Entity Name: | RICARDO LOPEZ INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Aug 2016 (8 years ago) |
Date of dissolution: | 01 Sep 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Sep 2016 (8 years ago) |
Document Number: | P16000069369 |
Address: | 6135 NW 186 STREET, #111, HIALEAH, FL 33015 |
Mail Address: | 6135 NW 186 STREET, #111, HIALEAH, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ, RICARDO | Agent | 6135 NW 186 STREET, #111, HIALEAH, FL 33015 |
Name | Role | Address |
---|---|---|
LOPEZ, RICARDO | President | 6135 NW 186 STREET #111, HIALEAH, FL 33015 |
Name | Role | Address |
---|---|---|
LOPEZ, RICARDO | Secretary | 6135 NW 186 STREET #111, HIALEAH, FL 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-09-01 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CECILIA LOPEZ, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, et al., | 3D2020-1945 | 2020-12-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CECILIA LOPEZ, LLC |
Role | Appellant |
Status | Active |
Representations | Michael J. Farrar |
Name | BANKUNITED, N.A. |
Role | Appellee |
Status | Active |
Name | Deutsche Bank National Trust Company |
Role | Appellee |
Status | Active |
Representations | GARY M. SINGER, Derek R. Griffith, John Anthony Van Ness |
Name | GUILLERMO P. PESANT |
Role | Appellee |
Status | Active |
Name | RICARDO LOPEZ INC. |
Role | Appellee |
Status | Active |
Name | HON. MARK BLUMSTEIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-10-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-10-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-08-23 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied. |
Docket Date | 2021-06-01 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Denied (OD30) ~ Appellee McCormick 105, LLC’s Response to Appellant’s Motion to Strike is noted. Upon consideration, the appellant’s Motion to Strike is hereby denied. HENDON, MILLER and LOBREE, JJ., concur. |
Docket Date | 2021-06-01 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | CECILIA LOPEZ |
Docket Date | 2021-06-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO THE REPLY BRIEF |
On Behalf Of | CECILIA LOPEZ |
Docket Date | 2021-06-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CECILIA LOPEZ |
Docket Date | 2021-05-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO STRIKE PORTIONS OF ANSWER BRIEF FILED BY MCCORMICK 105, LLC |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2021-05-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2021-05-13 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLANT'S MOTION TO STRIKE PORTIONS OF ANSWER BRIEF FILED BY MCCORMICK 105, LLC |
On Behalf Of | CECILIA LOPEZ |
Docket Date | 2021-05-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2021-03-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-45 days to 5/13/21 |
Docket Date | 2021-03-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2021-03-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-02-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CECILIA LOPEZ |
Docket Date | 2021-02-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO INITIAL BRIEF |
On Behalf Of | CECILIA LOPEZ |
Docket Date | 2020-12-30 |
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 January 9, 2021. |
Docket Date | 2020-12-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CECILIA LOPEZ |
Docket Date | 2020-12-30 |
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 | 2020-12-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 3D19-1805 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 132012CA024863000001 |
Parties
Name | RICARDO LOPEZ INC. |
Role | Petitioner |
Status | Active |
Representations | Amida U. Frey, Bruce Jacobs |
Name | 1st National Bank of South Florida |
Role | Respondent |
Status | Active |
Name | Maria Isabel Garcia Lopez |
Role | Respondent |
Status | Active |
Name | CITIBANK (SOUTH DAKOTA), N.A. |
Role | Respondent |
Status | Active |
Name | Atlantic Cred & Finance, Inc. |
Role | Respondent |
Status | Active |
Name | HSBC BANK USA |
Role | Respondent |
Status | Active |
Name | UNITED STATES OF AMERICA INC. |
Role | Respondent |
Status | Active |
Name | CITY OF MIAMI |
Role | Respondent |
Status | Active |
Name | MIAMI-DADE COUNTY CORP. |
Role | Respondent |
Status | Active |
Name | Wilmington Trust, N.A. |
Role | Respondent |
Status | Active |
Representations | William P. Heller, Nancy M. Wallace |
Name | Olga Garcia |
Role | Respondent |
Status | Active |
Name | CAPITAL ONE BANK, USA, N.A. |
Role | Respondent |
Status | Active |
Name | John W. Thornton Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mercedes M. Prieto |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-30 |
Type | Disposition |
Subtype | Dism Voluntary |
Description | DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed. |
Docket Date | 2020-08-24 |
Type | Motion |
Subtype | Notice-Dismiss (Voluntary) |
Description | NOTICE-DISMISS (VOLUNTARY) ~ Filed as "NOTICE OF WITHDRAWAL OF NOTICE TO INVOKEDISCRETIONARY JURISDICTION" |
On Behalf Of | Ricardo Lopez |
View | View File |
Docket Date | 2020-08-20 |
Type | Event |
Subtype | Fee Due $300, but not billed |
Description | Fee Due $300, but not billed |
Docket Date | 2020-08-10 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2020-08-10 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | Wilmington Trust, N.A. |
View | View File |
Docket Date | 2020-08-07 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Ricardo Lopez |
View | View File |
Docket Date | 2020-08-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | D3:Fee Due $300, but not billed |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-2085 |
Parties
Name | RICARDO LOPEZ INC. |
Role | Appellant |
Status | Active |
Name | JILL LOPEZ |
Role | Appellant |
Status | Active |
Name | BD MIAMI, LLC |
Role | Appellant |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | ROBERT R. EDWARDS, William P. Heller, PETER L. MELTZER, Nancy M. Wallace |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATED DISMISSAL OF APPEAL |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2020-03-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulated Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-03-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-03-17 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-02-10 |
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 Offices of James R. Ackley, P.A. and James R. Ackley, Esquire, are withdrawn as counsel for appellants, and relieved from any further responsibility in this cause. |
Docket Date | 2020-01-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-01-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | RICARDO LOPEZ |
Docket Date | 2019-12-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 January 9, 2020. |
Docket Date | 2019-12-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2019-12-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-12-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RICARDO LOPEZ |
Docket Date | 2019-12-18 |
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 | 2020-03-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-01-21 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW as Counsel |
On Behalf Of | RICARDO LOPEZ |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 12-24863 |
Parties
Name | Olga E. Garcia |
Role | Appellant |
Status | Active |
Name | Maria Isabel Garcia-Lopez |
Role | Appellant |
Status | Active |
Name | RICARDO LOPEZ INC. |
Role | Appellant |
Status | Active |
Representations | AMIDA FREY, Bruce Jacobs |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | John A. Tomasino |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Wilmington Trust, N.A. |
Role | Appellee |
Status | Active |
Representations | William P. Heller, Nancy M. Wallace, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC |
Docket Entries
Docket Date | 2020-08-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF WITHDRAWAL OF NOTICE TO INVOKEDISCRETIONARY JURISDICTION |
On Behalf Of | RICARDO LOPEZ |
Docket Date | 2020-08-10 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2020-08-06 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretional Jurisdiction to Supreme Court |
On Behalf Of | RICARDO LOPEZ |
Docket Date | 2020-08-06 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2020-07-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-06-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FORREHEARING, MOTION FOR REHEARING EN BANC AND/OR TOCERTIFY CONFLICT |
On Behalf Of | Wilmington Trust, N.A. |
Docket Date | 2020-06-16 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING,REHEARING EN BANC AND/OR TO CERTIFY CONFLICT |
On Behalf Of | RICARDO LOPEZ |
Docket Date | 2020-06-01 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Extension granted to file rehearing (OG06) ~ Appellant’s Unopposed Motion for Extension of Time to File a Motion for Rehearing En Banc is granted to and including June 16, 2020. |
Docket Date | 2020-05-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE MOTION FOR REHEARING EN BANC |
On Behalf Of | RICARDO LOPEZ |
Docket Date | 2020-05-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2020-05-13 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of the appellant Ricardo Lopez’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied. |
Docket Date | 2020-05-04 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.LOGUE, HENDON and LOBREE, JJ., concur. |
Docket Date | 2020-04-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | RICARDO LOPEZ |
Docket Date | 2020-03-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. |
Docket Date | 2020-02-28 |
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 | RICARDO LOPEZ |
Docket Date | 2020-01-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Wilmington Trust, N.A. |
Docket Date | 2020-01-29 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-01-23 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Clerk Ordered to Supplement Record (OG13A) ~ Appellant Ricardo Lopez’s Motions to Supplement the Record, filed on January 17, 2020, are granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motions. |
Docket Date | 2020-01-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS'MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | Wilmington Trust, N.A. |
Docket Date | 2020-01-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | RICARDO LOPEZ |
Docket Date | 2020-01-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | RICARDO LOPEZ |
Docket Date | 2020-01-17 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | RICARDO LOPEZ |
Docket Date | 2020-01-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTIONS TOSUPPLEMENT THE RECORD ON APPEAL |
On Behalf Of | Wilmington Trust, N.A. |
Docket Date | 2020-01-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF |
On Behalf Of | Wilmington Trust, N.A. |
Docket Date | 2020-01-13 |
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 FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | RICARDO LOPEZ |
Docket Date | 2019-12-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-20 days to 1/12/20 |
Docket Date | 2019-12-23 |
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 FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | RICARDO LOPEZ |
Docket Date | 2019-12-02 |
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 | RICARDO LOPEZ |
Docket Date | 2019-10-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/30/19 |
Docket Date | 2019-10-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | RICARDO LOPEZ |
Docket Date | 2019-10-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/31/19 |
Docket Date | 2019-09-30 |
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 FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | RICARDO LOPEZ |
Docket Date | 2019-09-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wilmington Trust, N.A. |
Docket Date | 2019-09-17 |
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 | 2019-09-17 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Wilmington Trust, N.A. |
Docket Date | 2019-09-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-09-30 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Ruleof Appellate Procedure 9.350(b), it is ordered that the petition for review is herebyvoluntarily dismissed |
Docket Date | 2020-07-06 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Rehearing & Rehearing en banc denied (OD57A) ~ Appellee’s Response in Opposition filed on June 17, 2020, is noted.Upon consideration, Appellant Ricardo Lopez’s Motion for Rehearing and/or to Certify Conflict is hereby denied. LOGUE, HENDON and LOBREE, JJ., concur. Appellant Ricardo Lopez’s Motion for Rehearing En Banc is denied. |
Docket Date | 2020-01-22 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT |
On Behalf Of | RICARDO LOPEZ |
Docket Date | 2020-01-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, Appellant Ricardo Lopez’s Motion for Extension of Time to File the Initial Brief is granted in part. The initial brief shall be filed on or before January 22, 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 | 2019-12-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-12-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-20 days to 12/23/19 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-09-01 |
Domestic Profit | 2016-08-22 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State