Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312019CA000614
|
Parties
Name |
DANIEL GOMEZ CORP
|
Role |
Appellant
|
Status |
Active
|
Representations |
Christopher Rotunda
|
|
Name |
Nicolas Garcia
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GEICO GENERAL INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Kathryn Lynn Harmon
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jonathan Pressley, Dion Bass, Jill Bechtold, Steven E. Brust, Cassandra Daum, Jennifer P. Lawson
|
|
Name |
Hon. Janet C. Croom
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Indian River
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-06-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-06-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ ORDERED that pursuant to the June 1, 2023 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2023-06-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Daniel Gomez
|
|
Docket Date |
2023-05-15
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s April 27, 2023 statement of jurisdiction.
|
|
Docket Date |
2023-05-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Kathryn Lynn Harmon
|
|
Docket Date |
2023-04-27
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
Daniel Gomez
|
|
Docket Date |
2023-04-21
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Daniel Gomez
|
|
Docket Date |
2023-04-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Daniel Gomez
|
|
Docket Date |
2023-04-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-04-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-04-12
|
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 |
2023-04-17
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the March 9, 2023 order revised any legal rights settled by the June 15, 2022 order, as it appears that order entered summary judgment in favor of appellee Geico General Insurance Company. See St. Moritz Hotel v. Daughtry, 249 So. 2d 27 (Fla. 1971) ("An amendment or modification of an order or judgment in an immaterial way does not toll the time within which review must be sought."); Daytona Migi Corp. v. Daytona Auto. Fiberglass Inc., 417 So. 2d 272, 274 (Fla. 5th DCA 1982) ("The test is whether the court in the second order has disturbed or revised legal rights and obligations which had been settled with finality in the original order."). Further,Appellees may file a response within ten (10) days of service of that statement.
|
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-18
|
Parties
Name |
ANGEL ARCIERO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIRNA ECHEZARRETA ARCIERO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MERCY LOPEZ LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
PHILIP E. GOSS, JR., NICOLE ALVAREZ
|
|
Name |
MERCEDES MARZOA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DANIEL GOMEZ CORP
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RAUL MARZOA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JESSICA L. GOMEZ
|
Role |
Appellant
|
Status |
Active
|
|
Name |
EXECUTIVE BAY PROPERTIES, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SABADELL UNITED BANK, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Edward G. Guedes, STEVEN M. LEE
|
|
Name |
Hon. Luis Garcia
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Monroe Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-08-10
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-08-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-08-10
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-08-10
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
|
|
Docket Date |
2016-08-09
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MERCY LOPEZ
|
|
Docket Date |
2016-07-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SABADELL UNITED BANK, N.A.
|
|
Docket Date |
2016-07-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 8/28/16
|
|
Docket Date |
2016-07-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MERCY LOPEZ
|
|
Docket Date |
2016-06-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ RECORDS.
|
|
Docket Date |
2016-05-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB- 60 days to 7/29/16
|
|
Docket Date |
2016-05-20
|
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 |
MERCY LOPEZ
|
|
Docket Date |
2016-03-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SABADELL UNITED BANK, N.A.
|
|
Docket Date |
2016-03-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 7, 2016.
|
|
Docket Date |
2016-03-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MERCY LOPEZ
|
|
Docket Date |
2016-03-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2016-03-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MERCY LOPEZ
|
|
Docket Date |
2016-03-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|