ROBERTO TORRES, Appellant(s) v. YAOSMEL OLIVARES, Appellee(s).
|
4D2025-0008
|
2025-01-03
|
Open
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-019865
|
Parties
Name |
ROBERTO TORRES, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Eco-Onebrandhomes.com
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Yaosmel Olivares
|
Role |
Appellee
|
Status |
Active
|
Representations |
Barry Steven Mittelberg, Danay Hernandez, Byron Brandon Acosta
|
|
Name |
Hon. Kim Theresa Mollica
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2025-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2025-01-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
|
Roberto Torres, Appellant(s), v. State of Florida, Appellee(s).
|
5D2024-3423
|
2024-12-13
|
Open
|
|
Classification |
NOA Final - Circuit Criminal - 3.800 Summary
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CF-057890-A
|
Parties
Name |
ROBERTO TORRES, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Criminal Appeals DAB Attorney General
|
|
Name |
Hon. Stephen George Henderson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Brevard Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-12-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
3.800 Summary Record
|
|
Docket Date |
2024-12-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - Mailbox 12/5/2024
|
On Behalf Of |
Roberto Torres
|
|
|
ROBERT TORRES, Appellant(s) v. 4024 JEFFERSON HOLDINGS LLC, et al., Appellee(s).
|
4D2024-1633
|
2024-06-24
|
Open
|
|
Classification |
NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE24+029319
|
Parties
Name |
ROBERTO TORRES, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Byron Brandon Acosta, Danay Hernandez
|
|
Name |
21ST CENTURY FUTURE CONSTRUCTION TECHNOLOGIES INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
4024 JEFFERSON HOLDINGS LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel Wagner, Neil Rose
|
|
Name |
Hon. Robert W. Lee
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-09-30
|
Type |
Recognizing Agreed Extension
|
Subtype |
Answer Brief
|
Description |
60 Days to 11/29/2024
|
|
Docket Date |
2024-09-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
4024 Jefferson Holdings, LLC
|
|
Docket Date |
2024-08-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Roberto Torres
|
View |
View File
|
|
Docket Date |
2024-08-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal -- 532 pages
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-07-19
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Appellant, Roberto Torres', Amended Motion to Reinstate Appeal for Failure to Pay Required Filing Fee
|
|
Docket Date |
2024-07-18
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
|
Docket Date |
2024-07-17
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-07-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
|
View |
View File
|
|
Docket Date |
2024-06-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-06-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-06-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-06-26
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Document- * Civil Cover Sheet
|
|
Docket Date |
2024-12-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
|
View |
View File
|
|
Docket Date |
2024-12-27
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
|
Docket Date |
2024-11-25
|
Type |
Recognizing Agreed Extension
|
Subtype |
Answer Brief
|
Description |
30 Days to 12/30/2024
|
|
Docket Date |
2024-11-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
4024 Jefferson Holdings, LLC
|
|
Docket Date |
2024-07-19
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORDERED that Appellant's July 18, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
|
View |
View File
|
|
Docket Date |
2024-07-18
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellant's July 17, 2024 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 General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellees within fifteen (15) days from the date of this order.
|
View |
View File
|
|
|
ROBERTO TORRES and TAR INVESTMENTS HOLDINGS, LLC., Appellant(s) v. JP III HOLDINGS, LLC, Appellee(s).
|
4D2024-1366
|
2024-05-29
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21007496
|
Parties
Name |
ROBERTO TORRES, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Byron Brandon Acosta, Danay Hernandez
|
|
Name |
JP III HOLDINGS LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Maria Lucia Larrabure, Alejandro Brito
|
|
Name |
TAR Investment Holdings, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jason Gordon
|
|
Name |
Hon. Jeffrey Richard Levenson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDERED that Appellants' October 30, 2024 motion for extension of time is granted, and Appellants 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.
|
View |
View File
|
|
Docket Date |
2024-10-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
|
Docket Date |
2024-09-30
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORDERED that Appellant's September 3, 2024 amended motion for reinstatement is granted, and the above-styled appeal is reinstated as to TAR Investment Holdings, LLC. Further, ORDERED that Appellants' September 13, 2024 motion for extension of time is granted, and Appellants 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.
|
View |
View File
|
|
Docket Date |
2024-09-24
|
Type |
Response
|
Subtype |
Response
|
Description |
Response in Opposition to Motion for Extension of Time Filed by Robert Torres, Dispute of Good Faith Certification of Motion For Extension of Time, and Response in Opposition to Motion for Reinstatement
|
On Behalf Of |
JP III Holdings, LLC
|
|
Docket Date |
2024-09-24
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellee's September 23, 2024 response 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 General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-09-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
|
Docket Date |
2024-09-03
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion for Reinstatement
|
|
Docket Date |
2024-09-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2024-08-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED sua sponte that the above-styled appeal is dismissed as to TAR Investment Holdings, LLC for failure to comply with this court's August 13, 2024 order.
|
View |
View File
|
|
Docket Date |
2024-08-16
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
30 Days to September 13, 2024.
|
|
Docket Date |
2024-08-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
|
Docket Date |
2024-08-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2024-08-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
ORDERED that, upon consideration of Appellee's August 9, 2024 responses, Appellant's August 9, 2024 amended motion for extension of time to obtain counsel is granted, and the time for an attorney licensed to practice law to enter an appearance on behalf of TAR Investment Holdings, LLC is extended for ten (10) days from the date of this order. In addition, if counsel has not entered an appearance within the time provided for in this order, the appeal on behalf of TAR Investment Holdings, LLC shall be dismissed.
|
View |
View File
|
|
Docket Date |
2024-08-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE IN OPPOSITION TO MOTION FOR EXTENSION OF TIME
|
|
Docket Date |
2024-08-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
**Amended** Motion for Extension of Time
|
|
Docket Date |
2024-08-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Response and Motion for Extension of Time
|
|
Docket Date |
2024-08-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal - 2,254 pages
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-07-29
|
Type |
Order
|
Subtype |
Order for Party to File Status Report on Record
|
Description |
Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on July 19, 2024, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
|
View |
View File
|
|
Docket Date |
2024-07-19
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability to Transmit the Record
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-07-15
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Copy of this Court's July 12, 2024 Order
|
|
Docket Date |
2024-07-15
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to this Court's July 12, 2024 Order
|
|
Docket Date |
2024-05-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-07-12
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORDERED that Appellant is directed to respond, within ten (10) days from the date of this order, to Appellee's June 18, 2024 motion to dismiss. Further, 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 May 30, 2024 order requiring Appellant file with this court a conformed copy of the May 1, 2024 final judgment from which appellant seeks plenary review in this appeal. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. Further, Appellant is cautioned that frivolous or successive filings may result in sanctions, including a prohibition on pro se filing in this Court. See Johnson v. Bank of New York Mellon Tr. Co., 136 So. 3d 507, 508 (Fla. 2014).
|
View |
View File
|
|
Docket Date |
2024-06-28
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing Urgent Supporting Evidence (6)
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2024-06-24
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing Urgent and Supporting Evidence (5)
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2024-06-18
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss
|
|
Docket Date |
2024-06-18
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order on Motion to Stay
|
View |
View File
|
|
Docket Date |
2024-06-12
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing Urgent Supporting Evidence (3)
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2024-06-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response in Opposition to Appellant's Motion to Stay
|
|
Docket Date |
2024-06-11
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing Urgent Supporting Evidence (2)
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2024-06-07
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing Urgent Supporting Evidence (1)
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2024-06-03
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion to Stay
|
|
Docket Date |
2024-06-03
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee Paid -300
|
On Behalf Of |
Roberto Torres
|
View |
View File
|
|
Docket Date |
2024-05-30
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed
|
View |
View File
|
|
Docket Date |
2024-05-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2025-01-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
ORDERED that appellant's December 26, 2024 motion for extension of time is granted, and appellant shall file a response to the appellee's December 13, 2024 renewed motion to dismiss within thirty (30) days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-12-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response to Renewed Motion to Dismiss
|
|
Docket Date |
2024-12-13
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Renewed Motion To Dismiss Appeal
|
|
Docket Date |
2024-12-12
|
Type |
Order
|
Subtype |
Order on Request for Emergency Treatment
|
Description |
ORDERED that the appellant's December 2, 2024 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.
|
View |
View File
|
|
Docket Date |
2024-12-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Roberto Torres
|
View |
View File
|
|
Docket Date |
2024-12-05
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Emergency Motion to Supplement
|
On Behalf Of |
JP III Holdings, LLC
|
|
Docket Date |
2024-12-03
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Emergency Motion to Supplement Record
|
|
Docket Date |
2024-12-03
|
Type |
Motions Other
|
Subtype |
Request for Emergency Treatment
|
Description |
Request for Emergency Treatment
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2024-08-09
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellee's August 9, 2024 response in opposition 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 General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-07-18
|
Type |
Order
|
Subtype |
Order
|
Description |
Upon consideration of appellant's July 15, 2024 response, it is ORDERED that appellee JP III Holdings, LLC's June 18, 2024 motion to dismiss is reserved. Further, a corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it is ORDERED that the appeal on behalf of TAR Investment Holdings, LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further, ORDERED that this case is stayed pending the above.
|
View |
View File
|
|
|
Roberto Torres, Appellant(s), v. State of Florida, Appellee(s).
|
5D2024-0826
|
2024-03-28
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Summary
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CF-057890-A
|
Parties
Name |
ROBERTO TORRES, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Criminal Appeals DAB Attorney General
|
|
Name |
Hon. Samuel Bookhardt, III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-05-29
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-05-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
APPEAL DISMISSED
|
|
Docket Date |
2024-04-03
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA (Criminal) ~ AND OTSC W/I 10 DAYS
|
|
Docket Date |
2024-03-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ MAILBOX DATE 03/18/2024
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2024-03-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
Docket Date |
2024-03-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
REC-3.850 SUMM DENIAL
|
|
Docket Date |
2024-03-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
ROBERTO TORRES, Appellant(s) v. JP III HOLDINGS, LLC., et al., Appellee(s).
|
4D2024-0577
|
2024-03-04
|
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 20-15772
|
Parties
Name |
ROBERTO TORRES, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JP III HOLDINGS LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jesmany Jomarron
|
|
Name |
KMR REALTY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Carlos Augusto Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-04-22
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-04-11
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2024-04-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-03-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
|
View |
View File
|
|
Docket Date |
2024-03-27
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing--Order Appealed
|
|
Docket Date |
2024-03-26
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed
|
View |
View File
|
|
Docket Date |
2024-03-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-03-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-03-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
|
ROBERTO TORRES VS STATE OF FLORIDA
|
5D2023-2682
|
2023-08-24
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CF-57890-A
|
Parties
Name |
ROBERTO TORRES, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Office of the Attorney General
|
|
Name |
Hon. Samuel Bookhardt, III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-10-09
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-09-15
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2023-09-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-09-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ MAILBOX 09/11/23
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2023-08-25
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA W/IN 15 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
|
|
Docket Date |
2023-08-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ MAILBOX 8/21/2023
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2023-08-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-08-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW3:Waived-57.085(2)
|
|
Docket Date |
2023-10-09
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
|
ROBERTO TORRES, Appellant(s) v. FIRST FLORIDA CREDIT UNION, et al., Appellee(s).
|
4D2023-1895
|
2023-08-07
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COSO18000718
|
Parties
Name |
ROBERTO TORRES, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FIRST FLORIDA CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Hiday & Ricke, P.A.
|
|
Name |
Matthew Amico
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Corey Amanda Cawthon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-03-21
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
Order to Show Cause for Lack of Prosecution - Initial Brief
|
View |
View File
|
|
Docket Date |
2024-04-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-02-13
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
Order Discharging Show Cause Order
|
View |
View File
|
|
Docket Date |
2024-02-12
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
|
Docket Date |
2024-02-12
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to court order to Show Cause
|
|
Docket Date |
2024-01-30
|
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 |
2023-12-21
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
Order Discharging Show Cause Order
|
View |
View File
|
|
Docket Date |
2023-12-12
|
Type |
Response
|
Subtype |
Response
|
Description |
MOTION TO EXTEND TIME TO RESPOND TO THE COURT AND TO SHOW CAUSE PER ORDER
|
|
Docket Date |
2023-12-01
|
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 December 11, 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 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 |
2023-11-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal -- 571 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-11-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order on Motion for Extension of Time
|
View |
View File
|
|
Docket Date |
2023-11-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2023-10-24
|
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 |
2023-10-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF INABILITY TO TRANSMIT THE RECORD
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-08-08
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ **CIVIL COVER SHEET**
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-08-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-08-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2023-08-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2023-08-08
|
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 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 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 lower tribunal 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
|
|
|
ROBERTO TORRES VS 124612022 LLC
|
4D2023-1478
|
2023-06-20
|
Closed
|
|
Classification |
Original Proceedings - County Civil - Prohibition
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
CONO23000969
|
Parties
Name |
ROBERTO TORRES, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
124612022 LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Joshua S. Pinsky
|
|
Name |
Hon. Kim Theresa Mollica
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-06-20
|
Type |
Motions Other
|
Subtype |
Request for Emergency Treatment
|
Description |
Request for Emergency Treatment
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2023-06-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Prohibition / Acknowledgment letter
|
|
Docket Date |
2023-06-20
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2023-06-20
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2023-06-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2023-06-20
|
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 (2021), 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 (2021), must be filed 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. 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 |
2023-06-20
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition
|
On Behalf Of |
Roberto Torres
|
|
|
ROBERTO TORRES, Appellant(s) v. 124612022 LLC, Appellee(s)
|
4D2023-1451
|
2023-06-14
|
Closed
|
|
Classification |
NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO23-000969
|
Parties
Name |
ROBERTO TORRES, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
124612022 LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joshua S. Pinsky
|
|
Name |
Hon. Kim Theresa Mollica
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-08-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (584 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-08-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2023-08-15
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
124612022 LLC
|
|
Docket Date |
2024-11-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-10-31
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-07-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal - 584 pages
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2024-06-07
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
|
Docket Date |
2024-06-06
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2024-06-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Unavailability
|
On Behalf Of |
124612022 LLC
|
|
Docket Date |
2024-06-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
124612022 LLC
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Order
|
Subtype |
Order
|
Description |
Pursuant to the May 13, 2024 joint stipulation for partial dismissal of appeal, this case is dismissed as to the final judgment of eviction, only. Further, ORDERED that Appellee shall file the answer brief within twenty (20) days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-05-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Joint Stipulation for Partial Dismissal of Appeal
|
|
Docket Date |
2024-04-02
|
Type |
Recognizing Agreed Extension
|
Subtype |
Answer Brief
|
Description |
43 DAYS TO May 17, 2024.
|
|
Docket Date |
2024-04-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
124612022 LLC
|
|
Docket Date |
2024-03-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
View |
View File
|
|
Docket Date |
2024-03-13
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause
|
View |
View File
|
|
Docket Date |
2024-02-06
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order on Motion to Supplement Record
|
View |
View File
|
|
Docket Date |
2024-01-31
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to
|
On Behalf Of |
124612022 LLC
|
|
Docket Date |
2024-01-18
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's December 28, 2023 motion to supplement the record.
|
View |
View File
|
|
Docket Date |
2023-12-28
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion to Supplement Record & EOT/Toll Briefing
|
|
Docket Date |
2023-11-27
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order on Motion to Supplement Record
|
View |
View File
|
|
Docket Date |
2023-11-15
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Motion to Supplement the Record
|
On Behalf Of |
124612022 LLC
|
|
Docket Date |
2023-11-15
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2023-11-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Motion to Supplement the Record
|
On Behalf Of |
124612022 LLC
|
|
Docket Date |
2023-11-02
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Appellee to File Response
|
View |
View File
|
|
Docket Date |
2023-10-11
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion to Supplement Record & EOT to file Initial Brief
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2023-10-03
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause for Lack of Prosecution - Initial Brief
|
View |
View File
|
|
Docket Date |
2023-08-25
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's August 15, 2023 motion to dismiss is denied. Further, ORDERED that appellant's August 16, 2023 motion to compel compliance and for extension of time is denied as moot.
|
|
Docket Date |
2023-06-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that appellant's June 26, 2023 motion for extension is granted, and the time to comply with this court’s June 15, 2023 orders is extended twenty (20) days from the date of this order.
|
|
Docket Date |
2023-06-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2023-06-20
|
Type |
Order
|
Subtype |
Order on Motion For Review
|
Description |
Order Denying Motion For Review ~ ORDERED that the petition for writ of prohibition is treated as a motion for review in Case No. 4D23-1451 of the denial of a stay pending appeal. Fla. R. App. P. 9.310(f). The motion is denied.
|
|
Docket Date |
2023-06-15
|
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 |
2023-06-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-06-14
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ *Civil Cover Sheet
|
|
Docket Date |
2023-06-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2024-11-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-10-31
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
ORDERED that Appellee's June 7, 2024 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,
ORDERED that the request for costs contained within the motion referenced above is denied without prejudice to seek costs in the trial court.
|
View |
View File
|
|
Docket Date |
2023-08-01
|
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 June 15, 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 |
2023-06-26
|
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 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 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 lower tribunal 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
|
|
|
ROBERTO TORRES, Appellant(s) v. 124612022 LLC, Appellee(s).
|
4D2023-0617
|
2023-03-09
|
Closed
|
|
Classification |
NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
CONO23000969
|
Parties
Name |
ROBERTO TORRES, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
124612022 LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joshua S. Pinsky
|
|
Name |
Hon. Kim Theresa Mollica
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-05-15
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant's May 1, 2023 jurisdictional brief and appellee's May 10, 2023 response, it is ORDERED that this appeal is dismissed for lack of jurisdiction. Fla. R. App. P. 9.020(h) (defining rendition of an order), 9.130; Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of non-final orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed.") (citing Valledor Co. v. Decky, 338 So. 3d 956 (Fla. 3d DCA 2022)); Couto v. People's Tr. Ins. Co., 320 So. 3d 224, 225 n.1 (Fla. 3d DCA 2021) (holding an order denying a motion to dismiss "is not enumerated in Florida Rule of Appellate Procedure 9.130" and not an appealable nonfinal order).LEVINE, FORST and ARTAU, JJ., concur.
|
|
Docket Date |
2023-03-15
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the March 8, 2023 orders setting a final hearing and denying appellant's motion to dismiss are appealable final or nonfinal orders, as it appears they merely set a date for a final hearing and deny a motion to dismiss; and how the court has jurisdiction to review the March 9, 2023 order on the motion to determine rent, as it appears it is merely a draft order not yet signed by a judge nor filed with the clerk of the lower tribunal. See Fla. R. App. P. 9.020(h) (defining rendition of an order), 9.130; Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of non-final orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed.") (citing Valledor Co. v. Decky, 338 So. 3d 956 (Fla. 3d DCA 2022)); Couto v. People's Tr. Ins. Co., 320 So. 3d 224, 225 n.1 (Fla. 3d DCA 2021) (holding an order denying a motion to dismiss "is not enumerated in Florida Rule of Appellate Procedure 9.130" and not an appealable nonfinal order). Further,Appellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2024-06-07
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED sua sponte that Joshua S. Pinsky's June 5, 2024 notice of unavailability is stricken as unauthorized.
|
View |
View File
|
|
Docket Date |
2024-06-05
|
Type |
Notice
|
Subtype |
Unavailability
|
Description |
Unavailability
|
On Behalf Of |
124612022 LLC
|
View |
View File
|
|
Docket Date |
2023-06-14
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that appellant's May 22, 2023 motion for rehearing and reconsideration is denied.
|
|
Docket Date |
2023-05-22
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2023-05-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-05-10
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
124612022 LLC
|
|
Docket Date |
2023-05-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2023-05-01
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2023-03-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that appellant's March 27, 2023 motion for extension of time is granted, and the time for filing a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case is extended thirty (30) days from the date of this order. Further,Appellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2023-03-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2023-03-09
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ Civil Cover Sheet
|
|
Docket Date |
2023-03-09
|
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 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 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 lower tribunal 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2023-03-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-03-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Roberto Torres
|
|
|
ROBERTO TORRES, Appellant(s) v. 124612022 LLC and EUGENE DANKANYCH, Appellee(s).
|
4D2023-0608
|
2023-03-08
|
Closed
|
|
Classification |
NOA Non Final - County Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COWE2003614
|
Parties
Name |
ROBERTO TORRES, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
124612022 LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joshua S. Pinsky
|
|
Name |
EUGENE DANKANYCH LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Olga Gonzalez-Levine
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-03-09
|
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 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 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 lower tribunal 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2023-04-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
|
|
Docket Date |
2023-04-11
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-03-10
|
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.
|
|
Docket Date |
2023-03-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-03-08
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ Civil Cover Sheet
|
|
Docket Date |
2023-03-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Roberto Torres
|
|
|
ROBERTO TORRES VS STATE OF FLORIDA
|
5D2022-2506
|
2022-10-19
|
Closed
|
|
Classification |
Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CF-57890-AX
|
Parties
Name |
ROBERTO TORRES, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Office of the Attorney General
|
|
Name |
Hon. Jeffery F. Mahl
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-02-13
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2023-02-13
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILING
|
|
Docket Date |
2023-01-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Original Petition
|
|
Docket Date |
2023-01-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-12-21
|
Type |
Order
|
Subtype |
Show Cause Timeliness (Petition)
|
Description |
ORD- SHOW CAUSE FOR UNTIMELY FILING OF PET ~ W/I 15 DAYS
|
|
Docket Date |
2022-10-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-10-19
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ CRT OF SVC 8/11/20
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2022-10-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF8:No Fee-Ineffective Assistance of Counsel
|
|
|
ROBERTO TORRES VS STATE OF FLORIDA
|
5D2019-2573
|
2019-08-29
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
18-CF-57890-AX
|
Parties
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Pamela J. Koller, Office of the Attorney General
|
|
Name |
Hon. Jeffery F. Mahl
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
ROBERTO TORRES, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Brevard Public Defender, Danielle Renee Rufai, Michael Mario Pirolo, Office of the Public Defender
|
|
Docket Entries
Docket Date |
2020-07-29
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2020-06-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-05-26
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2019-12-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2019-11-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2019-10-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ WALLET MADE 10/16/19
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2019-10-14
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 311 PAGES
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2019-09-20
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ NO NEW APPEAL WILL BE ESTABLISHED
|
|
Docket Date |
2019-09-19
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ DUPLICATE NOA; FILED BELOW 9/19/19
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2019-09-10
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
|
|
Docket Date |
2019-08-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-08-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW1:Waived-9.430
|
|
Docket Date |
2019-08-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 08/28/19
|
On Behalf Of |
Roberto Torres
|
|
Docket Date |
2019-10-16
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender -PD7th
|
On Behalf Of |
Clerk Brevard
|
|
|
ROBERT TORRES VS STATE OF FLORIDA
|
5D2012-3159
|
2012-08-09
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Non Summary
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2002-33627-CFAES
|
Parties
Name |
ROBERTO TORRES, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Office of the Attorney General, L. Charlene Matthews
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2012-12-06
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DYS
|
|
Docket Date |
2016-01-20
|
Type |
Event
|
Subtype |
File Destroyed
|
Description |
File Destroyed
|
|
Docket Date |
2014-02-28
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2014-01-24
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-12-31
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2013-01-28
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ROBERTO TORRES
|
|
Docket Date |
2013-01-07
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2012-12-17
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA'S RESPONSE ACKNOWLEDGED AND INIT BRF IS ACCEPTED AS TIMELY FILED
|
|
Docket Date |
2012-12-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/6ORDER
|
On Behalf Of |
ROBERTO TORRES
|
|
Docket Date |
2012-12-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ROBERTO TORRES
|
|
Docket Date |
2012-10-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2012-10-25
|
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 |
ROBERTO TORRES
|
|
Docket Date |
2012-09-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 4VOL
|
|
Docket Date |
2012-09-10
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
ROBERTO TORRES
|
|
Docket Date |
2012-08-28
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2012-08-22
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV
|
|
Docket Date |
2012-08-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2012-08-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ROBERTO TORRES
|
|
Docket Date |
2012-08-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
|