View | View File |
Docket Date | 2023-09-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Shepard Land Trust |
Docket Date | 2023-09-06 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Shepard Land Trust |
Docket Date | 2023-08-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Rocket Mortgage LLC |
Docket Date | 2023-06-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Rocket Mortgage LLC |
Docket Date | 2023-06-26 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 08/14/2023 |
Docket Date | 2023-05-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Shepard Land Trust |
Docket Date | 2023-05-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Rocket Mortgage LLC |
Docket Date | 2023-05-02 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Records ~ 41 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2023-02-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Filing Fee Paid Through Portal |
On Behalf Of | Shepard Land Trust |
Docket Date | 2023-04-27 |
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 April 27, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2023-04-27 |
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 | Shepard Land Trust |
Docket Date | 2023-04-26 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of non-payment for record |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2023-02-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ *Certified Copy |
Docket Date | 2023-02-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-02-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County 00-259 |
Parties
Name | DAVID HERNANDEZ CORPORATION |
Role | Appellant |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | PAMELA JO BONDI |
Name | HON. RUTH BECKER |
Role | Judge/Judicial Officer |
Status | Active |
Name | AMY HEAVILIN |
Role | Lower Tribunal Clerk |
Status | Active |
Name | DANNY L. KOLHAGE |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-11-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ Supplemental Authority. |
On Behalf Of | DAVID HERNANDEZ |
Docket Date | 2013-03-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DAVID HERNANDEZ |
Docket Date | 2013-05-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-04-25 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. SUAREZ and LOGUE, JJ., and SCHWARTZ, Senior Judge, concur. |
Docket Date | 2013-04-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-04-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | DAVID HERNANDEZ |
Docket Date | 2013-04-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2013-03-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2012-11-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ 1 original. |
On Behalf Of | DAVID HERNANDEZ |
Name | Date |
---|---|
Domestic Profit | 2005-06-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State