Search icon

RAFAEL RODRIGUEZ, INC. - Florida Company Profile

Company Details

Entity Name: RAFAEL RODRIGUEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2008 (16 years ago)
Document Number: P08000087907
Address: 5501 W 27 CT, HIALEAH, FL33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RAFAEL Agent 5501 W 27 CT, HIALEAH, FL33016
RODRIGUEZ RAFAEL President 5501 W 27 CT, HIALEAH, FL33016

Court Cases

Title Case Number Docket Date Status
RAFAEL RODRIGUEZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-3040 2023-07-14 Open
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-O10256-A-OR

Parties

Name RAFAEL RODRIGUEZ, INC.
Role Appellant
Status Active
Representations NICHOLAS MARTINO, S.A.P.D., HOWARD L. DIMMIG, II, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL, RICHARD A. PALLAS, JR., A.A.G.
Name HON. LUIS F. CALDERON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name ORANGE COUNTY COURT REPORTERS
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - AMENDED MOTION AND RESPONSE TO OBJECTION TO CORRECT THE RECORD AND MOTION TO PRESERVE THE RECORD
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2024-09-25
Type Record
Subtype Supplemental Record
Description CALDERON - 290 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2024-08-22
Type Order
Subtype Order
Description Appellant's motion to supplement record filed on April 12, 2024, April 29, 2024, and May 15, 2024, are granted in part and denied in part. Within thirty days from the date of this order, the clerk of the lower tribunal shall transmit copies of the notice from counsel adopting the pro se motion for rehearing filed on August 1, 2024, the pro se amended motion for rehearing filed on August 4, 2023, the pro se final amended motion for rehearing filed on August 11, 2023, and the court's order denying rehearing entered on or about August 14, 2023, to this court as supplemental record. Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2024-08-05
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2024-07-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Motion to Compel Service
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2024-07-16
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTIONS TO SUPPLEMENT THE RECORD
On Behalf Of STATE OF FLORIDA
Docket Date 2024-07-15
Type Order
Subtype Order
Description Appellee shall respond to the motions to supplement as directed by this court's order of May 14, 2024, within ten days of this order or risk sanctions.
View View File
Docket Date 2024-07-11
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2024-06-25
Type Response
Subtype Response
Description Response to the May 14th Order
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2024-11-01
Type Response
Subtype Objection
Description APPELLEE'S OBJECTION TO MOTION TO CORRECT THE RECORD
On Behalf Of STATE OF FLORIDA
Docket Date 2024-05-15
Type Response
Subtype Response
Description RESPONSE TO MAY 14, 2024, ORDER OF THE COURT
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2024-04-30
Type Response
Subtype Response
Description RESPONSE TO APRIL 24, 2024, ORDER OF THE COURT
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension for Supplemental ROA
Description AMENDED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2024-04-25
Type Order
Subtype Order
Description Based on the March 12, 2024, response by counsel, the three pro se motions filed prior to that date are stricken as unauthorized as appellant was represented by counsel. Counsel shall consult with his client and respond to the newly filed motion to discharge counsel and proceed pro se within ten days from the date of this order.
View View File
Docket Date 2024-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ AMENDED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2024-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION DISCHARGE COURT APPOINTED APPELLATE COUNSEL AND STRIKE INITIAL BRIEF AND LEAVE OF COURT TO PROCEED IN PROPER PERSON AND FILE PROSE BRIEF
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2024-03-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MARCH 12, 2024, ORDER OF THE COURT
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2024-03-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Although appellant is represented by counsel in this appeal, three unauthorized pro se motions have been filed with this court. Within ten days from the date of this order, appellant's appointed counsel shall consult with the appellant and indicate to this court whether there are any matters related to the pro se motion to strike and motions to supplement filed by appellant in this case that require additional consideration by this court in light of appellant's represented status.
Docket Date 2024-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2024-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2024-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO STRIKE COURT APPOINTED APPELLATE COUNSELS INITIAL BRIEF AND MOTION TO FILE PRO SE INITITAL BRIEF
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2024-01-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S BRIEF FILED ON APPEAL FROM SUMMARY DENIAL OF A COLLATERAL MOTION
On Behalf Of STATE OF FLORIDA
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2024-01-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2023-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR INITIAL BRIEF//60 - IB DUE 1/18/24 (LAST REQUEST)
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2023-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2023-10-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2023-10-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2023-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,480 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-10-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING COUNSEL'S MOTION TO WITHDRAW AND ORDER GRANTING APPOINTMENT OF PUBLIC DEFENDER FOR PURPOSES OF APPEAL
On Behalf Of HON. LUIS F. CALDERON
Docket Date 2023-09-29
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-09-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The Court Reporter's motion for extension of time is granted, and the transcripts shall be filed with the clerk of the lower tribunal within thirty days from the date of this order.
Docket Date 2023-09-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of TimeTo File Record-Cr Delay
On Behalf Of ORANGE COUNTY COURT REPORTERS
Docket Date 2023-08-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE & STATUS REPORT
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2023-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2024-12-09
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S PRO SE BRIEF FILED ON APPEAL FROM SUMMARY DENIAL OF A COLLATERAL MOTION
On Behalf Of STATE OF FLORIDA
Docket Date 2024-12-05
Type Disposition by Order
Subtype Denied
Description Appellant's amended motion and response to objection to correct the record and motion to preserve the record filed on November 18, 2024, is hereby denied.
View View File
Docket Date 2024-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of RAFAEL RODRIGUEZ
Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's motion to amend/correct record, filed on July 11, 2024, is hereby denied. Appellant's motion for enlargement of time to serve initial brief, filed on September 16, 2024, is granted. The initial brief shall be served within thirty days from the date of this order failing which the appeal will proceed on the record before this court without the benefit of additional briefing.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order
Description Appellant's motion to dismiss motion to compel service, filed on July 30, 2024, seeking to dismiss the motion to compel service that was filed with this court on August 5, 2024, is treated as a notice of withdrawal of the motion. The motion to compel service is hereby withdrawn. Appellee shall, within fifteen days of this order, file a response to Appellant's motion to correct the record filed on July 11, 2024.
View View File
Docket Date 2024-05-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of RAFAEL RODRIGUEZ
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Appellant's motion to discharge court appointed appellate counsel and strike initial brief and leave of court to proceed in proper person and file pro se brief is granted. The initial brief filed by counsel is stricken, and the answer brief is accordingly stricken. Appellee shall respond within ten days from the date of this order to the pro se motion to supplement and amended motion to supplement to indicate any objection to the supplementation of the record with the requested items. Counsel is relieved of further appellate duties, except that the record on appeal shall be transmitted from counsel to the pro se appellant within ten days from the date of this order, and counsel shall file a notice of having forwarded the record with this court within ten days from the date of this order. Appellant shall serve a pro se initial brief within fifty days from the date of this order.
View View File
Docket Date 2023-07-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant has filed a pro se notice of appeal challenging the trial court's final postconviction order filed on June 9, 2023. However, the appellant purports to have submitted the notice of appeal to prison officials on June 6, three days before the order issued.Additionally, this court notes from the circuit court's online docket that the appellant appears to be represented by counsel, who has not filed a motion to withdraw. Counsel has filed in the trial court a motion for extension of time followed by a motion for rehearing. The trial court has not ruled on either motion.Within 15 days of the date of this order, counsel shall file in this court a status report on proceedings in the trial court. This appeal shall be held in abeyance. See Fla. R. App. P. 9.020(h)(2).
ADRIENNE F. PROMOFF, ESQ., AS CURATOR OF THE ESTATE OF ENRIQUE GONZALEZ Appellant(s) v. RAFAEL RODRIGUEZ Appellee(s). 6D2023-1462 2022-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019 -A-000790-AN

Parties

Name Adrienne F. Promoff
Role Appellant
Status Active
Representations Derek James Angell
Name Estate of Enrique Gonzalez
Role Appellant
Status Active
Name RAFAEL RODRIGUEZ, INC.
Role Appellee
Status Active
Representations DENNIS R. O'CONNOR, ESQ., JUSTIN M. BLEAKLEY, ESQ., RONALD L. HARROP, ESQ.
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within thirty days of this order.
Docket Date 2023-02-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMEAND TO SUPPLEMENT THE RECORD
On Behalf Of Adrienne F. Promoff
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 2/3/23
On Behalf Of Adrienne F. Promoff
Docket Date 2022-12-06
Type Order
Subtype Order on Petition
Description ORD-GRANT H.C. BELATED APPEAL - SUMMARY APPEAL ~ COUNSEL W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STRICKEN PER 12/6 ORDER
On Behalf Of Adrienne F. Promoff
Docket Date 2022-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1616 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-09-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-09-23
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
Docket Date 2022-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rafael Rodriguez
Docket Date 2022-09-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Justin M. Bleakley 0060280
On Behalf Of Rafael Rodriguez
Docket Date 2022-09-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Derek J. Angell 0073449
On Behalf Of Adrienne F. Promoff
Docket Date 2022-09-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 9/11/22
Docket Date 2022-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2022-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-09
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/7/22
On Behalf Of Adrienne F. Promoff
Docket Date 2022-09-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2024-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's Motion For Attorney's Fees, filed on September 5, 2023, is granted and the above-styled cause is hereby remanded to the Circuit Court for the Ninth Judicial Circuit, Osceola County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney's fees for this appeal.
View View File
Docket Date 2024-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-05-24
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Oral Argument
Description The Court has set the above cause for oral argument on June 18, 2024, at 11:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral Arguments are currently scheduled before Judges John K. Stargel, Keith F. White, and Joshua A. Mize, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
View View File
Docket Date 2023-12-15
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of Rafael Rodriguez
Docket Date 2023-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB to CROSS-AB DUE 12/15/23 (LAST REQUEST)
On Behalf Of Rafael Rodriguez
Docket Date 2023-10-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR IN-PERSON ORAL ARGUMENT
On Behalf Of Adrienne F. Promoff
Docket Date 2023-10-16
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief
On Behalf Of Adrienne F. Promoff
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 10/16/2023
On Behalf Of Adrienne F. Promoff
Docket Date 2023-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Rafael Rodriguez
Docket Date 2023-08-25
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The motion to strike is granted. The answer brief/cross initial brief is stricken, and the amended answer brief/cross initial brief to correct the font is substituted, therefore.
Docket Date 2023-08-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE ANSWER BRIEF AND SUBSTITUTE AMENDEDANSWER BRIEF IN ITS PLACE
On Behalf Of Rafael Rodriguez
Docket Date 2023-08-18
Type Brief
Subtype Amended Answer/Cross-Initial Brief
Description Amended Appellee Answer Brief/Cross Initial Brief
On Behalf Of Rafael Rodriguez
Docket Date 2023-08-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial14-point font or Bookman Old Style 14-point font, and it requires a certificateof compliance to indicate that the document complies with the font andapplicable word count limits specified in the appellate rules. Appellee's answerbrief/ cross initial brief is prepared with the wrong font.Appellee shall file an amended brief within ten days from the date of thisorder and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-08-15
Type Brief
Subtype Answer/Cross-Initial Brief
Description Appellee Answer Brief/Cross Initial Brief ~ **STRICKEN**
On Behalf Of Rafael Rodriguez
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee/Cross Appellant’s motion for extension of time to serve answer brief/cross-initial brief is granted. The answer brief/cross-initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-07-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SCHRIBER - 1317 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF/INITIAL BRIEF ON CROSS APPEAL
On Behalf Of Rafael Rodriguez
Docket Date 2023-06-23
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within ten days from the date of this order, the Clerk of the Lower Tribunal shall serve a status report on the progress of the transmission of the supplemental record on appeal as ordered by this court's order of February 23, 2023.
Docket Date 2023-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 6/29/23 (LAST REQUEST)
On Behalf Of Rafael Rodriguez
Docket Date 2023-04-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Adrienne F. Promoff
Docket Date 2023-04-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Adrienne F. Promoff
Docket Date 2023-03-29
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 to serve initial brief is granted in part. The initial brief shall be served within ten days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of Adrienne F. Promoff
ADRIENNE F. PROMOFF, ESQ., AS CURATOR OF THE ESTATE OF ENRIQUE GONZALEZ VS RAFAEL RODRIGUEZ 5D2022-2174 2022-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019 -A-000790-AN

Parties

Name Estate of Enrique Gonzalez
Role Appellant
Status Active
Name Adrienne F. Promoff
Role Appellant
Status Active
Representations Derek James Angell
Name RAFAEL RODRIGUEZ, INC.
Role Appellee
Status Active
Representations Ronald L. Harrop, Dennis R. O'Connor, Justin M. Bleakley
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/3/23
On Behalf Of Adrienne F. Promoff
Docket Date 2022-12-06
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 12/6 ORDER
On Behalf Of Adrienne F. Promoff
Docket Date 2022-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1616 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-09-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-09-23
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-09-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Derek J. Angell 0073449
On Behalf Of Adrienne F. Promoff
Docket Date 2022-09-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rafael Rodriguez
Docket Date 2022-09-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Derek J. Angell 0073449
On Behalf Of Adrienne F. Promoff
Docket Date 2022-09-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 9/11/22
Docket Date 2022-09-09
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/7/22
On Behalf Of Adrienne F. Promoff
Docket Date 2022-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BAUTISTA REO U.S. LLC VS ARR INVESTMENTS, INC., et al. 4D2022-1569 2022-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-015862

Parties

Name Bautista Reo U.S. LLC
Role Appellant
Status Active
Representations Denise D. Dell-Powell, GERALD D. DAVIS
Name ARR CHILD CARE, INC.
Role Appellee
Status Active
Name RAFAEL RODRIGUEZ, INC.
Role Appellee
Status Active
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Name ARISTA ACADEMY, INC.
Role Appellee
Status Active
Name Alejandrino Rodriguez Rodriguez
Role Appellee
Status Active
Name ARR INVESTMENTS, INC.
Role Appellee
Status Active
Representations John W. Zielinski, Dorothy F. Easley
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed April 19, 2023, the Gerald D. Davis, Esq. is substituted for Denise D. Dell-Powell, Esq. as counsel for appellant in the above-styled cause.
Docket Date 2023-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 18, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 30, 2022. 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 2022-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (1372 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-08-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-08-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-07-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2023-04-04
Type Response
Subtype Response
Description Response
On Behalf Of Arr Investments, Inc.
Docket Date 2023-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR FOR WRITTEN OPINION
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 20, 2023 motion for extension is granted, and the time for filing a motion for rehearing is extended to March 22, 2023.
Docket Date 2023-03-21
Type Response
Subtype Response
Description Response
On Behalf Of Arr Investments, Inc.
Docket Date 2023-03-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 10, 2023 motion for extension is granted, and the time for filing a motion for rehearing is extended five (5) days from the date of this order.
Docket Date 2023-03-13
Type Response
Subtype Response
Description Response
On Behalf Of Arr Investments, Inc.
Docket Date 2023-03-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees’ November 16, 2022 motion for appellate 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 motion for costs filed by Dorothy F. Easley is denied without prejudice to seek costs in the trial court.
Docket Date 2022-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 16, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before December 30, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-12-16
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 Bautista Reo U.S. LLC
Docket Date 2022-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Arr Investments, Inc.
Docket Date 2022-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Arr Investments, Inc.
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ October 24, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before November 29, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Arr Investments, Inc.
Docket Date 2022-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (111 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-10-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 13, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED.
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-10-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's October 12, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **STRICKEN**
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-10-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-10-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-07-29
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on July 21, 2022, 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.
Docket Date 2022-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that, as appellant’s motion for rehearing and/or written opinion is a verbatim cut and paste of appellant’s reply brief, appellant’s March 22, 2023 motion for rehearing and/or written opinion is denied. See State v. Green, 105 So. 2d 817, 818-19 (Fla. 1st DCA 1958) (“[I]t is not the function of a petition for rehearing to furnish a medium through which counsel may advise the court that they disagree with its conclusion, to reargue matters already discussed in briefs and oral argument and necessarily considered by the court, or to request the court to change its mind as to a matter which has already received the careful attention of the judges, or to further delay the termination of litigation.”). Appellant’s counsel is forewarned that misuse of a motion for rehearing in future cases may result in sanctions.
Docket Date 2022-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arr Investments, Inc.
Docket Date 2022-06-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee 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 that 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 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
BAUTISTA REO U.S., LLC VS ARR INVESTMENTS, INC., A FLORIDA CORPORATION, ARR CHILD CARE, INC., A FLORIDA CORPORATION, ARISTA ACADEMY, INC., A FLORIDA CORPORATION, RAFAEL RODRIGUEZ, AND ALEJANDRINO RODRIGUEZ RODRIGUEZ 5D2022-0509 2022-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2014-CA-007918-O

Parties

Name Bautista REO U.S., LLC
Role Appellant
Status Active
Representations Denise D. Dell-Powell
Name RAFAEL RODRIGUEZ, INC.
Role Appellee
Status Active
Name Alejandrino Rodriguez Rodriguez
Role Appellee
Status Active
Name ARISTA ACADEMY, INC.
Role Appellee
Status Active
Name ARR CHILD CARE, INC.
Role Appellee
Status Active
Name ARR INVESTMENTS, INC.
Role Appellee
Status Active
Representations Dorothy F. Easley, John W. Zielinski
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 12/15
Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-12-08
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 Bautista REO U.S., LLC
Docket Date 2022-12-06
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion to Take Judicial Notice ~ THE COURT TAKES JUDICIAL NOTICE OF ITS RECORDS IN CASE NUMBER 5D18-1663.
Docket Date 2022-11-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AA TO RESPOND TO 11/8 MOTION TO TAKE JUDICIAL NOTICE
Docket Date 2022-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARR Investments, Inc.
Docket Date 2022-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ARR Investments, Inc.
Docket Date 2022-11-08
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of ARR Investments, Inc.
Docket Date 2022-11-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 126 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-10-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 11/9
Docket Date 2022-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 11/16
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ARR Investments, Inc.
Docket Date 2022-09-08
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOTION FOR EOT
On Behalf Of ARR Investments, Inc.
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 10/17
Docket Date 2022-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ARR Investments, Inc.
Docket Date 2022-08-23
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-06-29
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 Bautista REO U.S., LLC
Docket Date 2022-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 7/8
Docket Date 2022-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 3533 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Denise D. Dell-Powell 890472
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-03-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Denise D. Dell-Powell 890472
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-03-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Dorothy F. Easley 0015891
On Behalf Of ARR Investments, Inc.
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/25/22
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
BAUTISTA REO U.S., LLC VS ARR INVESTMENTS, INC., A FLORIDA CORPORATION, ARR CHILD CARE, INC., A FLORIDA CORPORATION, ARISTA ACADEMY, INC., A FLORIDA CORPORATION, RAFAEL RODRIGUEZ, AND ALEJANDRINO RODRIGUEZ RODRIGUEZ 6D2023-1224 2022-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-007918-O

Parties

Name Bautista REO U.S., LLC
Role Appellant
Status Active
Representations GERALD D. DAVIS, ESQ.
Name ARR CHILD CARE, INC.
Role Appellee
Status Active
Name Alejandrino Rodriguez Rodriguez
Role Appellee
Status Active
Name RAFAEL RODRIGUEZ, INC.
Role Appellee
Status Active
Name ARR INVESTMENTS, INC.
Role Appellee
Status Active
Representations JOHN W. ZIELINSKI, ESQ., Dorothy F. Easley
Name ARISTA ACADEMY, INC.
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ Appellees’ motion for appellate attorney’s fees is granted as to entitlement. The trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b). Appellees’ motion for costs is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2023-08-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees’ “Motion to Take Judicial Notice of Parallel Appeal” is granted. This Court takes judicial notice of the documents referenced in Appellees’ motion from case number 4D22-1569.
Docket Date 2023-05-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ The joint motion for substitution of counsel is granted. Attorney Gerald Davis of Trenam, Kemker, Scharf, Barkin, Frye, O'Neill & Mullis, P.A., is substituted as counsel for appellant in this case, and attorney Denise D. Dell-Powell, of Dean, Mead, Egerton, Bloodworth, Capouano & Bozarth, P.A. is relieved of further duties of representation in this case.
Docket Date 2023-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT STIPULATION FOR SUBTITUTION OF COUNSEL FORAPPELLANT BAUTISTA REO U.S. LLC
On Behalf Of Bautista REO U.S., LLC
Docket Date 2023-04-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITIES
On Behalf Of ARR Investments, Inc.
Docket Date 2023-04-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ APPELLEES' MOTION TO TAKE JUDICIAL NOTICE OF PARALLEL APPEAL
On Behalf Of ARR Investments, Inc.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ RB BY 12/15
Docket Date 2022-12-08
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 Bautista REO U.S., LLC
Docket Date 2022-12-06
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Request for Judicial Notice Granted ~ THE COURT TAKES JUDICIAL NOTICE OF ITS RECORDS IN CASE NUMBER 5D18-1663.
Docket Date 2022-11-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ W/IN 10 DAYS, AA TO RESPOND TO 11/8 MOTION TO TAKE JUDICIAL NOTICE
Docket Date 2022-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ARR Investments, Inc.
Docket Date 2022-11-08
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of ARR Investments, Inc.
Docket Date 2022-11-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ARR Investments, Inc.
Docket Date 2022-11-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 126 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-10-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 11/9
Docket Date 2022-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ TO 11/16
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ARR Investments, Inc.
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 10/17
Docket Date 2022-09-08
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOTION FOR EOT
On Behalf Of ARR Investments, Inc.
Docket Date 2022-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ARR Investments, Inc.
Docket Date 2022-08-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-08-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 8/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 8/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-06-29
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 Bautista REO U.S., LLC
Docket Date 2022-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 7/8
Docket Date 2022-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 3533 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-03-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Denise D. Dell-Powell 890472
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-03-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Denise D. Dell-Powell 890472
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-03-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Dorothy F. Easley 0015891
On Behalf Of ARR Investments, Inc.
Docket Date 2022-03-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-01
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/25/22
On Behalf Of Bautista REO U.S., LLC
RAFAEL RODRIGUEZ VS VALERIE MARIE RODRIGUEZ N/K/A VALERIE MARIE OTERO 5D2019-1109 2019-04-17 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-DR-018081

Parties

Name RAFAEL RODRIGUEZ, INC.
Role Appellant
Status Active
Name VALERIE M. RODRIGUEZ
Role Appellee
Status Active
Representations Julie F. Weinberger
Name Hon. Alan S. Apte
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-20
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-05-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 871 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND WRITTEN OPINION; MAILBOX 5/16/19
On Behalf Of Rafael Rodriguez
Docket Date 2019-05-20
Type Order
Subtype Order
Description ORD-Moot ~ NO ACTION ON 5/16 MTN/RELINQ
Docket Date 2019-05-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MAILBOX 5/13/19
On Behalf Of Rafael Rodriguez
Docket Date 2019-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION
Docket Date 2019-05-09
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2019-05-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2019-04-29
Type Response
Subtype Response
Description RESPONSE ~ MAILBOX 4/24/19
On Behalf Of Rafael Rodriguez
Docket Date 2019-04-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- LACK OF JURISDICTION
Docket Date 2019-04-17
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2019-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 4/9/19
On Behalf Of Rafael Rodriguez
Docket Date 2019-04-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
RAFAEL RODRIGUEZ VS VALERIE M. OTERO F/K/A VALERIE M. RODRIGUEZ 5D2018-3874 2018-12-14 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-DR-018081

Parties

Name RAFAEL RODRIGUEZ, INC.
Role Petitioner
Status Active
Name VALERIE M. RODRIGUEZ
Role Respondent
Status Active
Representations Julie F. Weinberger
Name Hon. Alan S. Apte
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-01-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-01-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOTION TO DISMISS"; MAILBOX 12/20
On Behalf Of Rafael Rodriguez
Docket Date 2018-12-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-12-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-12-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-12-14
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 12/11/18
On Behalf Of Rafael Rodriguez
Docket Date 2018-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ARR INVESTMENTS, INC., A FLORIDA CORPORATION, ARR CHILD CARE, INC., A FLORIDA CORPORATION, ARISTA ACADEMY, INC., A FLORIDA CORPORATION, RAFAEL RODRIGUEZ AND ALEJANDRINO RODRIGUEZ VS BAUTISTA REO US, LLC. 5D2018-1663 2018-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-007918

Parties

Name ARR INVESTMENTS, INC.
Role Appellant
Status Active
Representations Dorothy F. Easley, John W. Zielinski
Name RAFAEL RODRIGUEZ, INC.
Role Appellant
Status Active
Name ARR CHILD CARE, INC.
Role Appellant
Status Active
Name ARISTA ACADEMY, INC.
Role Appellant
Status Active
Name ALEJANDRINO RODRIGUEZ
Role Appellant
Status Active
Name Bautista REO U.S., LLC
Role Appellee
Status Active
Representations Denise D. Dell-Powell
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2019-09-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ 1/18/19 MOT FOR ATTY FEES IS DENIED
Docket Date 2019-05-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2019-04-30
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTUTION OF COUNSEL
On Behalf Of Bautista REO U.S., LLC
Docket Date 2019-03-14
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of ARR Investments, Inc.
Docket Date 2019-02-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-02-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Bautista REO U.S., LLC
Docket Date 2019-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARR Investments, Inc.
Docket Date 2019-01-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of ARR Investments, Inc.
Docket Date 2019-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ARR Investments, Inc.
Docket Date 2019-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Bautista REO U.S., LLC
Docket Date 2019-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bautista REO U.S., LLC
Docket Date 2018-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 1/11.
Docket Date 2018-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bautista REO U.S., LLC
Docket Date 2018-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/30
On Behalf Of Bautista REO U.S., LLC
Docket Date 2018-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/30
On Behalf Of Bautista REO U.S., LLC
Docket Date 2018-10-12
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ARR Investments, Inc.
Docket Date 2018-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARR Investments, Inc.
Docket Date 2018-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARR Investments, Inc.
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 10/12
Docket Date 2018-09-20
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 ARR Investments, Inc.
Docket Date 2018-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3674 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-07-19
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-07-18
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NICHOLAS A. SHANNIN 0009570
Docket Date 2018-06-14
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2018-06-13
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-06-13
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of ARR Investments, Inc.
Docket Date 2018-06-12
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of ARR Investments, Inc.
Docket Date 2018-06-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-06-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DENISE D. DELL-POWELL 890472
On Behalf Of Bautista REO U.S., LLC
Docket Date 2018-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bautista REO U.S., LLC
Docket Date 2018-05-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA DOROTHY F. EASLEY 0015891
On Behalf Of ARR Investments, Inc.
Docket Date 2018-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/15
On Behalf Of ARR Investments, Inc.
Docket Date 2018-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
RAFAEL RODRIGUEZ VS STATE OF FLORIDA 5D2018-1394 2018-05-01 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-010256

Parties

Name RAFAEL RODRIGUEZ, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Timothy R. Shea
Role Judge/Judicial Officer
Status Active
Name HON. FREDERICK J. LAUTEN
Role Judge/Judicial Officer
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2018-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MAILBOX 8/3/18
On Behalf Of Rafael Rodriguez
Docket Date 2018-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-13
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2018-07-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-01
Type Response
Subtype Reply
Description REPLY ~ TO 5/21 RESPONSE;MAILBOX 5/29
On Behalf Of Rafael Rodriguez
Docket Date 2018-05-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
Docket Date 2018-05-01
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 4/26/18
On Behalf Of Rafael Rodriguez
Docket Date 2018-05-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-01
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
RAFAEL RODRIGUEZ VS VALERIE MARIE RODRIGUEZ 5D2018-0597 2018-02-23 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-DR-018081

Parties

Name RAFAEL RODRIGUEZ, INC.
Role Appellant
Status Active
Name VALERIE MARIE RODRIGUEZ
Role Respondent
Status Active
Representations Julie F. Weinberger
Name Hon. Alan S. Apte
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-04-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-04-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2018-03-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/I 15 DAYS
Docket Date 2018-03-07
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2018-03-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS RAFAEL RODRIGUEZ X85788
On Behalf Of Rafael Rodriguez
Docket Date 2018-02-23
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 2/21/18
On Behalf Of Rafael Rodriguez
Docket Date 2018-02-23
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2018-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
GREEN EMERALD HOMES, LLC. VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON MORTGAGE SECURITIES CORP., CSAB MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-3, MARIA A ADORNO, SOUTHERN, ETC., ET AL 5D2018-0299 2018-01-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2015-CA-000046

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations ANDREW B. BLASI, Robin I. Frank
Name SOUTHERN IMAGE LANDSCAPE INDUSTRIES, INC
Role Appellee
Status Active
Name SOUTHERN IMAGE LANDSCAPE, INC.
Role Appellee
Status Active
Name CREDIT SUISSE FIRST BOSTON MORTGAGE SECURITIES CORP.
Role Appellee
Status Active
Name MARIA A. ADORNO
Role Appellee
Status Active
Name RAFAEL RODRIGUEZ, INC.
Role Appellee
Status Active
Name HOME OUTLET GROUP, LLC
Role Appellee
Status Active
Name CYNTHIA RODRIGUEZ
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations EXL LEGAL, PLLC, Sara F. Holladay-Tobias, MAUREEN WALSH, David N. Glassman, J. Randy Edmonson, Emily Y. Rottmann, Justin R. Clark
Name OAKLAND VILLAGE HOMEOWNERS ASSOC., INC.
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-06-01
Type Notice
Subtype Notice
Description Notice ~ CONFESSION OF ERROR
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/1. NO FURTHER EOT'S.
Docket Date 2018-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 5/2
Docket Date 2018-03-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ STIP SUBS COUNSEL ACKNOWLEDGED
Docket Date 2018-03-01
Type Notice
Subtype Notice
Description Notice ~ JT STIP FOR SUBST OF COUNSEL
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/5
Docket Date 2018-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-02-08
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 GREEN EMERALD HOMES, LLC
Docket Date 2018-01-30
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL REVIEW FOR ORD TO MAKE PMTS AND ORD DENY MOT TO QUASH SERV OF PROCESS.
Docket Date 2018-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/25/18
On Behalf Of GREEN EMERALD HOMES, LLC
STATE FARM FIRE AND CASUALTY COMPANY VS MARGATE PAIN AND REHABILITATION, INC., a/a/o RAFAEL RODRIGUEZ 4D2018-0234 2018-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-012319 COCE 53

Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-18998 CACE AP

Parties

Name STATE FARM FIRE AND CASUALTY COMPANY
Role Petitioner
Status Active
Representations Kathryn L. Ender
Name RAFAEL RODRIGUEZ, INC.
Role Respondent
Status Active
Name MARGATE PAIN AND REHABILITATION, INC.
Role Respondent
Status Active
Representations MAJID VOSSOUGHI, STUART LEE KOENIGSBERG
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of State Farm Fire and Casualty Company
Docket Date 2018-03-27
Type Response
Subtype Response
Description Response ~ RESPONSE TO MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of State Farm Fire and Casualty Company
Docket Date 2018-03-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2018-01-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-04-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 6, 2018 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that respondent's motion to dismiss is denied as moot. Respondent's request for attorney's fees contained within that motion is denied.
Docket Date 2018-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-01-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of State Farm Fire and Casualty Company
Docket Date 2018-01-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of State Farm Fire and Casualty Company
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RAFAEL RODRIGUEZ VS VALERIE MARIE RODRIGUEZ 5D2017-1481 2017-05-15 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-DR-018081

Parties

Name RAFAEL RODRIGUEZ, INC.
Role Appellant
Status Active
Name VALERIE MARIE RODRIGUEZ
Role Appellee
Status Active
Name Hon. Heather Pinder Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-09-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION
Docket Date 2017-08-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AS MOOT
Docket Date 2017-08-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION; MAILBOX 8/8
On Behalf Of Rafael Rodriguez
Docket Date 2017-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO HEAR AND RULE; MAILBOX 8/7
On Behalf Of Rafael Rodriguez
Docket Date 2017-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ W/OUT PREJUDICE
Docket Date 2017-08-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-07-31
Type Response
Subtype Response
Description RESPONSE ~ PER 6/16 ORDER
On Behalf Of Hon. Heather Pinder Rodriguez
Docket Date 2017-06-16
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 7/31
Docket Date 2017-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT STYLE OF CASE; MAILBOX 6/12
On Behalf Of Rafael Rodriguez
Docket Date 2017-06-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS RAFAEL RODRIGUEZ X85788
On Behalf Of Rafael Rodriguez
Docket Date 2017-06-01
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2017-05-15
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 5/11/17
On Behalf Of Rafael Rodriguez
Docket Date 2017-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-15
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2017-05-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
CARLOS M. RODRIGUEZ, RAFAEL RODRIGUEZ AND THEIR ASSIGNEE NATIONAL RECOVERY CENTER VS FEDERAL NATIONAL MORTGAGE ASSOCIATION 5D2017-0196 2017-01-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-CA-332

Parties

Name NATIONAL EQUITY RECOVERY SERVICES, INC.
Role Appellant
Status Active
Name CARLOS M. RODRIGUEZ, LLC
Role Appellant
Status Active
Representations RAFAEL De ARAUJO
Name RAFAEL RODRIGUEZ, INC.
Role Appellant
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations PATRICK IAN MCLAUGHLIN, Roy A. Diaz, VINCENT J. D'ANTONIO
Name Hon. Victor J. Musleh
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH DIRECTIONS.
Docket Date 2017-05-01
Type Notice
Subtype Notice
Description Notice ~ INTENT NOT TO FILE ANS BRF
On Behalf Of Federal National Mortgage Association
Docket Date 2017-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS M. RODRIGUEZ
Docket Date 2017-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (216 PAGES)
On Behalf Of Clerk Marion
Docket Date 2017-01-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA RAFAEL De ARAUJO 0083365
On Behalf Of CARLOS M. RODRIGUEZ
Docket Date 2017-01-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ROY A. DIAZ 0767700
On Behalf Of Federal National Mortgage Association
Docket Date 2017-01-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-01-20
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/19/17
On Behalf Of CARLOS M. RODRIGUEZ
RAFAEL RODRIGUEZ VS CLERK OF CIRCUIT COURT, ORANGE COUNTY, FLORIDA AND WILLIAM J. MCCLELLAN, ESQUIRE 5D2016-3739 2016-11-02 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-010256

Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-4257-O

Parties

Name RAFAEL RODRIGUEZ, INC.
Role Appellant
Status Active
Name William James McClellan
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Appellee
Status Active
Representations Nicholas A. Shannin
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-03-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-02-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2017-02-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/4 ORDER
On Behalf Of Hon. Janet C. Thorpe
Docket Date 2017-01-04
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 30 DAYS; LT SHALL FILE A STATUS REPRORT...
Docket Date 2016-12-07
Type Response
Subtype Reply
Description REPLY ~ PER 11/21 RESPONSE; MAILBOX 12/2
On Behalf Of Rafael Rodriguez
Docket Date 2016-11-21
Type Response
Subtype Response
Description RESPONSE ~ PER 11/8 ORDER
Docket Date 2016-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-11-08
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2016-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-02
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 10/28/16
On Behalf Of Rafael Rodriguez
Docket Date 2016-11-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
RAFAEL RODRIGUEZ VS VALERIE M. RODRIGUEZ 5D2016-0979 2016-03-23 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-DR-011558

Parties

Name RAFAEL RODRIGUEZ, INC.
Role Appellant
Status Active
Name VALERIE M. RODRIGUEZ
Role Appellee
Status Active
Name Hon. Wayne C. Wooten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-02
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-03-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND OPINION; MAILBOX 2/22
On Behalf Of Rafael Rodriguez
Docket Date 2017-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-01-03
Type Notice
Subtype Notice
Description Notice ~ OF NOT RECEIVING AE'S ANSWER BRIEF; MAILBOX 12/29
On Behalf Of Rafael Rodriguez
Docket Date 2016-11-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND ANS BRF DUE W/IN 10 DAYS
Docket Date 2016-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ STRICKEN PER 11/29 ORDER
On Behalf Of VALERIE M. RODRIGUEZ
Docket Date 2016-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF FWD TO AE; ANS BRF W/IN 20 DAYS
Docket Date 2016-10-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 9/27
On Behalf Of Rafael Rodriguez
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/30. NO FURTHER EOT'S.
Docket Date 2016-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 7/19
On Behalf Of Rafael Rodriguez
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/1.
Docket Date 2016-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 5/26
On Behalf Of Rafael Rodriguez
Docket Date 2016-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-04-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AA'S MOT EOT TO FILE INIT BRF/APX IS HELD IN ABEYANCE FOR 10 DAYS...
Docket Date 2016-04-20
Type Response
Subtype Response
Description RESPONSE ~ TO 4/11 ORDER; "AND REQUEST FOR EXTENSION OF TIME TO FILE BRIEF"; MAILBOX 4/15
On Behalf Of Rafael Rodriguez
Docket Date 2016-04-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS
Docket Date 2016-04-08
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2016-04-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-04-07
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ NO FURTHER
Docket Date 2016-04-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RE: FILING FEE; MAILBOX 4/1
On Behalf Of Rafael Rodriguez
Docket Date 2016-03-23
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 3/11/16
On Behalf Of Rafael Rodriguez
Docket Date 2016-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9781088507 2021-03-12 0491 PPP 1145 W Hancock Dr, Deltona, FL, 32725-6429
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19139
Loan Approval Amount (current) 19139
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32725-6429
Project Congressional District FL-07
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19385.45
Forgiveness Paid Date 2022-06-29
3100299004 2021-05-18 0455 PPP 1072 NW 123rd Ct, Miami, FL, 33182-2431
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7166
Loan Approval Amount (current) 7166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33182-2431
Project Congressional District FL-28
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5150348301 2021-01-25 0455 PPP 16740 NW 80th Ct, Miami Lakes, FL, 33016-3407
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6903.96
Loan Approval Amount (current) 6903.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-3407
Project Congressional District FL-26
Number of Employees 1
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6944.04
Forgiveness Paid Date 2021-09-01
5511498710 2021-04-02 0455 PPS 1483 Rylee Rock Way, Kindred, FL, 34744-6056
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10299
Loan Approval Amount (current) 10299
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kindred, OSCEOLA, FL, 34744-6056
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10368.8
Forgiveness Paid Date 2021-12-14
5202748807 2021-04-17 0455 PPP 3320 NW 53 rd st, Miami, FL, 33142
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5597
Loan Approval Amount (current) 5597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142
Project Congressional District FL-24
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5617.83
Forgiveness Paid Date 2021-09-10
7256609006 2021-05-25 0455 PPS 781 SE Thanksgiving Ave, Port Saint Lucie, FL, 34984-4509
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4964
Loan Approval Amount (current) 4964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34984-4509
Project Congressional District FL-21
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5001.09
Forgiveness Paid Date 2022-03-15
1202288802 2021-04-09 0491 PPP 857 Arbor Hill Cir N/A, Minneola, FL, 34715-6511
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Minneola, LAKE, FL, 34715-6511
Project Congressional District FL-11
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20923.18
Forgiveness Paid Date 2021-09-21
1346008406 2021-02-01 0455 PPS 6465 W 13th Ct, Hialeah, FL, 33012-6340
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-6340
Project Congressional District FL-26
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7138549000 2021-05-23 0455 PPS 6454 NW 103rd Pl, Doral, FL, 33178-4028
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2062
Loan Approval Amount (current) 2062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-4028
Project Congressional District FL-26
Number of Employees 1
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2067.44
Forgiveness Paid Date 2021-09-22
5215228803 2021-04-17 0455 PPP 6454 NW 103rd Pl, Doral, FL, 33178-4030
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2062
Loan Approval Amount (current) 2062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-4030
Project Congressional District FL-26
Number of Employees 1
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2073.98
Forgiveness Paid Date 2021-11-19
8388689004 2021-05-27 0455 PPS 9340 Fontainebleau Blvd Apt 212, Miami, FL, 33172-6321
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20020
Loan Approval Amount (current) 20020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-6321
Project Congressional District FL-27
Number of Employees 1
NAICS code 236117
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20100.64
Forgiveness Paid Date 2021-10-29
3305588909 2021-04-28 0491 PPS 8825 Ashton Ct, Orlando, FL, 32817-4904
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5826
Loan Approval Amount (current) 5826
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32817-4904
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5857.6
Forgiveness Paid Date 2021-11-16
5686458809 2021-04-18 0455 PPS 1441 Browning St, Clearwater, FL, 33756-4365
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4983
Loan Approval Amount (current) 4983
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-4365
Project Congressional District FL-13
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5001.02
Forgiveness Paid Date 2021-09-02
5135878908 2021-04-29 0455 PPP 10191 NW 43rd Ter, Doral, FL, 33178-3341
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-3341
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20944.99
Forgiveness Paid Date 2022-04-11
6897368909 2021-05-05 0491 PPP 925 Oasis Palm Cir, Ocoee, FL, 34761-3330
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20711
Loan Approval Amount (current) 20711
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-3330
Project Congressional District FL-11
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20800.09
Forgiveness Paid Date 2021-10-19
2100788008 2020-06-23 0455 PPP 7413 SW 127 PL, MIAMI, FL, 33183-3420
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20142
Loan Approval Amount (current) 20142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33183-3420
Project Congressional District FL-28
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20338.38
Forgiveness Paid Date 2021-06-11
7326848400 2021-02-11 0455 PPP 9340 Fontainebleau Blvd, Miami, FL, 33172-4669
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-4669
Project Congressional District FL-27
Number of Employees 1
NAICS code 236117
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18107.5
Forgiveness Paid Date 2021-09-29
2068119001 2021-05-14 0491 PPP 557 Antelope Dr, Deltona, FL, 32725-3201
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2997
Loan Approval Amount (current) 2997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32725-3201
Project Congressional District FL-07
Number of Employees 1
NAICS code 492210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3008.99
Forgiveness Paid Date 2021-10-14
2389968602 2021-03-15 0455 PPP 1483 Rylee Rock Way, Kindred, FL, 34744-6056
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10299
Loan Approval Amount (current) 10299
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kindred, OSCEOLA, FL, 34744-6056
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10376.81
Forgiveness Paid Date 2021-12-14
8628639000 2021-05-28 0455 PPS 19794 NW 61st Ave N/A, Hialeah, FL, 33015-4830
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-4830
Project Congressional District FL-26
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21009.94
Forgiveness Paid Date 2022-05-02
9972218501 2021-03-12 0455 PPP 14633 SW 7th St, Pembroke Pines, FL, 33027-6120
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7231
Loan Approval Amount (current) 7231
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33027-6120
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7329.26
Forgiveness Paid Date 2022-07-26
3094528705 2021-03-30 0455 PPP 1441 Browning St, Clearwater, FL, 33756-4365
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4983
Loan Approval Amount (current) 4983
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-4365
Project Congressional District FL-13
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5002.93
Forgiveness Paid Date 2021-09-02
4819309000 2021-05-20 0455 PPP 3175 NW 43rd St, Miami, FL, 33142-4402
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18250
Loan Approval Amount (current) 18250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-4402
Project Congressional District FL-26
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18288.53
Forgiveness Paid Date 2021-09-07
8569217903 2020-06-18 0491 PPP 10418 Falcon Parc Blvd 101, Orlando, FL, 32832-5506
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3886
Loan Approval Amount (current) 3886
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32832-5506
Project Congressional District FL-09
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3945.94
Forgiveness Paid Date 2022-01-04
8393298700 2021-04-07 0491 PPP 8825 Ashton Ct, Orlando, FL, 32817-4904
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5826
Loan Approval Amount (current) 5826
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32817-4904
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5850.6
Forgiveness Paid Date 2021-09-15
7626849006 2021-05-26 0491 PPP 5085 Ernst Ct, Orlando, FL, 32819-7551
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1930
Loan Approval Amount (current) 1930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-7551
Project Congressional District FL-10
Number of Employees 1
NAICS code 492210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1936.7
Forgiveness Paid Date 2021-10-08
6197297806 2020-05-31 0455 PPP 6465 W 13TH CT, HIALEAH, FL, 33012-6334
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-6334
Project Congressional District FL-26
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4866218908 2021-04-29 0455 PPP 5266 NW 114th Ave Unit 206, Doral, FL, 33178-3593
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5859
Loan Approval Amount (current) 5859
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-3593
Project Congressional District FL-26
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5894.64
Forgiveness Paid Date 2021-12-09
9961468707 2021-04-09 0455 PPP 598 SW Baoy Ave, Port Saint Lucie, FL, 34953-3815
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4452
Loan Approval Amount (current) 4452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953-3815
Project Congressional District FL-21
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4478.96
Forgiveness Paid Date 2021-11-17
5820338810 2021-04-18 0455 PPP 781 SE Thanksgiving Ave, Port Saint Lucie, FL, 34984-4509
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4964
Loan Approval Amount (current) 4964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34984-4509
Project Congressional District FL-21
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5013.64
Forgiveness Paid Date 2022-04-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3272382 Intrastate Non-Hazmat 2019-04-11 - - 1 1 Auth. For Hire
Legal Name RAFAEL RODRIGUEZ
DBA Name -
Physical Address 690 W PARK DR APT 104 , MIAMI, FL, 33172-5322, US
Mailing Address 690 W PARK DR APT 104 , MIAMI, FL, 33172-5322, US
Phone (786) 318-0728
Fax -
E-mail RAFAEL10251@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
2371004 Intrastate Non-Hazmat 2013-01-16 - - 1 1 Auth. For Hire
Legal Name RAFAEL RODRIGUEZ
DBA Name RODRIGUEZ TRUCKING
Physical Address 3409 WILLOW RD, WIMAUMA, FL, 33598, US
Mailing Address 3409 WILLOW RD, WIMAUMA, FL, 33598, US
Phone (941) 518-2199
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1231677 Intrastate Non-Hazmat 2005-04-27 5000 2004 1 1 Private(Property), DUMP TRUCK
Legal Name RAFAEL RODRIGUEZ
DBA Name RR TRUCKING
Physical Address 916 ARIZONA WOODS LN, ORLANDO, FL, 32824, US
Mailing Address 916 ARIZONA WOODS LN, ORLANDO, FL, 32824, US
Phone (321) 689-2217
Fax -
E-mail EU FRACINDA@AOL

Safety Measurement System - All Transportation

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

Date of last update: 11 Nov 2024

Sources: Florida Department of State