Search icon

JESUS RODRIGUEZ INC

Company Details

Entity Name: JESUS RODRIGUEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P13000044647
Address: 5967A SAVANNAH PLACE AVE, ORLANDO, FL, 32807, US
Mail Address: 5967A SAVANNAH PLACE AVE, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ JESUS Agent 5967A SAVANNAH PLACE AVE, ORLANDO, FL, 32807

President

Name Role Address
RODRIGUEZ JESUS President 5967A SAVANNAH PLACE AVE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Jesús Rodriguez, Appellant(s), v. The State of Florida, Appellee(s). 3D2024-0906 2024-05-20 Open
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F10-3770B

Parties

Name JESUS RODRIGUEZ INC
Role Appellant
Status Active
Representations Shannon Hemmendinger
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations David Llanes, Daniel Colmenares

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order to File Response
Description The State of Florida is ordered to file a response within thirty (30) days from the date of this Order as to why the relief sought by the appellant should not be granted.
View View File
Docket Date 2024-10-21
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Jesus Rodriguez
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motions for Extension of Time to file Pro Se Statement of Points is hereby granted to and including sixty (60) days from the date of this Order.
View View File
Docket Date 2024-08-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Pro Se Statements of Points
On Behalf Of Jesus Rodriguez
View View File
Docket Date 2024-08-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Pro Se Statements of Points
On Behalf Of Jesus Rodriguez
View View File
Docket Date 2024-08-20
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of Jesus Rodriguez
View View File
Docket Date 2024-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
On Behalf Of Jesus Rodriguez
View View File
Docket Date 2024-08-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Jesus Rodriguez
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice
Description Notice of Pending Motion to Correct Sentencing Error Pursuant to Rule 3.800(b)
On Behalf Of Jesus Rodriguez
View View File
Docket Date 2024-07-16
Type Record
Subtype Exhibits
Description 2-DVD Exhibits Copy Located in the Vault
On Behalf Of Miami-Dade Clerk
Docket Date 2024-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
View View File
Docket Date 2024-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-05-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0906. Related case: 24-0825
On Behalf Of Jesus Rodriguez
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Notice of Agreed Extension of Time to file response is hereby granted to and including January 20, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on August 20, 2024, is granted, and the record on appeal is supplemented to include the documents which are attached to said Motion.
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description On consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for the appellant, representing that in counsel's considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to the appellant:1. This Order. 2. A copy of the complete record on appeal, including transcripts. 3. The memorandum brief, if that has not already been done. 4. A copy of the motion to withdraw, if that has not already been done. The indigent appellant is allowed thirty (30) days from the date of this Order within which to file herein a statement of any points the appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court.
View View File
Jesus Rodriguez, Petitioner(s), v. The State of Florida, Respondent(s). 3D2024-0825 2024-05-07 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F10-3770B

Parties

Name JESUS RODRIGUEZ INC
Role Petitioner
Status Active
Representations Shannon Hemmendinger
Name The State of Florida
Role Respondent
Status Active
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-17
Type Disposition by Order
Subtype Granted
Description The Petition for Belated Appeal is granted. This Order shall serve as a timely notice of appeal from the order of revocation of probation and order imposing sentence. The circuit court clerk shall promptly certify this Order and return it to this Court. Upon receipt of the certified order, a new appellate case number will be assigned to the appeal. Upon receipt of the acknowledgment letter of the new appeal, the Public Defender shall forthwith file the necessary motions to cause the transcript of the testimony to be transcribed and filed, and the appeal shall proceed in accordance with the Florida Rules of Appellate Procedure governing criminal appeals. LOGUE, C.J., and EMAS and MILLER, JJ., concur.
View View File
Docket Date 2024-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-07
Type Petition
Subtype Petition Belated Appeal
Description Petition Belated Appeal
On Behalf Of Jesus Rodriguez
View View File
JESUS RODRIGUEZ VS THE STATE OF FLORIDA 3D2016-2716 2016-12-02 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-10536

Parties

Name JESUS RODRIGUEZ INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-12-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-12-15
Type Petition
Subtype Petition
Description Petition For Writ Denied (DA28B) ~ Following review of the petition for belated appeal, it is ordered that said petition is hereby denied.
Docket Date 2016-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-12-02
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 16-653, 15-2427, 15-1165, 15-819, 10-2700, 08-182, 05-1513, 05-1307, 03-1160
On Behalf Of JESUS RODRIGUEZ
Docket Date 2016-12-02
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
JESUS RODRIGUEZ VS NATIONSTAR MORTGAGE, LLC 4D2016-3465 2016-10-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09028819

Parties

Name JESUS RODRIGUEZ INC
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Albertelli Law, MICHAEL J. LARSON, Nancy M. Wallace, Ryan D. O'Connor, William P. Heller
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-02-08
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 January 30, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 25, 2017. 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 2017-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-01-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s December 6, 2016 motion to dismiss is denied without prejudice to appellee to raise the arguments in its motion to dismiss in its answer brief.
Docket Date 2016-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (487 PAGES)
Docket Date 2016-12-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-12-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-11-23
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D16-3465 and 4D16-3466 are now consolidated for all purposes and shall proceed as a final appeal under case number 4D16-3465. Appellant shall file a single initial brief addressing all of the issues in both appeals.
Docket Date 2016-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-10-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant shall show cause, within ten (10) days from the date of this order, why case numbers 4D16-3465 and 4D16-3466 should not be consolidated for all purposes. Appellee may file a reply within five (5) days of appellant's response.
Docket Date 2016-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JESUS RODRIGUEZ
JESUS RODRIGUEZ VS NATIONSTAR MORTGAGE, LLC 4D2016-3466 2016-10-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09028819

Parties

Name JESUS RODRIGUEZ INC
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Nancy M. Wallace, Albertelli Law, MICHAEL J. LARSON, William P. Heller
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-08
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 January 30, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 25, 2017. 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 2017-01-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s December 6, 2016 motion to dismiss is denied without prejudice to appellee to raise the arguments in its motion to dismiss in its answer brief.
Docket Date 2016-11-23
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D16-3465 and 4D16-3466 are now consolidated for all purposes and shall proceed as a final appeal under case number 4D16-3465. Appellant shall file a single initial brief addressing all of the issues in both appeals.
Docket Date 2016-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-10-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant shall show cause, within ten (10) days from the date of this order, why case numbers 4D16-3465 and 4D16-3466 should not be consolidated for all purposes. Appellee may file a reply within five (5) days of appellant's response.
Docket Date 2016-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
On Behalf Of Clerk - Broward
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JESUS RODRIGUEZ
Docket Date 2017-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
JESUS RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2015-1165 2015-05-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-10536

Parties

Name JESUS RODRIGUEZ INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. SUAREZ, C.J., and ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2016-07-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JESUS RODRIGUEZ
Docket Date 2016-07-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are dismissed for failure to comply with this Court's order dated May 25, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-05-25
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUMES.
Docket Date 2016-03-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On the Court¿s own motion, it is ordered that the above referenced appeals are hereby consolidated for all appellate purpose under case no. 3D16-653.
Docket Date 2016-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ The relief requested in the ¿appellant¿s return to order¿ is denied. Appellant is ordered to file the initial brief within thirty (30) days from the date of this order.
Docket Date 2016-03-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ RETURN TO ORDER
Docket Date 2016-02-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for order upon clerk at the trial court is granted, and the clerk of the circuit court is ordered to supplement the record on appeal within twenty (20) days from the date of this order with the pleadings stated in the motion. Appellant shall file the initial brief thirty (30) days thereafter, with no further extensions allowed.
Docket Date 2016-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for order upon clerk at the trial court
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-12-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2015-12-02
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-10-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court¿s own motion, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1165.
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s second motion for an extension of time to file the initial brief is granted to and including ninety (90) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2015-10-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order
Docket Date 2015-10-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-07-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ claims 7,9,10,17,19, 20 and 21 are reinstated and properly heard at the trial court
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including ninety (90) days from the date of this order.
Docket Date 2015-07-13
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 JESUS RODRIGUEZ
Docket Date 2015-06-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Directions to the clerk
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2015-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2015-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 15-819, 10-2700, 08-182, 05-1513, 05-1307, 03-1160
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-05-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
MICHAEL RODRIGUEZ, et al., VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, 3D2014-1827 2014-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-92420

Parties

Name MICHAEL RODRIGUEZ LLC
Role Appellant
Status Active
Name JESUS RODRIGUEZ INC
Role Appellant
Status Active
Representations MERCY B. PINA-BRITO
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations JASON F. JOSEPH, Tromberg, Morris & Poulin, PLLC, MINDY E. DATZ
Name HON. MARVIN H. GILLMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-04
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 Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-09-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-08-24
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2015-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 6/24/15.
Docket Date 2015-06-04
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 FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2015-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 6/4/15
Docket Date 2015-03-26
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 FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2015-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Part 1 of 2
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-02-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2015-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including fifteen (15) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2015-02-20
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 JESUS RODRIGUEZ
Docket Date 2015-02-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and reconsideration
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-02-10
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, the parties' agreed motion to stay and/or extend deadline to file briefs is hereby denied.
Docket Date 2015-02-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ and/or extend deadline to file briefs
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-01-22
Type Notice
Subtype Notice
Description Notice ~ of mediator's report
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-01-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED.
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-01-20
Type Notice
Subtype Notice
Description Notice ~ of mediation
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ second motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2014-12-30
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 JESUS RODRIGUEZ
Docket Date 2014-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellants¿ motion for referral to mediation is granted. The appellate mediation shall be conducted in accordance with the Florida Rules of Appellate Procedure 9.700-9.740, and the Florida Rules for Certified and Court-Appointed Mediators. However, the granting of this motion shall not toll any times for the processing of this case.
Docket Date 2014-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for referral to mediation
On Behalf Of JESUS RODRIGUEZ
Docket Date 2014-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2014-10-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2014-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including ninety (90) days from the date of this order.
Docket Date 2014-10-13
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 JESUS RODRIGUEZ
Docket Date 2014-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due.
Docket Date 2014-07-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2014-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2013-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State