Entity Name: | JORGE GARCIA CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 May 2018 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P18000044831 |
FEI/EIN Number | 83-0539495 |
Address: | 2922 SW 22ND TERRACE, MIAMI, FL, 33145, US |
Mail Address: | 2922 SW 22ND TERRACE, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA JORGE | Agent | 2922 SW 22ND TERRACE, MIAMI, FL, 33145 |
Name | Role | Address |
---|---|---|
GARCIA JORGE | President | 2922 SW 22ND TERRACE, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Geico General Insurance Company, Appellant(s) v. Shazam Auto Glass, LLC, a/a/o Jorge Garcia, Appellee(s). | 2D2024-1951 | 2024-08-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GEICO GENERAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Lindsey Ryan Trowell, Ariane Smith, Chloe Allyson Furfine Orta |
Name | SHAZAM AUTO GLASS LLC |
Role | Appellee |
Status | Active |
Representations | Anthony Thomas Prieto, Amy Tess Sullivan, Daniel B. Smith, Michael Vincent Laurato, David Michael Caldevilla |
Name | JORGE GARCIA CORP |
Role | Appellee |
Status | Active |
Name | Hon. Richard Henry Martin |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Shazam Auto Glass, LLC |
Docket Date | 2024-10-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | NOTICE OF VOLUNTARY DISMISSAL OF APPEAL |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2024-09-30 |
Type | Response |
Subtype | Response |
Description | SHAZAM'S RESPONSE TO APPELLANT'S MOTION FOR STAY |
On Behalf Of | Shazam Auto Glass, LLC |
Docket Date | 2024-09-13 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | APPELLANT'S MOTION TO STAY APPEAL PENDING THE FLORIDA SUPREME COURT'S RESOLUTION OF CERTIFIED QUESTIONS FROM THE UNITED STATES ELEVENTH CIRCUIT COURT OF APPEALS |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2024-08-30 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 1629 PAGES |
Docket Date | 2024-08-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Shazam Auto Glass, LLC |
Docket Date | 2024-08-27 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Refund of the Case Filing Fee-300 on 8/27/24 |
On Behalf Of | Geico General Insurance Company |
View | View File |
Docket Date | 2024-08-21 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Geico General Insurance Company |
View | View File |
Docket Date | 2024-08-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-08-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2024-11-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. Appellant's motion to stay is denied as moot. Appellee's motion for appellate attorney's fees is granted. Appellee is entitled to attorney's fees in an amount to be determined by the lower tribunal. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 18-20740 |
Parties
Name | JORGE GARCIA CORP |
Role | Appellant |
Status | Active |
Name | ODALYS ALVAREZ |
Role | Appellant |
Status | Active |
Representations | Timothy H. Crutchfield, Steven E. Gurian |
Name | Citizens Property Insurance Corporation |
Role | Appellee |
Status | Active |
Representations | Lauren J. Smith, Paula J. Phillips |
Name | Hon. Spencer Eig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 01/03/2021 |
Docket Date | 2020-11-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2020-10-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ODALYS ALVAREZ |
Docket Date | 2020-10-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | ODALYS ALVAREZ |
Docket Date | 2020-10-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ODALYS ALVAREZ |
Docket Date | 2020-10-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | ODALYS ALVAREZ |
Docket Date | 2021-10-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-10-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-09-29 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ Reversed and remanded for further proceedings. |
Docket Date | 2021-09-29 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of Appellants’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon Appellants ultimately prevailing in the case. Appellee’s Motion to Tax Appellate Attorney’s Fees is hereby denied. |
Docket Date | 2021-09-01 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied. |
Docket Date | 2021-07-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ODALYS ALVAREZ |
Docket Date | 2021-06-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Second Motion for an Extension of Time to File the Reply Brief is granted to and including July 7, 2021, with no further extensions allowed. |
Docket Date | 2021-06-07 |
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 | ODALYS ALVAREZ |
Docket Date | 2021-05-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'SMOTION TO TAX APPELLATE ATTORNEY'S FEES |
On Behalf Of | ODALYS ALVAREZ |
Docket Date | 2021-05-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including June 7, 2021. |
Docket Date | 2021-05-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIMETO FILE APPELLANTS' REPLY BRIEF |
On Behalf Of | ODALYS ALVAREZ |
Docket Date | 2021-04-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ Appellants' "Motion to Extend Time to Reply to Motion to Tax Appellate Attorney's Fees" is granted, to and including thirty (30) days from the date of this Order. |
Docket Date | 2021-04-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLANTS' MOTION TO EXTEND TIME TO REPLYTO MOTION TO TAX APPELLATE ATTORNEY'S FEES |
On Behalf Of | ODALYS ALVAREZ |
Docket Date | 2021-04-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion for Leave and/or Motion for Extension of Time to File Response in Opposition to Appellants’ October 5, 2020, Motion for Appellate Attorney’s Fees is treated as a motion to treat Appellants’ Motion for Appellate Attorney’s Fees as timely filed, and the motion is grantedf. |
Docket Date | 2021-04-08 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ CORRECTED ORDERAppellee's Unopposed Motion for Leave and/or Motion forExtension of Time to File Response in Opposition to Appellants' October 5, 2020, Motion for Appellate Attorney's Fees is treated as a motion to treat Appellee's Response to Appellants' Motion for Appellate Attorney's Fees, filed in the April 7, 2021, Appendix to Appellee's Motion, as timely filed, and the motion is granted. |
Docket Date | 2021-04-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE'S MOTION TO TAX APPELLATE ATTORNEY'S FEES |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2021-04-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLEE'S UNOPPOSED MOTION FOR LEAVE AND/OR MOTION FOR EXTENSION OF TIME TO FILE RESPONSE IN OPPOSITION TO APPELLANTS' OCTOBER 5, 2020 MOTION FORAPPELLATE ATTORNEY'S FEES |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2021-04-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2021-04-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2021-04-05 |
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 | Citizens Property Insurance Corporation |
Docket Date | 2021-03-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including April 4, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause. |
Docket Date | 2021-03-05 |
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 | Citizens Property Insurance Corporation |
Docket Date | 2021-01-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 03/05/2021 |
Docket Date | 2021-01-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2020-09-24 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ APPELLANTS' MOTION FOR LEAVETO SUPPLEMENT RECORD ON APPEAL |
On Behalf Of | ODALYS ALVAREZ |
Docket Date | 2020-09-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ SECOND MOTION FOR EXTENSION OF TIMETO FILE APPELLANTS' INITIAL BRIEF |
On Behalf Of | ODALYS ALVAREZ |
Docket Date | 2020-08-05 |
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 | ODALYS ALVAREZ |
Docket Date | 2020-08-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/04/20 |
Docket Date | 2020-07-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF UNAVAILABILITY |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2020-05-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-04-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2020-04-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-90 days to 8/05/20 |
Docket Date | 2020-04-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ODALYS ALVAREZ |
Docket Date | 2020-03-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ODALYS ALVAREZ |
Docket Date | 2020-02-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | ODALYS ALVAREZ |
Docket Date | 2020-02-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ODALYS ALVAREZ |
Docket Date | 2020-02-28 |
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 | 2020-09-25 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion for Leave to Supplement the Record on Appeal, filed on September 24, 2020, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion. |
Docket Date | 2020-09-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Second Motion for Extension of Time to File the Initial Brief is granted to and including October 5, 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. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 12-03101 |
Parties
Name | HERSH, INC. |
Role | Petitioner |
Status | Active |
Representations | Mark H. Shore, Michael E. Stearns |
Name | PROSPECT DEERFIELD LLC |
Role | Respondent |
Status | Active |
Name | CON TECH BUILDING CORP. |
Role | Respondent |
Status | Active |
Name | JORGE GARCIA CORP |
Role | Respondent |
Status | Active |
Name | GARCIA STROMBERG, INC. |
Role | Respondent |
Status | Active |
Name | LOTSPEICH COMPANY OF FLORIDA |
Role | Respondent |
Status | Active |
Name | ADVANCED SURFACES, INC. |
Role | Respondent |
Status | Active |
Name | GATE WORKS, INC. |
Role | Respondent |
Status | Active |
Name | GARCIA BRENNER & STROMBERG, INC. |
Role | Respondent |
Status | Active |
Name | OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Steven H. Osber, Harry Malka, BRIAN K. GOODKIND, EDWINA V. KESSLER, David Ben Israel, MELISSA A. O'CONNOR, ROBERT S. TANNER |
Name | Hon. Jeffrey R. Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-24 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2018-01-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NO TRANSCRIPT |
On Behalf Of | HERSH, INC. |
Docket Date | 2018-01-19 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a transcript of the December 7, 2017 hearing that resulted in the order at issue. |
Docket Date | 2018-01-17 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CONFORMED COPY OF ORDER. |
On Behalf Of | HERSH, INC. |
Docket Date | 2018-01-11 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | HERSH, INC. |
Docket Date | 2018-05-09 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-05-09 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 8, 2018 petition for writ of certiorari is denied.GROSS, TAYLOR and CIKLIN, JJ., concur. |
Docket Date | 2018-03-23 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | HERSH, INC. |
Docket Date | 2018-03-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | HERSH, INC. |
Docket Date | 2018-03-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that petitioner's March 8, 2018 motion for extension of time is granted and the time for filing a reply to the response is extended ten (10) days from the date of this order. |
Docket Date | 2018-03-08 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | HERSH, INC. |
Docket Date | 2018-03-01 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder |
On Behalf Of | OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-02-26 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-02-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-02-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent's February 16, 2018 motion for extension of time is granted, and the time for filing a response is extended to and including February 26, 2018; further,ORDERED that petitioner may file a reply within ten (10) days thereafter. |
Docket Date | 2018-02-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-01-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2018-01-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-01-08 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ ***STRICKEN*** |
On Behalf Of | HERSH, INC. |
Docket Date | 2018-01-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-01-08 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | HERSH, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 12-36911 |
Parties
Name | JORGE GARCIA CORP |
Role | Appellant |
Status | Active |
Representations | Raymond R. Dieppa, Christopher W. Wadsworth |
Name | ARAZAY DIAZ |
Role | Appellee |
Status | Active |
Representations | CARLOS O. FERNANDEZ, PAMELA BECKHAM, John H. Richards, Ramon M. Rodriguez |
Name | JOSE PEREZ LLC |
Role | Appellee |
Status | Active |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-11-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-10-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-10-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed for failure to respond to this Court's September 23, 2016 order to show cause. |
Docket Date | 2016-10-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 7 VOLUMES. |
Docket Date | 2016-09-23 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as it does not appear that the orders referred to in the notice of appeal are final or otherwise appealable, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2016-09-01 |
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before September 11, 2016. |
Docket Date | 2016-08-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PRIOR CASES: 15-292, 14-2927 |
On Behalf Of | JORGE GARCIA |
Docket Date | 2016-08-25 |
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 | 2016-08-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Mandamus |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 12-36911 |
Parties
Name | JOARA FREIGHT LINES INC |
Role | Appellant |
Status | Active |
Representations | Charles M-P George, CARLOS O. FERNANDEZ, RONNIE GUILLEN |
Name | JORGE GARCIA CORP |
Role | Appellee |
Status | Active |
Name | GERARDO SOTOLONGO |
Role | Appellee |
Status | Active |
Representations | Ramon M. Rodriguez, SCOTT W. LEEDS |
Name | JOSE PEREZ LLC |
Role | Appellee |
Status | Active |
Representations | PAMELA BECKHAM |
Name | ARAZAY DIAZ |
Role | Appellee |
Status | Active |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-04-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-03-25 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Authored Opinion |
Docket Date | 2015-02-17 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to the response |
On Behalf Of | JOARA FREIGHT LINES, INC. |
Docket Date | 2015-02-16 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JOARA FREIGHT LINES, INC. |
Docket Date | 2015-02-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JOARA FREIGHT LINES, INC. |
Docket Date | 2015-02-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | JOSE PEREZ |
Docket Date | 2015-02-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of mandamus |
On Behalf Of | JOSE PEREZ |
Docket Date | 2015-02-09 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response by noon on Thursday, February 12, 2015 to the petition for writ of mandamus. |
Docket Date | 2015-02-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due. |
Docket Date | 2015-02-05 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JOARA FREIGHT LINES, INC. |
Docket Date | 2015-02-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-02-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | JOARA FREIGHT LINES, INC. |
Classification | NOA Final - Circuit Criminal - State Appeals |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 10-27490 |
Parties
Name | The State of Florida |
Role | Appellant |
Status | Active |
Representations | MICHELE L. JONES |
Name | JORGE GARCIA CORP |
Role | Appellee |
Status | Active |
Name | HON. VICTORIA R. BRENNAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-09-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2012-09-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-08-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
Docket Date | 2012-09-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-09-06 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2012-08-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 19, 2012. The court reporting firm shall promptly notify the court reporter(s) of this order. |
Docket Date | 2012-08-17 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time For Court Repte-Transc |
Docket Date | 2012-07-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW2:Waived-35.22(3) |
Docket Date | 2012-07-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | The State of Florida |
Classification | Original Proceedings - Circuit Criminal - Habeas Corpus |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 10-25581 |
Parties
Name | JORGE GARCIA CORP |
Role | Appellant |
Status | Active |
Representations | JOSE A. IZQUIERDO |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | PAMELA JO BONDI |
Name | HON. MONICA GORDO |
Role | Respondent |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-09-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2011-09-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2011-08-24 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2011-08-24 |
Type | Disposition by Order |
Subtype | Denied |
Description | Habeas Denied (Including Resp & Reply) (DA31) |
Docket Date | 2011-08-15 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | JORGE GARCIA |
Docket Date | 2011-08-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ second supplemental appendix to petitioner's application for writ of habeas corpus |
On Behalf Of | JORGE GARCIA |
Docket Date | 2011-08-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to writ of habeas corpus |
Docket Date | 2011-08-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ supplemental |
On Behalf Of | JORGE GARCIA |
Docket Date | 2011-08-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
Docket Date | 2011-07-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
Docket Date | 2011-07-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
Docket Date | 2011-07-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
Docket Date | 2011-07-18 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida shall, and the Honorable Monica Gordo may, file a response within ten (10) days of the date of this order to the petition for writ of habeas corpus. |
Docket Date | 2011-07-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ 1 original and 3 copies. |
On Behalf Of | JORGE GARCIA |
Docket Date | 2011-07-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Docket Date | 2011-07-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ 1 original and 3 copies. |
On Behalf Of | JORGE GARCIA |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
Domestic Profit | 2018-05-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State