JOSE TORRES, INC - Florida Company Profile

Entity Name: | JOSE TORRES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSE TORRES, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Mar 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P17000022504 |
Address: | 9340 SW 36TH STREET, APT 3, MIAMI, FL, 33165 |
Mail Address: | 9340 SW 36TH STREET, APT 3, MIAMI, FL, 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES COBIELLAS JOSE | President | 9340 SW 36TH STREET APT# 3, MIAMI, FL, 33165 |
TORRES JOSE | Agent | 9340 SW 36TH STREET, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSE TORRES VS STATE OF FLORIDA | 5D2019-0983 | 2019-04-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSE TORRES, INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Kristen L. Davenport, Office of the Attorney General |
Name | Hon. Robin C. Lemonidis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-07-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO IB - NO AB |
On Behalf Of | State of Florida |
Docket Date | 2019-06-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 6/24/19 |
On Behalf Of | JOSE TORRES |
Docket Date | 2019-10-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-10-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-04-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 6/24 |
Docket Date | 2019-04-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 4/16/19 |
On Behalf Of | JOSE TORRES |
Docket Date | 2019-04-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2019-04-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-04-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERT. OF SVC. 3/26/19 |
On Behalf Of | JOSE TORRES |
Docket Date | 2019-04-04 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.800 SUMM DENIAL ~ CONFIDENTIAL |
On Behalf Of | Clerk Brevard |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D17-1625 Circuit Court for the Seventeenth Judicial Circuit, Broward County 062007CA026252AXXXCE |
Parties
Name | JOSE TORRES, INC |
Role | Petitioner |
Status | Active |
Representations | Kendrick Almaguer, Peter Ticktin |
Name | The Bank of New York Mellon |
Role | Respondent |
Status | Active |
Representations | J. Kirby McDonough |
Name | Hon. Joel T. Lazarus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Brenda D. Forman |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-28 |
Type | Disposition |
Subtype | Rev Gr Merits (Quash & Remand) (Tag) |
Description | DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the response to this Court's Order to Show Cause dated January 25, 2021, and the reply, the Court has determined that it should exercise jurisdiction in this case. It is ordered that the Petition for Review is granted, that the Fourth District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration in light of our decision in Page v. Deutsche Bank Trust Company Americas, 308 So. 3d 953 (Fla. 2020).No motion for rehearing will be entertained by the Court. |
Docket Date | 2021-05-28 |
Type | Order |
Subtype | Jurisdiction Accepted |
Description | JURISDICTION ACCEPTED |
Docket Date | 2021-02-19 |
Type | Response |
Subtype | Appendix-Response |
Description | APPENDIX-RESPONSE ~ APPENDIX TO REPLY TO RESPONSE TOORDER TO SHOW CAUSE DATED JANUARY 25, 2021 |
On Behalf Of | Jose Torres |
View | View File |
Docket Date | 2021-02-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | The Bank of New York Mellon |
View | View File |
Docket Date | 2021-01-25 |
Type | Order |
Subtype | Show Cause (Tag-Reverse/Quash) |
Description | ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before February 9, 2021, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision in Page v. Deutsche Bank Trust Company Americas, No. SC19-1137, 2020 WL 7778183 (Fla. Dec. 31, 2020). Petitioner may file a reply on or before February 19, 2021. |
Docket Date | 2019-11-25 |
Type | Order |
Subtype | Stay Proceedings FSC (Tag Case) |
Description | ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Page v. Deutsche Bank Trust Company, Case No. SC19-1137, which is pending in this Court. |
Docket Date | 2019-05-28 |
Type | Order |
Subtype | Counsel Withdrawal |
Description | ORDER-COUNS WITHDRAWAL GR ~ The "Motion to Withdraw as Counsel," filed by Mary J. Walter on May 24, 2019, is granted and Mary J. Walter is hereby allowed to withdraw as counsel for Respondent. |
Docket Date | 2019-05-24 |
Type | Response |
Subtype | Reply to Response |
Description | REPLY TO RESPONSE ~ Respondent's Reply to Petitioner's Response to Order to Show Cause |
On Behalf Of | The Bank of New York Mellon |
View | View File |
Docket Date | 2019-05-24 |
Type | Motion |
Subtype | Couns Withdrawal |
Description | MOTION-COUNS WITHDRAWAL |
On Behalf Of | The Bank of New York Mellon |
View | View File |
Docket Date | 2019-05-22 |
Type | Order |
Subtype | Extension of Time (Response/Reply) |
Description | ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ Respondent's Amended Unopposed Motion for Extension of Time to File Reply to Petitioner's Response to Court's April 22, 2019 Order to Show Cause is hereby granted and Respondent is allowed to an including May 24, 2019, in which to file the reply to the response. The Reply to Order to Show Cause, filed with the Court on May 17, 2019, is hereby stricken. * Corrected on May 22, 2019 to add Mary J. Walter to the service list. * |
Docket Date | 2019-05-21 |
Type | Motion |
Subtype | Ext of Time (Response/Reply) |
Description | MOTION-EXT OF TIME (RESPONSE) ~ RESPONDENT'S AMENDED UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY TO PETITIONER'S RESPONSE TOCOURT'S APRIL 22, 2019 ORDER TO SHOW CAUSE |
On Behalf Of | The Bank of New York Mellon |
View | View File |
Docket Date | 2019-05-20 |
Type | Motion |
Subtype | Ext of Time (Response/Reply) |
Description | MOTION-EXT OF TIME (RESPONSE) ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY TO PETITIONER'S RESPONSE TO COURT'S APRIL 22, 2019 ORDER TO SHOW CAUSE |
On Behalf Of | The Bank of New York Mellon |
View | View File |
Docket Date | 2019-05-17 |
Type | Response |
Subtype | Reply to Response |
Description | REPLY TO RESPONSE ~ REPLY TO ORDER TO SHOW CAUSE *5/22/19 Stricken per order issued 5/22/19 * |
On Behalf Of | The Bank of New York Mellon |
View | View File |
Docket Date | 2019-05-17 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AND REQUEST FOR SERVICE OF PAPERS |
On Behalf Of | The Bank of New York Mellon |
View | View File |
Docket Date | 2019-05-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Response to Order to Show Case |
On Behalf Of | Jose Torres |
View | View File |
Docket Date | 2019-04-22 |
Type | Order |
Subtype | Show Cause (Tag-Decline Juris) |
Description | ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before May 7, 2019, why in light of this Court's decision to discharge jurisdiction in Marie Ann Glass v. Nationstar Mortgage, LLC, etc., et al., No. SC17-1387 (Fla. April 18, 2019), this Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before May 17, 2019. |
Docket Date | 2019-01-04 |
Type | Notice |
Subtype | Supplemental Authority |
Description | NOTICE-SUPPLEMENTAL AUTHORITY |
On Behalf Of | Jose Torres |
View | View File |
Docket Date | 2018-10-05 |
Type | Order |
Subtype | Stay Proceedings FSC (Tag Case) |
Description | ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Glass v. Nationstar, Case No. SC17-1387, which is pending in this Court. |
Docket Date | 2018-10-02 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2018-10-01 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Jose Torres |
View | View File |
Docket Date | 2018-09-27 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2018-09-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2018-09-25 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Jose Torres |
View | View File |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2012-CF-054602-A |
Parties
Name | JOSE TORRES, INC |
Role | Appellant |
Status | Active |
Name | Hon. Robin C. Lemonidis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2018-04-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-04-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 4/3/18 |
On Behalf Of | JOSE TORRES |
Docket Date | 2018-04-11 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.800 SUMM DENIAL |
Docket Date | 2018-08-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-08-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-07-19 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2018-07-02 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MAILBOX 6/27 |
On Behalf Of | JOSE TORRES |
Docket Date | 2018-06-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation ~ CIT OP |
Docket Date | 2018-05-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO IB - NO AB |
On Behalf Of | State of Florida |
Docket Date | 2018-05-09 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ MAILBOX 5/7/18 |
On Behalf Of | JOSE TORRES |
Docket Date | 2018-04-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ MAILBOX 4/20 |
On Behalf Of | JOSE TORRES |
Docket Date | 2018-04-26 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE AMEND IB W/IN 15 DAYS |
Docket Date | 2018-04-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 4/20/18; STRICKEN PER 4/26 ORDER |
On Behalf Of | JOSE TORRES |
Docket Date | 2018-04-12 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 15 DAYS |
Classification | Original Proceedings - Circuit Criminal - Belated Appeal |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2012-CF-054602-A |
Parties
Name | JOSE TORRES, INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Robin C. Lemonidis |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-11-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF7:No Fee- Belated Appeal |
Docket Date | 2018-01-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-01-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-01-04 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2017-12-15 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MAILBOX 12/12 |
On Behalf Of | JOSE TORRES |
Docket Date | 2017-11-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2017-11-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-11-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-11-21 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBOX 11/14/17 |
On Behalf Of | JOSE TORRES |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE07026252 |
Parties
Name | JOSE TORRES, INC |
Role | Appellant |
Status | Active |
Representations | Kendrick Almaguer, Peter David Ticktin |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | THE BANK OF NEW YORK AS TRUSTEE |
Role | Appellee |
Status | Active |
Representations | James Kirby McDonough, Florencia Engle |
Name | Hon. Joel T. Lazarus |
Role | Judge/Judicial Officer |
Status | Active |
Name | FLORIDA SUPREME COURT CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-09-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-08 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ ON REMAND FROM THE FLORIDA SUPREME COURT |
Docket Date | 2021-05-28 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC18-1617 |
Docket Date | 2021-01-25 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Misc. Supreme Court Order ~ SC18-1617 |
Docket Date | 2019-11-25 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Misc. Supreme Court Order ~ SC18-1617 STAYED PENDING SC19-1137 |
Docket Date | 2018-10-05 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Misc. Supreme Court Order ~ SC18-1617 (CASE STAYED) |
Docket Date | 2018-09-27 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Ack. Receipt from Supreme Court ~ SC18-1617 |
Docket Date | 2018-09-21 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
On Behalf Of | Jose Torres |
Docket Date | 2018-09-21 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2018-09-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-09-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-08-22 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Per Curiam Opinion |
Docket Date | 2018-07-06 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Stay ~ ORDERED that appellant's July 2, 2018 motion for stay is denied. |
Docket Date | 2018-07-02 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ "RENEWED MOTION TO STAY" |
On Behalf Of | Jose Torres |
Docket Date | 2018-04-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 5/13/18 |
On Behalf Of | Jose Torres |
Docket Date | 2018-04-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | THE BANK OF NEW YORK AS TRUSTEE |
Docket Date | 2018-03-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Jose Torres |
Docket Date | 2018-03-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Jose Torres |
Docket Date | 2018-02-20 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's January 29, 2018 motion to dismiss is denied. Further ORDERED that, upon consideration of appellant's February 9, 2018 response, this court's February 1, 2018 order to show cause is discharged. However, this court notes that appellant failed to provide a reason why the necessary transcripts were not ordered on a timely basis. This appeal has been pending since June 2017. Accordingly, appellant is granted an extension of time of twenty (20) days from the date of this order to file the initial brief (regardless of whether the transcripts are completed in that time), or the appeal WILL BE DISMISSED. No motions or other filing shall toll time to file the initial brief, and no further extensions will be permitted. |
Docket Date | 2018-02-12 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response ~ APPELLEE'S OBJECTION TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | THE BANK OF NEW YORK AS TRUSTEE |
Docket Date | 2018-02-09 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Jose Torres |
Docket Date | 2018-02-01 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***Upon consideration of the motion to dismiss it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2018-01-29 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | THE BANK OF NEW YORK AS TRUSTEE |
Docket Date | 2018-01-05 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's December 21, 2017 response, this court's December 11, 2017 order to show cause is discharged; further, Upon consideration of appellee's December 22, 2017 objection, it is ORDERED that appellant's December 21, 2017 motion to stay is denied. |
Docket Date | 2017-12-22 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO RESPONSE TO ORDER TO SHOW CAUSE AND MOTION TO STAY |
On Behalf Of | THE BANK OF NEW YORK AS TRUSTEE |
Docket Date | 2017-12-21 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ *AND* MOTION TO STAY |
On Behalf Of | Jose Torres |
Docket Date | 2017-12-11 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2017-11-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (374 PAGES) |
Docket Date | 2017-10-31 |
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 October 16, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2017-10-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Jose Torres |
Docket Date | 2017-08-18 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits |
Docket Date | 2017-08-18 |
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 August 11, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2017-08-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Jose Torres |
Docket Date | 2017-08-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ RE: RECORD ON APPEAL |
On Behalf Of | Jose Torres |
Docket Date | 2017-07-31 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on July 21, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal. |
Docket Date | 2017-07-21 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
Docket Date | 2017-06-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE BANK OF NEW YORK AS TRUSTEE |
Docket Date | 2017-06-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-06-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-06-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Jose Torres |
Docket Date | 2017-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Domestic Profit | 2017-03-09 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State