Entity Name: | ARMANDO RODRIGUEZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 May 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P07000060239 |
Address: | 3409 WEST OSBORNE AVE, TAMPA, FL, 33614, US |
Mail Address: | 3409 WEST OSBORNE AVE, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
RODRIGUEZ ARMANDO | Director | 3409 WEST OSBORNE AVE, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GARRICK JOHN VS ARMANDO RODRIGUEZ, ET AL. | SC2021-1240 | 2021-08-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Garrick John |
Role | Petitioner |
Status | Active |
Name | FLORIDA DENTAL CENTER OF LAKE PARK, INC. |
Role | Respondent |
Status | Active |
Representations | Steven Cripps |
Name | ARMANDO RODRIGUEZ, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Joseph Abruzzo |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-18 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-Modified-Case Final |
Description | ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following documents reflecting a filing date of 4/14/2022.Notice of Voluntary DismissalIn response to the above notice, please be advised that the above case is final in this Court and no further pleadings may be filed. Please see the enclosed disposition order dated October 28, 2021, and docket report for your reference. |
Docket Date | 2022-04-14 |
Type | Motion |
Subtype | Notice-Dismiss (Voluntary) |
Description | NOTICE-DISMISS (VOLUNTARY) |
On Behalf Of | Garrick John |
View | View File |
Docket Date | 2021-10-28 |
Type | Notice |
Subtype | Notice |
Description | NOTICE-ADDRESS CHANGE |
On Behalf Of | Garrick John |
View | View File |
Docket Date | 2021-10-28 |
Type | Disposition |
Subtype | Orig Proc Dism (Mathews) |
Description | DISP-ORIG PROC DISM (MATHEWS) ~ The petition for a writ of mandamus is hereby dismissed. See Mathews v. Crews, 132 So. 3d 776 (Fla. 2014). Any motions or other requests for relief are hereby denied. No motion for rehearing or reinstatement will be entertained by this Court. |
Docket Date | 2021-09-20 |
Type | Order |
Subtype | In Forma Pauperis |
Description | ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is moot as petitioner was declared insolvent in the Fourth District Court of Appeal. |
Docket Date | 2021-09-17 |
Type | Motion |
Subtype | In Forma Pauperis |
Description | MOTION-IN FORMA PAUPERIS |
On Behalf Of | Garrick John |
View | View File |
Docket Date | 2021-08-31 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2021-08-31 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ Insolvent Below |
Docket Date | 2021-08-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Docket Date | 2021-08-30 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-MANDAMUS |
On Behalf Of | Garrick John |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502010CA017346 |
Parties
Name | Garrick Gideon John |
Role | Appellant |
Status | Active |
Name | FLORIDA DENTAL CENTER OF LAKE PARK, INC. |
Role | Appellee |
Status | Active |
Name | ARMANDO RODRIGUEZ, INC. |
Role | Appellee |
Status | Active |
Representations | Steven Cripps |
Name | Hon. Jaimie Goodman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-02-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2023-07-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-07-12 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that appellant's May 30, 2023 motion for rehearing and rehearing en banc is denied. |
Docket Date | 2023-07-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-05-30 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | Garrick Gideon John |
Docket Date | 2023-03-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant’s March 28, 2023 motion for extension of time is granted, and appellant may file a motion for rehearing on or before May 22, 2023. Appellant is advised that no further extensions will be granted. |
Docket Date | 2023-03-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING |
On Behalf Of | Garrick Gideon John |
Docket Date | 2023-03-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant’s March 1, 2023 motion for extension of time is granted, and appellant may file a motion for rehearing within twenty (20) days from the date of this order. |
Docket Date | 2023-03-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING |
On Behalf Of | Garrick Gideon John |
Docket Date | 2022-09-27 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Grant Motion Serve Amended Brief ~ ORDERED that appellant’s August 10, 2022 motion for leave to file an amended brief is granted. Appellant’s August 10, 2022 amended initial brief is deemed filed as of the date of this order. |
Docket Date | 2022-09-27 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | Garrick Gideon John |
Docket Date | 2022-09-01 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s August 10, 2022 motion for leave to file an amended brief. |
Docket Date | 2022-08-10 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | Garrick Gideon John |
Docket Date | 2022-06-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Garrick Gideon John |
Docket Date | 2022-05-24 |
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 May 23, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2022-05-23 |
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 | Garrick Gideon John |
Docket Date | 2022-04-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2,098 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2022-03-02 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ ORDERED sua sponte that this court’s August 2, 2021 order denying the motion for rehearing is vacated. Further,ORDERED that appellant’s June 18, 2021 amended motion for rehearing is granted, and the above-styled appeal is reinstated. All deadlines shall run from the date of this order. |
Docket Date | 2022-02-24 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ Supreme Court filing (appendix to petition) |
On Behalf Of | Garrick Gideon John |
Docket Date | 2021-10-28 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC21-1240 |
Docket Date | 2021-08-31 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Ack. Receipt from Supreme Court ~ SC21-1240 |
Docket Date | 2021-08-03 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ ORDERED that appellant’s June 24, 2021 motion to consolidate is denied as moot. |
Docket Date | 2021-08-02 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that appellant's June 18, 2021 amended motion for rehearing is denied. |
Docket Date | 2021-07-12 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ ORDERED that the appellant’s June 24, 2021 motion to proceed with the appeal without prepayment of court costs and fees is determined to be moot. |
Docket Date | 2021-06-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO PROCEED ON APPEAL WITHOUT PREPAYMENT OF COURT COSTS |
On Behalf Of | Garrick Gideon John |
Docket Date | 2021-06-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Garrick Gideon John |
Docket Date | 2021-06-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Garrick Gideon John |
Docket Date | 2021-06-21 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ **AMENDED MOTION FILED** |
On Behalf Of | Garrick Gideon John |
Docket Date | 2021-06-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ BELATED NOTICE OF COMPLIANCE |
On Behalf Of | Garrick Gideon John |
Docket Date | 2021-06-18 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AMENDED |
On Behalf Of | Garrick Gideon John |
Docket Date | 2021-06-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Garrick Gideon John |
Docket Date | 2021-06-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.CIKLIN, KUNTZ and ARTAU, JJ., concur. |
Docket Date | 2021-06-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ (Reinstated 03/02/2022) |
Docket Date | 2021-05-25 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT Certificate of Indigency |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-05-07 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on May 5, 2021, and the Notice reflects March 30, 2021, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal. |
Docket Date | 2021-05-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-05-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Waiver of Prepayment of Court Fees and Costs |
Docket Date | 2021-05-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2021-05-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Garrick Gideon John |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502010CA017346 |
Parties
Name | Garrick Gideon John |
Role | Appellant |
Status | Active |
Name | ARMANDO RODRIGUEZ, INC. |
Role | Appellee |
Status | Active |
Representations | Steven Cripps |
Name | FLORIDA DENTAL CENTER OF LAKE PARK, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Jaimie Goodman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-09-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-08-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-08-12 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Garrick Gideon John |
Docket Date | 2021-08-03 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ ORDERED that appellant’s June 24, 2021 motion to consolidate is denied as moot. |
Docket Date | 2021-07-15 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ ORDERED that appellant's June 24, 2021 motion to proceed without prepayment of costs is denied as moot. The clerk’s determination of indigent status was filed May 25, 2021. |
Docket Date | 2021-06-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO PROCEED WITHOUT COSTS. |
On Behalf Of | Garrick Gideon John |
Docket Date | 2021-06-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO PROCEED WITHOUT COSTS. |
On Behalf Of | Garrick Gideon John |
Docket Date | 2021-05-25 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-05-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's May 6, 2021 motion for extension is granted and the time to obtain a determination of indigent status is extended ten (10) days from the date of this order. |
Docket Date | 2021-05-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Garrick Gideon John |
Docket Date | 2021-04-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Garrick Gideon John |
Docket Date | 2021-04-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED, upon consideration of appellant's April 21, 2021 notice of filing, appellant is advised that the circuit court's 2015 order is not sufficient to obtain a waiver of the filing fee in this case. Appellant shall comply with this court's April 7, 2021 order to pay the filing fee within fifteen (15) days from the date of this order. |
Docket Date | 2021-04-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Garrick Gideon John |
Docket Date | 2021-04-21 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER GRANTING INDIGENT STATUS. |
On Behalf Of | Garrick Gideon John |
Docket Date | 2021-04-07 |
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. 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 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 | 2021-04-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-04-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2021-04-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Garrick Gideon John |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 17-CF-12198 |
Parties
Name | ARMANDO RODRIGUEZ, INC. |
Role | Appellant |
Status | Active |
Representations | LOREN D. RHOTON, ESQ. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa |
Name | HON. NICK NAZARETIAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-12-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-12-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ARMANDO RODRIGUEZ |
Docket Date | 2018-12-06 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | deny criminal v.d./no client signature |
Docket Date | 2018-11-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ARMANDO RODRIGUEZ |
Docket Date | 2018-10-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order. |
Docket Date | 2018-10-24 |
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 | ARMANDO RODRIGUEZ |
Docket Date | 2018-10-23 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Loren D. Rhoton is substituted as Appellant's counsel of record and Attorney James W. Smith, III, is relieved of further appellate responsibilities. |
Docket Date | 2018-10-18 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | ARMANDO RODRIGUEZ |
Docket Date | 2018-09-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ NAZARETIAN - REDACTED - 141 PAGES |
Docket Date | 2018-08-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-08-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ DUPLICATE |
On Behalf Of | ARMANDO RODRIGUEZ |
Docket Date | 2018-08-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - criminal; atty |
Docket Date | 2018-08-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 09-28940 |
Parties
Name | SOUTHERN OAK INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Elizabeth K. Russo, Susan S. Lerner, MARIA C. MEDINA |
Name | ARMANDO RODRIGUEZ, INC. |
Role | Appellee |
Status | Active |
Representations | KENNETH R. DUBOFF |
Name | ELIZABETH RODRIGUEZ, LLC |
Role | Appellee |
Status | Active |
Representations | KENNETH R. DUBOFF |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-06-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-11-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 3 VOLUMES. |
Docket Date | 2014-03-03 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ upon review of pet. response to this court's order to show cause dated oct 24, 2013. the pet. for review is therefore denied. no motion for rehearing will be entertained by the court. the motoin for attorney's fees is granted and it is ordered that rs shall recover from pet. the amount of $2,500.00 for the services. |
Docket Date | 2013-07-15 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2013-06-17 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2013-06-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-05-29 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorneys¿ fees filed by appellees, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, FERNANDEZ and LOGUE, JJ., concur. |
Docket Date | 2013-05-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2013-03-28 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | ELIZABETH RODRIGUEZ |
Docket Date | 2013-02-08 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2013-01-31 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SOUTHERN OAK INSURANCE COMPANY |
Docket Date | 2013-01-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant's motion for an extension of time to file the reply brief is granted to and including January 31, 2013. |
Docket Date | 2013-01-22 |
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 | SOUTHERN OAK INSURANCE COMPANY |
Docket Date | 2012-12-17 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
On Behalf Of | ELIZABETH RODRIGUEZ |
Docket Date | 2012-12-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2012-12-07 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
On Behalf Of | SOUTHERN OAK INSURANCE COMPANY |
Docket Date | 2012-12-06 |
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 | SOUTHERN OAK INSURANCE COMPANY |
Docket Date | 2012-12-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for attornney's fees |
On Behalf Of | SOUTHERN OAK INSURANCE COMPANY |
Docket Date | 2012-11-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | ELIZABETH RODRIGUEZ |
Docket Date | 2012-11-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ELIZABETH RODRIGUEZ |
Docket Date | 2012-11-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of withdrawal of motion for attorney's fees |
Docket Date | 2012-11-13 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's October 26, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the corrected notice of appeal which is attached to said motion. |
Docket Date | 2012-11-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SOUTHERN OAK INSURANCE COMPANY |
Docket Date | 2012-11-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Elizabeth K. Russo 260657 AE Kenneth R. Duboff CC Harvey Ruvin JU Hon. Pedro P. Echarte Jr. CC Harvey Ruvin AE Kenneth R. Duboff AA Elizabeth K. Russo 260657 AA Maria C. Medina 970085 |
Docket Date | 2012-11-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ withdrawn 11/13/12 |
Docket Date | 2012-10-26 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion Supplem/Record with/Attached |
On Behalf Of | SOUTHERN OAK INSURANCE COMPANY |
Docket Date | 2012-10-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Corrected. |
On Behalf Of | SOUTHERN OAK INSURANCE COMPANY |
Docket Date | 2012-10-02 |
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 motion for an extension of time to file the initial brief is granted to and including November 5, 2012, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. |
Docket Date | 2012-09-27 |
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 | SOUTHERN OAK INSURANCE COMPANY |
Docket Date | 2012-09-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of designation of email addresses |
On Behalf Of | SOUTHERN OAK INSURANCE COMPANY |
Docket Date | 2012-08-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2012-08-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | SOUTHERN OAK INSURANCE COMPANY |
Docket Date | 2012-08-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2012-08-02 |
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 | SOUTHERN OAK INSURANCE COMPANY |
Docket Date | 2012-07-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2012-07-02 |
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 | SOUTHERN OAK INSURANCE COMPANY |
Docket Date | 2012-06-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 3 volumes. |
Docket Date | 2012-05-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2012-05-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ for clerk to prepare the record |
On Behalf Of | SOUTHERN OAK INSURANCE COMPANY |
Docket Date | 2012-04-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SOUTHERN OAK INSURANCE COMPANY |
Docket Date | 2012-04-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-04-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SOUTHERN OAK INSURANCE COMPANY |
Name | Date |
---|---|
Domestic Profit | 2007-05-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State