Search icon

JORDON MACHINERY CORP.

Company Details

Entity Name: JORDON MACHINERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2014 (11 years ago)
Document Number: P14000042050
FEI/EIN Number 46-5643709
Address: 6318 NW 99TH AVE., DORAL, FL, 33178
Mail Address: 6318 NW 99TH AVE., DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINGUEZ RICARDO E Agent 6318 NW 99TH AVE., DORAL, FL, 33178

President

Name Role Address
DOMINGUEZ-CISNEROS RICARDO E President 6318 NW 99TH AVE, DORAL, FL, 33178

Director

Name Role Address
DOMINGUEZ AMADA V Director 6318 NW 99TH AVE, DORAL, FL, 33178

Vice President

Name Role Address
Alvarenga Ana B Vice President 6318 NW 99TH AVE., DORAL, FL, 33178

Court Cases

Title Case Number Docket Date Status
STERLING MIRROR COMPANY, LLC, etc., VS THE JORDON GLASS CORPORATION, et al., 3D2019-2183 2019-11-13 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
17-13209

Parties

Name STERLING MIRROR COMPANY, LLC
Role Appellant
Status Active
Representations CHARLES M. BARON
Name THE JORDON GLASS CORPORATION
Role Appellee
Status Active
Representations Christopher N. Johnson
Name RICARDO DOMINGUEZ
Role Appellee
Status Active
Name JORDON GLASS MACHINERY INC
Role Appellee
Status Active
Name JORDON MACHINERY CORP.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO STRIKE
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-07-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-04
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellees' Response to Appellant's Motion for Rehearing and Rehearing En Banc is noted. Upon consideration, Appellant’s Motion for Rehearing is hereby denied.Appellant’s Motion for Rehearing En Banc is denied.EMAS, LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-07-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELANT'S MOTION FOR REHEARING AND FOR REHEARING EN BANC
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2022-07-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-06-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee The Jordon Glass Corporation’s Motion for Attorneys’ Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court for a determination of the amount.
Docket Date 2021-07-19
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed July 15, 2021, is recognized by the Court.
Docket Date 2021-07-15
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION AND SUBSTITUTION OF COUNSEL FOR APPELLANT
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2021-04-27
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Appellant’s Response to the Motion to Strike is noted. Upon consideration, the appellees’ Motion to Strike Appellant’s Reply Brief and Amended Reply Brief is granted in part. The Amended Reply Brief is hereby stricken. The Reply Brief stands as filed.EMAS, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2021-04-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE APPELLANT'S REPLY BRIEF ANDAMENDED REPLY BRIEF
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2021-04-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellees' Response in Opposition to Appellant's Motion for Extension of Time to File Reply Brief is noted. Appellant's Motion for extension of time to file the reply brief is granted to and including ten (10) days from the date of this Order, with no further extensions allowed. The failure to comply shall result in Appellant being precluded from filing a reply brief and may result in sanctions. The filing or pendency of any motion shall not toll or delay this deadline.
Docket Date 2021-04-01
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 MOTION TO EXTEND TIME TO FILE REPLY BRIEF
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2021-04-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2021-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion to Extend Time to File the Reply Brief is granted to and including April 1, 2021.
Docket Date 2021-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION TO EXTEND TIME TO FILE REPLY BRIEF
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2021-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2021-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, THE JORDON GLASS CORPORATION'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2021-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ “Motion to Exceed Word Count” is granted as stated in the Motion.
Docket Date 2021-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 02/10/2021
Docket Date 2021-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2021-01-26
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2021-01-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES', MOTION TO EXCEED WORD COUNT
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2020-12-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to File a 54-Page Brief is granted, and the enlarged Initial Brief filed on December 28, 2020, is accepted by the Court and stands as filed.
Docket Date 2020-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO FILE A 54-PAGE BRIEF
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-12-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-11-24
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 Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) 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. The filing or pendency of anymotion or pleading shall not toll or delay this deadline.
Docket Date 2020-11-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2020-11-19
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 STERLING MIRROR COMPANY, LLC
Docket Date 2020-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-10-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Kahn & Resnik, P.L., and Howard N. Kahn, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. Appellant is granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2020-10-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-09-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant's Motion to Consolidate Cases for Appeal is granted, and it is ordered that case no. 3D20-1281 is consolidated for all appellate purposes under case no. 3D19-2183. All filings in the case shall be under case no. 3D19-2183. The parties shall file only one set of briefs under case no. 3D19-2183.
Docket Date 2020-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2020-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/30/20
Docket Date 2020-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2020-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/31/20
Docket Date 2020-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE, RICARDO DOMINGUEZ'S NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2020-06-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the appellant’s Response, it is ordered that the appellees’ Motion to Dismiss the Appeal is granted in part. This appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed for lack of jurisdiction, insofar as Appellant seeks review of the trial court’s order granting partial summary judgment in favor of Appellees The Jordon Glass Corporation, Jordon Glass Machinery, Inc., and Jordon Machinery Corp. Said order is not an appealable partial final judgment, as interrelated claims against those Appellees remain pending below. See Fla. R. App. P. 9.110(k); Perlberg v. Lubercy Asia Holdings, LLC, 247 So. 3d 627 (Fla. 3d DCA 2018); Almacenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559 (Fla. 3d DCA 2015). The appeal of the final judgment entered in favor of Appellee Ricardo Dominguez remains pending and shall proceed.
Docket Date 2020-06-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE AND MEMORANDUM OF LAW IN OPPOSITION TO APPELLEES' MOTION TO DISMISS APPEAL AND STRIKE INITIAL BRIEF
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-05-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES, THE JORDON GLASS CORPORATION, JORDON GLASSMACHINERY, INC., JORDON MACHINERY CORP., AND RICARDO DOMINGUEZ'SNOTICE OF FILING EXHIBIT "A" TO MOTION TO DISMISS APPEAL ANDSTRIKE INITIAL BRIEF
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2020-05-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES, THE JORDON GLASS CORPORATION, JORDON GLASSMACHINERY, INC., JORDON MACHINERY CORP., AND RICARDO DOMINGUEZ'SMOTION TO DISMISS APPEAL AND STRIKE INITIAL BRIEF
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2020-05-18
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-04-17
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 Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including May 15, 2020, 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 2020-04-14
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 STERLING MIRROR COMPANY, LLC
Docket Date 2020-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-58 days to 4/15/20
Docket Date 2020-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-01-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-2183. All filings in the case shall be under case no. 3D19-2183. The parties shall file only one set of briefs under case no. 3D19-2183.
Docket Date 2019-11-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2019-11-20
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 30, 2019.
Docket Date 2019-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASE OR ISSUE
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2019-11-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2019-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-11-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STERLING MIRROR COMPANY, LLC, VS THE JORDON GLASS CORPORATION, et al., 3D2019-1953 2019-10-09 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
17-13209

Parties

Name STERLING MIRROR COMPANY, LLC
Role Appellant
Status Active
Representations CHARLES M. BARON
Name JORDON GLASS MACHINERY INC
Role Appellee
Status Active
Name THE JORDON GLASS CORPORATION
Role Appellee
Status Active
Representations Christopher N. Johnson
Name RICARDO DOMINGUEZ
Role Appellee
Status Active
Name JORDON MACHINERY CORP.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-04
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellees' Response to Appellant's Motion for Rehearing and Rehearing En Banc is noted. Upon consideration, Appellant’s Motion for Rehearing is hereby denied.Appellant’s Motion for Rehearing En Banc is denied.EMAS, LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELANT'S MOTION FOR REHEARING AND FOR REHEARING EN BANC
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2022-07-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-07-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-06-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee The Jordon Glass Corporation’s Motion for Attorneys’ Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court for a determination of the amount.
Docket Date 2021-07-19
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed July 15, 2021, is recognized by the Court.
Docket Date 2021-07-15
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION AND SUBSTITUTION OF COUNSEL FOR APPELLANT
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2021-04-27
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Appellant’s Response to the Motion to Strike is noted. Upon consideration, the appellees’ Motion to Strike Appellant’s Reply Brief and Amended Reply Brief is granted in part. The Amended Reply Brief is hereby stricken. The Reply Brief stands as filed.EMAS, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2021-04-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO STRIKE
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2021-04-21
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2021-04-01
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 MOTION TO EXTEND TIME TO FILE REPLY BRIEF
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2021-04-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2021-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion to Extend Time to File the Reply Brief is granted to and including April 1, 2021.
Docket Date 2021-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION TO EXTEND TIME TO FILE REPLY BRIEF
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2021-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2021-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, THE JORDON GLASS CORPORATION'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2021-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ “Motion to Exceed Word Count” is granted as stated in the Motion.
Docket Date 2021-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2021-01-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES', MOTION TO EXCEED WORD COUNT
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2021-01-26
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-12-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to File a 54-Page Brief is granted, and the enlarged Initial Brief filed on December 28, 2020, is accepted by the Court and stands as filed.
Docket Date 2020-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO FILE A 54-PAGE BRIEF
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-12-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-11-24
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 Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) 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. The filing or pendency of anymotion or pleading shall not toll or delay this deadline.
Docket Date 2020-11-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2020-11-19
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 STERLING MIRROR COMPANY, LLC
Docket Date 2020-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-10-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Kahn & Resnik, P.L., and Howard N. Kahn, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. Appellant is granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2020-10-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-09-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant's Motion to Consolidate Cases for Appeal is granted, and it is ordered that case no. 3D20-1281 is consolidated for all appellate purposes under case no. 3D19-2183. All filings in the case shall be under case no. 3D19-2183. The parties shall file only one set of briefs under case no. 3D19-2183.
Docket Date 2020-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2020-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2020-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE, RICARDO DOMINGUEZ'S NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2020-06-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE AND MEMORANDUM OF LAW IN OPPOSITION TO APPELLEES' MOTION TO DISMISS APPEAL AND STRIKE INITIAL BRIEF
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-05-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES, THE JORDON GLASS CORPORATION, JORDON GLASSMACHINERY, INC., JORDON MACHINERY CORP., AND RICARDO DOMINGUEZ'SNOTICE OF FILING EXHIBIT "A" TO MOTION TO DISMISS APPEAL ANDSTRIKE INITIAL BRIEF
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2020-05-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES, THE JORDON GLASS CORPORATION, JORDON GLASSMACHINERY, INC., JORDON MACHINERY CORP., AND RICARDO DOMINGUEZ'SMOTION TO DISMISS APPEAL AND STRIKE INITIAL BRIEF
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2020-05-18
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-04-17
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 Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including May 15, 2020, 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 2020-04-14
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 STERLING MIRROR COMPANY, LLC
Docket Date 2020-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-58 days to 4/15/20
Docket Date 2020-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-01-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-2183. All filings in the case shall be under case no. 3D19-2183. The parties shall file only one set of briefs under case no. 3D19-2183.
Docket Date 2019-12-11
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Agreed Motion to Supplement the Record on Appeal, filed on December 10, 2019, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
Docket Date 2019-12-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT, STERLING MIRROR COMPANY, LLC'SMOTION TO CONSOLIDATE CASES FOR APPEAL
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2019-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT, STERLING MIRROR COMPANY, LLC'SAGREED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2019-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2019-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-62 days to 2/17/20
Docket Date 2019-12-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-10-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2019-10-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2021-04-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE APPELLANT'S REPLY BRIEF ANDAMENDED REPLY BRIEF
On Behalf Of THE JORDON GLASS CORPORATION
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellees' Response in Opposition to Appellant's Motion for Extension of Time to File Reply Brief is noted. Appellant's Motion for extension of time to file the reply brief is granted to and including ten (10) days from the date of this Order, with no further extensions allowed. The failure to comply shall result in Appellant being precluded from filing a reply brief and may result in sanctions. The filing or pendency of any motion shall not toll or delay this deadline.
Docket Date 2020-06-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the appellant’s Response, it is ordered that the appellees’ Motion to Dismiss the Appeal is granted in part. This appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed for lack of jurisdiction, insofar as Appellant seeks review of the trial court’s order granting partial summary judgment in favor of Appellees The Jordon Glass Corporation, Jordon Glass Machinery, Inc., and Jordon Machinery Corp. Said order is not an appealable partial final judgment, as interrelated claims against those Appellees remain pending below. See Fla. R. App. P. 9.110(k); Perlberg v. Lubercy Asia Holdings, LLC, 247 So. 3d 627 (Fla. 3d DCA 2018); Almacenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559 (Fla. 3d DCA 2015). The appeal of the final judgment entered in favor of Appellee Ricardo Dominguez remains pending and shall proceed.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State