Search icon

JOSE GOMEZ INC.

Company Details

Entity Name: JOSE GOMEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000103360
FEI/EIN Number 274359390
Address: 576 BLUE SPRINGS COURT, ORANGE CITY, FL, 32763
Mail Address: 576 BLUE SPRINGS COURT, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ JOSE A Agent 576 BLUE SPRINGS COURT, ORANGE CITY, FL, 32763

President

Name Role Address
GOMEZ JOSE A President 576 BLUE SPRINGS COURT, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000491028 TERMINATED 1000000419808 VOLUSIA 2013-01-28 2023-02-27 $ 405.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000037029 TERMINATED 1000000419807 VOLUSIA 2012-12-03 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Court Cases

Title Case Number Docket Date Status
JOSE GOMEZ, et al. VS LAKES OF CARRIAGE HILLS CONDOMINIUM ASSOCATION, INC., et al. 4D2022-0594 2022-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE07-25012

Parties

Name Ruth Ann Hinds
Role Appellant
Status Active
Name Annette Pugliese
Role Appellant
Status Active
Name Winifred Francois
Role Appellant
Status Active
Name Marcos A. Guzman
Role Appellant
Status Active
Name WILLIAM WOODWARD LLC
Role Appellant
Status Active
Name Margarita Guerra
Role Appellant
Status Active
Name Helen T. Cipolla
Role Appellant
Status Active
Name Claudia Krysiak
Role Appellant
Status Active
Name Pedro E. Ramirez Sanchez
Role Appellant
Status Active
Name Sidney Fradin
Role Appellee
Status Active
Name Lucrecia Caro
Role Appellant
Status Active
Name JOSE GOMEZ INC.
Role Appellant
Status Active
Representations Kenneth James Kavanaugh
Name Lakes of Carriage Hills Condominium Assocation, Inc.
Role Appellee
Status Active
Representations Joseph L. Ackerman, Sandra I. Tart
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Lake of Carriage Hills Condominium Association, Inc.’s January 9, 2023 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lakes of Carriage Hills Condominium Assocation, Inc.
Docket Date 2023-02-06
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Lakes of Carriage Hills Condominium Assocation, Inc.
Docket Date 2023-01-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Jose Gomez
Docket Date 2023-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jose Gomez
Docket Date 2023-01-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jose Gomez
Docket Date 2023-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lakes of Carriage Hills Condominium Assocation, Inc.
Docket Date 2022-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/22/23
Docket Date 2022-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Jose Gomez
Docket Date 2022-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lakes of Carriage Hills Condominium Assocation, Inc.
Docket Date 2022-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 12/8/22
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lakes of Carriage Hills Condominium Assocation, Inc.
Docket Date 2022-10-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 25 DAYS TO 11/18/22
Docket Date 2022-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lakes of Carriage Hills Condominium Assocation, Inc.
Docket Date 2022-10-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 799 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellees' September 14, 2022 motion to supplement the record and toll time to serve initial brief 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 corrected and supplemental record in this court within twenty (20) days from the date of this order. Appellees shall monitor the supplementation process; further,ORDERED that the time for filing appellees’ answer brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2022-09-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Lakes of Carriage Hills Condominium Assocation, Inc.
Docket Date 2022-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lakes of Carriage Hills Condominium Assocation, Inc.
Docket Date 2022-07-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 9/15/22
Docket Date 2022-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ ***STRICKEN***
On Behalf Of Lakes of Carriage Hills Condominium Assocation, Inc.
Docket Date 2022-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jose Gomez
Docket Date 2022-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ May 26, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on June 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 2022-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jose Gomez
Docket Date 2022-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 2178 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-01
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.
Docket Date 2022-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jose Gomez
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jose Gomez
Docket Date 2022-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOSE GOMEZ VS ALLIED PROPERTY & CASUALTY INSURANCE COMPANY, et al. 4D2021-1283 2021-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA011811

Parties

Name JOSE GOMEZ INC.
Role Appellant
Status Active
Representations Nichole J. Segal, Diego Carlos Asencio, Jose G. Rodriguez, Philip M. Burlington
Name Estate of Marcasia Lashay Crenshaw
Role Appellee
Status Active
Name Allied Property & Casualty Insurance Company
Role Appellee
Status Active
Representations John Joseph Wilke, Trevor Rhodes, Sarah Lahlou-Amine, Luis A. Botero
Name Markwonda Larshay Crenshaw
Role Appellee
Status Active
Name Judy Michele Riley
Role Appellee
Status Active
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Jose Gomez
Docket Date 2022-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 19, 2022 motion for extension of time is granted, and the time in which to serve post-opinion motions is extended fifteen (15) days from the date of this order.
Docket Date 2022-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s September 17, 2021 motion for appellate attorney's fees is denied.
Docket Date 2022-02-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ 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.
Docket Date 2022-02-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jose Gomez
Docket Date 2022-01-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/7/22
Docket Date 2022-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Jose Gomez
Docket Date 2021-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Allied Property & Casualty Insurance Company
Docket Date 2021-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Allied Property & Casualty Insurance Company
Docket Date 2021-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 3 DAYS TO 12/23/21
Docket Date 2021-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/20/21
Docket Date 2021-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Allied Property & Casualty Insurance Company
Docket Date 2021-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Allied Property & Casualty Insurance Company
Docket Date 2021-10-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/18/21
Docket Date 2021-10-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Allied Property & Casualty Insurance Company
Docket Date 2021-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jose Gomez
Docket Date 2021-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 10/04/2021**
On Behalf Of Jose Gomez
Docket Date 2021-09-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jose Gomez
Docket Date 2021-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jose Gomez
Docket Date 2021-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jose Gomez
Docket Date 2021-08-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/17/21
Docket Date 2021-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/18/2021
Docket Date 2021-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jose Gomez
Docket Date 2021-06-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/19/21
Docket Date 2021-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jose Gomez
Docket Date 2021-05-20
Type Record
Subtype Transcript
Description Transcript Received ~ 42 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allied Property & Casualty Insurance Company
Docket Date 2021-04-09
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2021-04-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jose Gomez
Docket Date 2021-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jose Gomez
GIGI DAVIS VS JOSE GOMEZ AND MARIA GOMEZ 2D2021-0312 2021-01-22 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
20-CC-1402-XX

County Court for the Twentieth Judicial Circuit, Collier County
20-AP-12-XX

Parties

Name MICHAEL GONZALEZ, LLC
Role Appellant
Status Withdrawn
Name GIGI DAVIS
Role Appellant
Status Active
Name MARIA AND GOMEZ CORP.
Role Appellee
Status Active
Name JOSE GOMEZ INC.
Role Appellee
Status Active
Representations DOMINICK C. RUSSO, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Atkinson, and Labrit
Docket Date 2021-03-26
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of February 23, 2021, requiring the filing of an initial brief.
Docket Date 2021-02-23
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-02-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as to Appellant Michael Gonzalez only for failure to comply with this court’s January 25, 2021, order to file a signed notice of appeal.
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-25
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal states that it was filed on behalf of Gigi Davis and Michael Gonzalez, but it is signed by only Gigi Davis. A nonlawyer may not represent another. Within ten days from the date of this order. Michael Gonzalez shall file with this court a signed notice of appeal or the case will be dismissed as to him.
Docket Date 2021-01-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MOT. TO FIND DEFENDANT INDIGENT PG. 22; NOA PG. 27: FEE OWED TO L.T.
On Behalf Of GIGI DAVIS
JOSE GOMEZ, et al. VS SIDNEY FRADIN, et al. 4D2019-0982 2019-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE07025012(5)

Parties

Name SUSAN A. CHIODO
Role Appellant
Status Active
Name Ruth Ann Hinds
Role Appellant
Status Active
Name Margarita Guerra
Role Appellant
Status Active
Name WILLIAM WOODWARD LLC
Role Appellant
Status Active
Name HILDA GLASSMAN
Role Appellant
Status Active
Name Claudia Krysiak
Role Appellant
Status Active
Name Annette Pugliese
Role Appellant
Status Active
Name Pedro E. Ramirez Sanchez
Role Appellant
Status Active
Name JOSE GOMEZ INC.
Role Appellant
Status Active
Representations Kenneth James Kavanaugh
Name Winifred Francois
Role Appellant
Status Active
Name Lucrecia Caro
Role Appellant
Status Active
Name Marcos A. Guzman
Role Appellant
Status Active
Name HERMAN WEISS
Role Appellee
Status Active
Name LAKES OF CARRIAGE HILLS CONDO.
Role Appellee
Status Active
Name ALEXANDER HIRSCH
Role Appellee
Status Active
Name Sidney Fradin
Role Appellee
Status Active
Representations Sandra I. Tart, Joseph L. Ackerman
Name JOHN C. NUSS
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Sidney Fradin
Docket Date 2020-02-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/27/20
Docket Date 2020-08-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellees Sidney Fradin, Herman Weiss, and Alexander Hirsch's March 27, 2020 motion for appellate attorneys’ fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting 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 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 Joseph L. Ackerman is denied without prejudice to seek costs in the circuit court.
Docket Date 2020-05-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Sidney Fradin
Docket Date 2020-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***SEE AMENDED MOTION***
On Behalf Of JOSE GOMEZ
Docket Date 2020-04-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE GOMEZ
Docket Date 2020-04-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of JOSE GOMEZ
Docket Date 2020-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sidney Fradin
Docket Date 2020-03-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sidney Fradin
Docket Date 2020-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Sidney Fradin
Docket Date 2020-01-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/26/2020
Docket Date 2019-12-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/27/20
Docket Date 2019-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Sidney Fradin
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ Upon consideration of appellees' November 19, 2019 opposition, it is ORDERED that appellants' November 18, 2019 motion for extension of time to file initial brief is granted. Appellants’ initial brief was filed November 25, 2019.
Docket Date 2019-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE GOMEZ
Docket Date 2019-11-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of Sidney Fradin
Docket Date 2019-11-18
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 JOSE GOMEZ
Docket Date 2019-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 17, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 18, 2019. 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 2019-10-17
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 JOSE GOMEZ
Docket Date 2019-10-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 10/16/19**
On Behalf Of Sidney Fradin
Docket Date 2019-10-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's October 15, 2019 motion to supplement the record is granted, and the record is supplemented to include the transcripts from the September 25, 2018 and March 14, 2019 hearings. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sidney Fradin
Docket Date 2019-08-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed August 26, 2019, this court's August 15, 2019 order to show cause is discharged.
Docket Date 2019-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JOSE GOMEZ
Docket Date 2019-08-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 10/18/19
Docket Date 2019-08-26
Type Response
Subtype Response
Description Response
On Behalf Of JOSE GOMEZ
Docket Date 2019-08-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 8/28/19***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 26, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-07-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOSE GOMEZ
Docket Date 2019-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 2098 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-07-11
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 19, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-06-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-05-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOSE GOMEZ
Docket Date 2019-05-17
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on May 9, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-05-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-04-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOSE GOMEZ
Docket Date 2019-04-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOSE GOMEZ
Docket Date 2019-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOSE GOMEZ, et al. VS SIDNEY FRADIN, et al. 4D2014-4107 2014-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-25012 CACE 5

Parties

Name Pedro E. Ramirez Sanchez
Role Appellant
Status Active
Name Annette Pugliese
Role Appellant
Status Active
Name SUSAN A. CHIODO
Role Appellant
Status Active
Name JOHN C. NUSS
Role Appellant
Status Active
Name Winifred Francois
Role Appellant
Status Active
Name Lucrecia Caro
Role Appellant
Status Active
Name WILLIAM WOODWARD LLC
Role Appellant
Status Active
Name HILDA GLASSMAN
Role Appellant
Status Active
Name Marcos A. Guzman
Role Appellant
Status Active
Name Ruth Ann Hinds
Role Appellant
Status Active
Name Margarita Guerra
Role Appellant
Status Active
Name JOSE GOMEZ INC.
Role Appellant
Status Active
Representations Kenneth James Kavanaugh
Name Claudia Krysiak
Role Appellant
Status Active
Name Sidney Fradin
Role Appellee
Status Active
Representations Sandra I. Tart, Joseph L. Ackerman, Esther E. Galicia
Name LAKES OF CARRIAGE HILLS CONDO.
Role Appellee
Status Active
Name ALEXANDER HIRSCH
Role Appellee
Status Active
Name HERMAN WEISS
Role Appellee
Status Active
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' March 3, 2016 motion for attorney's fees is denied.
Docket Date 2016-09-14
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2016-03-18
Type Response
Subtype Response
Description Response
On Behalf Of Sidney Fradin
Docket Date 2016-03-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE GOMEZ
Docket Date 2016-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSE GOMEZ
Docket Date 2016-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' February 2, 2016 motion for extension of time is granted, and appellant shall serve the reply brief on or before March 3, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-02-02
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 JOSE GOMEZ
Docket Date 2016-01-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sidney Fradin
Docket Date 2015-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/14/16
On Behalf Of Sidney Fradin
Docket Date 2015-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/17/15
On Behalf Of Sidney Fradin
Docket Date 2015-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ to 11/24/15
On Behalf Of Sidney Fradin
Docket Date 2015-10-21
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/31/15
On Behalf Of Sidney Fradin
Docket Date 2015-09-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellees' July 22, 2015 motion to dismiss appeal is denied; further,ORDERED that appellants' motion for appellate attorney's fees is reserved and will be considered along with the merits of the case.
Docket Date 2015-09-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Sidney Fradin
Docket Date 2015-09-08
Type Response
Subtype Response
Description Response ~ ***REQUEST FOR ATTORNEY'S FEES CONTAINED IN THIS RESPONSE. THE REQUEST HAS BEEN DEFERRED TO THE MERITS PANEL, SEE 9/22/15 ORDER*** (RESPONSE TO MOTION FOR ATTORNEY'S FEES FILED 9/22/15)***ATTORNEY'S FEES DENIED; SEE 9/14/16 ORDER***
On Behalf Of JOSE GOMEZ
Docket Date 2015-08-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' July 25, 2015 motion for extension of time is granted, and the time for filing a response to appellees' motion to dismiss appeal is extended thirty (30) days from the date of this order.
Docket Date 2015-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOSE GOMEZ
Docket Date 2015-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sidney Fradin
Docket Date 2015-07-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (HERMAN WEISS, ALEXANDER HIRSCH AND LAKES OF CARRIAGE HILLS CONDO. ASSOC., INC.)
On Behalf Of Sidney Fradin
Docket Date 2015-07-13
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JOSE GOMEZ
Docket Date 2015-07-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' July 7, 2015 motion to supplement the record is granted, and the record is supplemented to include the document referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-07-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOSE GOMEZ
Docket Date 2015-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE GOMEZ
Docket Date 2015-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' April 30, 2015 motion for extension of time is granted, and appellants shall serve the initial brief on or before June 30, 2015. 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 2015-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE GOMEZ
Docket Date 2015-04-02
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 motion filed March 30, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before April 30, 2015. 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 2015-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE GOMEZ
Docket Date 2015-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed February 24, 2015, for extension of time, is granted and appellants shall serve the initial brief on or before March 30, 2015. 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 2015-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE GOMEZ
Docket Date 2015-01-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of the appellants' response filed January 20, 2015, this court's January 7, 2015 order to show cause is hereby discharged, further,ORDERED that the appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-01-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of JOSE GOMEZ
Docket Date 2015-01-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before January 20, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-10-29
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Joseph L Ackerman, Jr. and Sandra I. Tart have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE GOMEZ
Docket Date 2014-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-25
Domestic Profit 2010-12-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State