Search icon

JUAN GOMEZ INC

Company Details

Entity Name: JUAN GOMEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P18000020774
Address: 14600 TAMIAMI TRL, LT 93, FORT MYERS, FL, 33912, US
Mail Address: 14600 TAMIAMI TRL, LT 93, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ JUAN Agent 14600 TAMIAMI TRL, FORT MYERS, FL, 33912

President

Name Role Address
GOMEZ JUAN President 14600 TAMIAMI TRL, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
PRESTIGE AUTO AND TRUCK GLASS, LLC A/A/O JUAN GOMEZ VS PROGRESSIVE SELECT INSURANCE COMPANY 5D2022-2034 2022-08-23 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-SC-039376-O

Parties

Name JUAN GOMEZ INC
Role Appellant
Status Active
Name Prestige Auto and Truck Glass, LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Elisa Zoraida Morales, Geneva R. Fountain, Kansas R. Gooden
Name Hon. Andrew Bain
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-14
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Prestige Auto and Truck Glass, LLC
Docket Date 2022-12-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 12/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-10-31
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 Prestige Auto and Truck Glass, LLC
Docket Date 2022-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 10/31
Docket Date 2022-08-31
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 Prestige Auto and Truck Glass, LLC
Docket Date 2022-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/16/22
On Behalf Of Prestige Auto and Truck Glass, LLC
Docket Date 2022-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MARITZA PATINO, ET AL. VS WORLD O WORLD CORPORATION SC2020-1698 2020-11-18 Closed
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
3D20-263

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA010961000001

Parties

Name JUAN GOMEZ INC
Role Petitioner
Status Active
Name Maritza Patino
Role Petitioner
Status Active
Name Luz Marina Perez
Role Petitioner
Status Active
Name WORLD O WORLD CORPORATION
Role Respondent
Status Active
Representations NEIL ROSE, Herman Joseph Russomanno III
Name Hon. Valerie R. Manno Schurr
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 2020-11-20
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. Petitioner's motion for leave to proceed in forma pauperis is hereby denied as moot.
Docket Date 2020-11-18
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2020-11-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Maritza Patino
View View File
Docket Date 2020-11-18
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Maritza Patino
View View File
MARITZA PATINO, et al., VS WORLD O WORLD CORPORATION, 3D2020-0263 2020-02-06 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
17-10961

Parties

Name JUAN GOMEZ INC
Role Appellant
Status Active
Name MARITZA PATINO
Role Appellant
Status Active
Name WORLD O WORLD CORPORATION
Role Appellee
Status Active
Representations HERMAN J. RUSSOMANNO, III, NEIL ROSE
Name Hon. Valerie R. Manno Schurr
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

Docket Entries

Docket Date 2020-02-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WORLD O WORLD CORPORATION
Docket Date 2020-11-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v.Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla.1987); Dodi Publ’g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkinsv. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.Petitioner's motion for leave to proceed in forma pauperis is hereby deniedas moot.
Docket Date 2020-11-18
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of MARITZA PATINO
Docket Date 2020-11-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of MARITZA PATINO
Docket Date 2020-11-18
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-11-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARITZA PATINO
Docket Date 2020-11-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellants’ pro se Motion for Rehearing is hereby denied. EMAS, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2020-10-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARING AGAINST OCTOBER 05, 2020 ORDER
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-05
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration, Appellants’ pro se “Motion to Stay the September 18, 2020 Order to Show Cause; and, Motion for Extension of Time to File a Reply Answer Brief” is hereby denied. Appellee’s Response to this Court’s September 18, 2020, Order to Show Cause is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed. Upon consideration of Appellee’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2020-10-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY THE SEPTEMBER 18, 2020 ORDER TO SHOW CAUSE; AND, MOTION FOR EXTENSION OF TIME TO FILE A REPLY ANSWER BRIEF
On Behalf Of MARITZA PATINO
Docket Date 2020-09-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, WORLD O WORLD CORPORATION'SRESPONSE TO SEPTEMBER 18, 2020 ORDER TO SHOW CAUSE
On Behalf Of WORLD O WORLD CORPORATION
Docket Date 2020-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, WORLD O WORLD CORPORATION'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of WORLD O WORLD CORPORATION
Docket Date 2020-09-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WORLD O WORLD CORPORATION
Docket Date 2020-09-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WORLD O WORLD CORPORATION
Docket Date 2020-08-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on August 12, 2020, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2020-08-24
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO SUPPLEMENT THE RECORD
On Behalf Of MARITZA PATINO
Docket Date 2020-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s First Motion for Extension of Time to File the Answer Brief is granted to and including September 22, 2020.
Docket Date 2020-08-21
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 WORLD O WORLD CORPORATION
Docket Date 2020-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of WORLD O WORLD CORPORATION
Docket Date 2020-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARITZA PATINO
Docket Date 2020-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Motion for Rehearing and Clarification is hereby denied. EMAS, C.J., and GORDO and LOBREE, JJ., concur. .
Docket Date 2020-07-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF WORLD O WORLD CORPORATIONTO APPELLANTS' MOTION FOR REHEARING ANDCLARIFICATION OF THE JUNE 18, 2020 ORDER
On Behalf Of WORLD O WORLD CORPORATION
Docket Date 2020-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION AGAINST THE JUNE 18, 2020, ORDER
On Behalf Of MARITZA PATINO
Docket Date 2020-06-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF WORLD O WORLD CORPORATION TO APPELLANT'SMOTION TO ENTER AN ORDER TO COMPEL TO BEPRODUCED THE RECORD IN THIS APPEAL AND REQUESTINGAN EXTENSION OF TIME TO FILE AN INITIAL BRIEF
On Behalf Of WORLD O WORLD CORPORATION
Docket Date 2020-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to enter an order to compel to be produced the record in this appeal; and requesting and eot to file initial brief
On Behalf Of MARITZA PATINO
Docket Date 2020-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' pro se Motion for Extension of Time to File an Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-05-06
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 MARITZA PATINO
Docket Date 2020-04-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellees’ pro se “Motion to Move for an Order Requiring Adherence to the Rule 9.200” is hereby denied. However, the Court does note that its previous Order on the Motion to Consolidate was granted only to the extent that the cases shall travel together.
Docket Date 2020-04-14
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants' Pro Se "Motion to Move for an Order Requiring Adherence to the Rule 9.200 of Fla. R. App. P." is treated as a motion to compel, and the appellee is ordered to file a response, within ten (10) days from the date of this Order, to the motion to compel.
Docket Date 2020-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO MOVE FOR AN ORDER REQUIRING ADHERENCE TO THE RULE 9.200 OF FLA.R.APP.P
On Behalf Of MARITZA PATINO
Docket Date 2020-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of Appellee's Motion to Transfer, and Consolidate the Appeal and Dismiss the Appeal, the Motion to Consolidate is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together. The Motion to Dismiss is carried with the case.
Docket Date 2020-03-12
Type Response
Subtype Response
Description RESPONSE ~ ANSWER IN OPPOSITION TO APPELLEE'S MOTION TO TRANSFER AND CONSOLIDATE THE APPEAL BY PATINO, AND DISMISS THE APPEAL BY LUZ MARINA PEREZ
On Behalf Of MARITZA PATINO
Docket Date 2020-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WORLD O WORLD CORPORATION
Docket Date 2020-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WORLD O WORLD CORPORATION
Docket Date 2020-02-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO TRANSFER AND CONSOLIDATE THE APPEAL BYPATINO, AND DISMISS THE APPEAL BY LUZ MARINA PEREZ
On Behalf Of WORLD O WORLD CORPORATION
Docket Date 2020-02-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MARITZA PATINO
Docket Date 2020-02-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 23, 2020, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2020-02-06
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 2020-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-09-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause within ten (10) days from the date of this Order as to why this case should not be dismissed in light of this Court's opinion issued in case no. 3D20-62, World O World Corp. v. Patino, 45 Fla. L. Weekly D1849 (Fla. 3d DCA Aug. 5, 2020). EMAS, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2020-06-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellants’ pro se “Motion to Enter an Order to Compel to be Produced the Record in this Appeal; and Requesting an Extension of Time to File an Initial Brief,” the Motion to Enter an Order to Compel is hereby denied as moot, as Appellants may rely upon the record previously filed in case no. 3D20-0062, as well as the supplemental record filed in case no. 3D20-0263.
WORLD O WORLD CORPORATION, VS MARITZA PATINO, 3D2020-0062 2020-01-09 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
17-10961

Parties

Name WORLD O WORLD CORPORATION
Role Appellant
Status Active
Representations NEIL ROSE, HERMAN J. RUSSOMANNO, III
Name JUAN GOMEZ INC
Role Appellee
Status Active
Name MARITZA PATINO
Role Appellee
Status Active
Representations Alexander E. Borell
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
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

Docket Entries

Docket Date 2020-05-19
Type Record
Subtype Appendix
Description Appendix ~ TO THE ANSWER BRIEF
On Behalf Of MARITZA PATINO
Docket Date 2020-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARITZA PATINO
Docket Date 2020-12-02
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner's Motion for Reinstatement of this Cause Pursuant to the Friday,November 13, 2020 Order is hereby denied
Docket Date 2020-11-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-09-28
Type Record
Subtype Appendix
Description Appendix ~ to the motion
On Behalf Of MARITZA PATINO
Docket Date 2020-09-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration Appellees’ pro se “Motion for Extension of Time to File a Motion Against the August 5, 2020, Order” is hereby stricken as unauthorized.
Docket Date 2020-11-10
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
On Behalf Of MARITZA PATINO
Docket Date 2020-11-10
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of MARITZA PATINO
Docket Date 2020-11-10
Type Record
Subtype Appendix
Description Appendix ~ to the notice of appeal
On Behalf Of MARITZA PATINO
Docket Date 2020-10-21
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, the appellees’ pro se “Motion to Vacate the September 10, 2020, Order; and, Recall the September 1, 2020, Mandate to be Reconsidered and Reversed” is hereby denied. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2020-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION TO VACATE 09/10/2020 ORDER; AND, RECALL THE 09/01/2020 MANDATE TO BE RECONSIDERED & REVERSED
On Behalf Of MARITZA PATINO
Docket Date 2020-09-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Motion stricken as unauthorized-TO FILE A MOTION AGAINST 8/5/2020 ORDER PURSUANT TO THE RULE 9.330 AND/OR 9.331 OF FLA.R.APP.P
On Behalf Of MARITZA PATINO
Docket Date 2020-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, conditioned upon Appellant ultimately prevailing in the action, and the matter is remanded to the trial court.
Docket Date 2020-08-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2020-08-03
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 2020-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WORLD O WORLD CORPORATION
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees' Motion for Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-04-27
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 MARITZA PATINO
Docket Date 2020-04-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellees’ pro se “Motion to Move for an Order Requiring Adherence to the Rule 9.200” is hereby denied. However, the Court does note that its previous Order on the Motion to Consolidate was granted only to the extent that the cases shall travel together.
Docket Date 2020-04-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF WORLD O WORLD CORPORATIONTO MOTION TO REQUIRE ADHERENCE TO RULE 9.200
On Behalf Of WORLD O WORLD CORPORATION
Docket Date 2020-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO MOVE FOR AN ORDER REQUIRING ADHERENCE TO THE RULE 9.200 OF FLA. R. APP. P.
On Behalf Of MARITZA PATINO
Docket Date 2020-03-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S ANSWER IN OPPOSITION TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of MARITZA PATINO
Docket Date 2020-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of Appellee's Motion to Transfer, and Consolidate the Appeal and Dismiss the Appeal, the Motion to Consolidate is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together. The Motion to Dismiss is carried with the case.
Docket Date 2020-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF WORLD O WORLD CORPORATION
On Behalf Of WORLD O WORLD CORPORATION
Docket Date 2020-03-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ APPELLANT'S NOTICE OF RELATED CASES
On Behalf Of WORLD O WORLD CORPORATION
Docket Date 2020-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of WORLD O WORLD CORPORATION
Docket Date 2020-03-16
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 WORLD O WORLD CORPORATION
Docket Date 2020-03-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WORLD O WORLD CORPORATION
Docket Date 2020-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WORLD O WORLD CORPORATION
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARITZA PATINO
Docket Date 2020-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-09
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.
RAFAEL BURGOS VAZQUEZ and JUAN GOMEZ VS JP MORGAN CHASE BANK, N.A et al. 4D2015-2210 2015-06-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08034579 (11)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name RAFAEL BURGOS VAZQUEZ, LLC
Role Appellant
Status Active
Name JUAN GOMEZ INC
Role Appellant
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Shapiro Fishman & Gache, Elliot B. Kula, W. Aaron Daniel
Name WASHINGTON MUTUAL BANK
Role Appellee
Status Active
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2016-03-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's December 3, 2015 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2015-12-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-12-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-11-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee¿s August 4, 2015 motion to dismiss is denied.
Docket Date 2015-11-02
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION TO DISMISS APPEAL
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-10-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that upon consideration of appellants¿ response filed October 5, 2015, appellee is directed to file a reply, within ten days from the date of this order, to specifically address the May 7, 2015 ¿Order on Defendant¿s Motion to Cancel Foreclosure Sale¿ contains a scrivener¿s error as the lower court case number listed in that order was CACE-12-004759 while the lower court case number listed in the plaintiff¿s May 7, 2015 ¿Notice of Serving Order on Defendant¿s Motion to Cancel Foreclosure Sale¿ and the notice of appeal listed CACE08034579 as the lower court case number; further, ORDERED that this Court reserves ruling on appellee¿s August 4, 2015 motion to dismiss pending filing of the said reply.
Docket Date 2015-10-05
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
Docket Date 2015-09-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that upon consideration of appellee¿s response filed September 18, 2015, appellants¿ September 17, 2015 motion for extension of time is granted, and appellants shall file a response to appellee¿s August 4, 2015 motion to dismiss within seven (7) days from the date of this order. In addition, appellants are directed to include a statement in the response clarifying whether appellants are appealing a May 6 or May 7, 2015 Order on Defendant¿s Motion to Cancel Foreclosure Sale or a May 7, 2015 final summary judgment of mortgage foreclosure as stated in the amended notice of appeal.
Docket Date 2015-09-22
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-09-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-09-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **AMENDED**
Docket Date 2015-09-16
Type Response
Subtype Response
Description Response ~ TO CLARIFY POSITION ON APLNT'S MOTION FOR EXT. OF TIME TO SERVE RESPONSE TO MOTION TO DISMISS
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **SEE AMENDED MOTION FILED 9/17/15**
On Behalf Of RAFAEL BURGOS VAZQUEZ
Docket Date 2015-09-03
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to appellee¿s August 4, 2015 motion to dismiss appeal.
Docket Date 2015-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN GOMEZ
Docket Date 2015-08-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-08-03
Type Notice
Subtype Notice
Description Notice
On Behalf Of JUAN GOMEZ
Docket Date 2015-07-22
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants' July 20, 2015 motion for reinstatement is granted, and the above-styled appeal is reinstated; further,ORDERED that appellant's 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; further,ORDERED appellant shall file in this court a copy of the May 7, 2015 final summary judgment by no later than August 1, 2015. Failure to file a copy of the May 7, 2015 final summary judgment will result in dismissal.
Docket Date 2015-07-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AND MOTION FOR EXTENSION
On Behalf Of RAFAEL BURGOS VAZQUEZ
Docket Date 2015-07-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of RAFAEL BURGOS VAZQUEZ
Docket Date 2015-07-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's orders dated June 11, 2015.
Docket Date 2015-07-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 7/22/15**
Docket Date 2015-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-06-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2015-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAFAEL BURGOS VAZQUEZ
Docket Date 2015-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JUAN GOMEZ VS STATE OF FLORIDA 4D2012-0820 2012-02-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-19088 CF10A

Parties

Name JUAN GOMEZ INC
Role Appellant
Status Active
Representations NINA TARAFA, Ricardo R. Corona
Name JUAN CARLOS GOMEZ
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-13
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2012-11-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ T -
On Behalf Of JUAN GOMEZ
Docket Date 2012-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-04-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ 20 DAYS
Docket Date 2012-03-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ t-
On Behalf Of JUAN GOMEZ
Docket Date 2012-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ T -
On Behalf Of JUAN GOMEZ
Docket Date 2012-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 2/24/12
On Behalf Of JUAN GOMEZ
Docket Date 2012-02-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Domestic Profit 2018-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State