Search icon

MARIA GONZALEZ, INC - Florida Company Profile

Company Details

Entity Name: MARIA GONZALEZ, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA GONZALEZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2020 (5 years ago)
Document Number: P20000023600
FEI/EIN Number 85-0652988

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 337 MARTIN AVE, GREENACRES, FL, 33463
Mail Address: 337 MARTIN AVE, GREENACRES, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DE NAVARRO MARIA President 337 MARTIN AVE, GREENACRES, FL, 33463
GONZALEZ DE NAVARRO MARIA Agent 337 MARTIN AVE, GREENACRES, FL, 33463

Court Cases

Title Case Number Docket Date Status
Doral Logistics Group LLC, et al., Appellant(s), v. Maria Gonzalez, et al., Appellee(s). 3D2024-0920 2024-05-22 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-16304-CA

Parties

Name DORAL LOGISTICS GROUP , LLC
Role Appellant
Status Active
Representations Michael Ross D'Lugo
Name Jorge Luis Cruz
Role Appellant
Status Active
Representations Michael Ross D'Lugo
Name MARIA GONZALEZ, INC
Role Appellee
Status Active
Representations David Wayne Brill, John Stewart Mills, Kyle William Mason
Name ROMULO J. MATAMOROS, LLC
Role Appellee
Status Active
Representations David Wayne Brill, John Stewart Mills, Kyle William Mason
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Upon consideration, Appellee's motion for Agreed Extension to File Answer Brief is hereby granted to and including November 27, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Maria Gonzalez
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/28/2024
On Behalf Of Maria Gonzalez
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 09/26/2024
On Behalf Of Maria Gonzalez
View View File
Docket Date 2024-07-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Doral Logistics Group LLC
View View File
Docket Date 2024-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Doral Logistics Group LLC
View View File
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief-7 days to 07/26/2024 Granted
On Behalf Of Doral Logistics Group LLC
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion to Stay
Description Following review of Appellees' Response to Appellants' Motion for Stay of Interlocutory Appeal, Appellants' Motion for Stay of Interlocutory Appeal is hereby denied without prejudice to refiling the same after briefing is completed.
View View File
Docket Date 2024-07-18
Type Response
Subtype Response
Description Appellees' Response to Appellants' Motion for Stay of Interlocutory Appeal
On Behalf Of Maria Gonzalez
View View File
Docket Date 2024-07-12
Type Order
Subtype Order to File Response
Description Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellants' Motion for Stay of Interlocutory Appeal.
View View File
Docket Date 2024-07-10
Type Motions Other
Subtype Motion To Stay
Description Appellants' Motion For Stay of Interlocutory Appeal
On Behalf Of Doral Logistics Group LLC
View View File
Docket Date 2024-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-15 days to 07/15/2024(GRANTED)
On Behalf Of Doral Logistics Group LLC
View View File
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-20 days to 06/25/2024(GRANTED)
On Behalf Of Doral Logistics Group LLC
View View File
Docket Date 2024-06-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11435873
On Behalf Of Doral Logistics Group LLC
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maria Gonzalez
View View File
Docket Date 2024-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0920.
On Behalf Of Doral Logistics Group LLC
View View File
Docket Date 2024-12-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Maria Gonzalez
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees' Unopposed Motion for Extension of Time to File Answer Brief is hereby granted to and including December 11, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to File Answer Brief
On Behalf Of Maria Gonzalez
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 1, 2024.
View View File
Maria Gonzalez and Felix Esgleas, Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2023-0638 2023-04-07 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
22-1489

Parties

Name MARIA GONZALEZ, INC
Role Appellant
Status Active
Representations Melissa A. Giasi, Ramon Julio Diego, Erin Michelle Berger, Alexandra Casals
Name Felix Esgleas
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Laura Reid Weinfeld, Kansas R. Gooden, Lara Judith Edelstein
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-26
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal of Appeal
On Behalf Of Maria Gonzalez
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including seven (7) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2023-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to file Appellants' Initial Brief
On Behalf Of Maria Gonzalez
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/17/2023
Docket Date 2023-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Maria Gonzalez
Docket Date 2023-07-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Exhibits to deposition transcripts of Ann Luciano
On Behalf Of Maria Gonzalez
Docket Date 2023-07-14
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Maria Gonzalez
Docket Date 2023-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 08/18/2023
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Notice of agreed extension of time to serve initial brief.
On Behalf Of Maria Gonzalez
Docket Date 2023-06-15
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2023-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-04-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 20, 2023.
Docket Date 2023-04-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Maria Gonzalez
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maria Gonzalez
Docket Date 2023-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Maria Gonzalez
Docket Date 2023-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - 14 days to 1/10/2024 (GRANTED)
On Behalf Of Maria Gonzalez
Docket Date 2023-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order.
View View File
NATIONSTAR MORTGAGE LLC, D/B/A CHAMPION MORTGAGE COMPANY, VS MARIA GONZALEZ, 3D2020-1810 2020-12-07 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
17-22791

Parties

Name NATIONSTAR MORTGAGE LLC
Role Appellant
Status Active
Representations JEFFREY M. TILLOTSON, JOSEPH AUSTEN IRROBALI, Sara F. Holladay, EMILY Y. ROTTMANN, Hallie S. Evans, KATHLEEN D. DACKIEWICZ
Name MARIA GONZALEZ, INC
Role Appellee
Status Active
Representations David W. Rodstein, MATTHEW BAYARD, Jeffrey V. Mansell, JEFFREY M. LIGGIO, JON M. HERSKOWITZ, GEOFF STAHL
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant/Cross-Appellee’s Unopposed Motion for Extension of Time to File Post-Opinion Motions is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2021-12-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT/CROSS-APPELLEE'SUNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE POST-OPINION MOTIONS
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2021-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-12-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, andthe law firm of Akerman LLP, and Nancy M. Wallace, Esquire, William P.Heller, Esquire, Nathaniel D. Callahan, Esquire, and Eric M. Levine,Esquire, are withdrawn as counsel for Appellant, and relieved from anyfurther responsibility in this cause.
Docket Date 2021-11-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLEE
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2021-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2021-11-08
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ The Notice of Withdrawal of the Motion to Withdraw as Counsel for Appellee, filed on November 4, 2021, is noted. The Motion to Withdraw as Counsel for Appellee, filed on November 3, 2021, is hereby withdrawn. This Court’s Order dated November 4, 2021, is hereby vacated.
Docket Date 2021-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2021-11-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ [Order Vacated 11/8/21]The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Akerman LLP, and Nancy M. Wallace, Esquire, William P. Heller, Esquire, Nathaniel Callahan, Esquire, and Eric M. Levine, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.Appellant is granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2021-11-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL MOTION TO WITHDRAW AS COUNSEL FOR APPELLEE
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2021-11-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLEE *Motion Withdrawn, See Order issued 11/8/21
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2021-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND CHANGE OF ATTORNEY INFORMATION
On Behalf Of MARIA GONZALEZ
Docket Date 2021-09-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of MARIA GONZALEZ
Docket Date 2021-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT/CROSS-APPELLEE NATIONSTAR MORTGAGE LLC,d/b/a CHAMPION MORTGAGE COMPANY'S REPLY/CROSSANSWER BRIEF
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2021-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2021-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Reply/Cross-Answer Brief-15 days to 8-10-2021
Docket Date 2021-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF/CROSS-INITIAL BRIEF OFAPPELLEE/CROSS-APPELLANT
On Behalf Of MARIA GONZALEZ
Docket Date 2021-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMEFOR SERVING APPELLEE/CROSS-APPELLANT'S ANSWER/CROSS-INITIAL BRIEF
On Behalf Of MARIA GONZALEZ
Docket Date 2021-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-10 days to 6/25/21
Docket Date 2021-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-Answer/Cross-Initial Brief 30 days to 06/15/2021
Docket Date 2021-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMEFOR SERVING APPELLEE/CROSS-APPELLANT'S ANSWER/CROSS-INITIAL BRIEF
On Behalf Of MARIA GONZALEZ
Docket Date 2021-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT/CROSS-APPELLEE NATIONSTAR MORTGAGE LLC, d/b/a CHAMPION MORTGAGE COMPANY'S INITIAL BRIEF
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2021-04-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jeffrey M. Tillotson, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion.Upon consideration, Joseph Austen Irrobali, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion.
Docket Date 2021-04-06
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR JOSEPH AUTEN IRROBALI
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2021-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOSEPH AUSTEN IRROBALI, ESQ.'S VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2021-02-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on February 19, 2021, is granted, and the record on appeal is supplemented to include the transcript that is filed separately.
Docket Date 2021-02-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2021-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2021-02-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-Initial/Cross-Answer Brief 60 days to 04/13/2021
Docket Date 2021-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2020-12-21
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Maria Gonzalez shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2020-12-21
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOTICE OF CROSS-APPEAL
On Behalf Of MARIA GONZALEZ
Docket Date 2020-12-21
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of MARIA GONZALEZ
Docket Date 2020-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2020-12-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2020-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2020-12-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 17, 2020.
Docket Date 2020-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
SECURITY NATIONAL INS. CO. VS MARIA GONZALEZ, ET AL 2D2019-2050 2019-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-12136

Parties

Name SECURITY NATIONAL INS. CO.
Role Appellant
Status Active
Representations EZEQUIEL LUGO, ESQ., CHRIS W. ALTENBERND, ESQ.
Name MARIA GONZALEZ, INC
Role Appellee
Status Active
Representations TAWNA S. SCHILLING, ESQ., DAVID M. CALDEVILLA, ESQ., DAVID C. BORUCKE, ESQ., MICHAEL A. ROE, ESQ.
Name JUAN GONZALEZ, LLC
Role Appellee
Status Active
Name HERMELO REYES
Role Appellee
Status Active
Name ALMA REYES
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion ~ ORDER ON APPELLEES' MOTION FOR REHEARING. NOTICE OF VOLUNTARY DISMISSAL ACCEPTED AND OPINION ISSUED MARCH 26, 2021 IS VACATED.
Docket Date 2022-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ **SEE WORD ORDER W/ OPINION DATED 3/2/2022**The joint stipulation of motion for dismissal and related relief filed by Security National Insurance Company, Alma Reyes, and Hermelo Reyes in consolidated appeal numbers 2D19-2050 and 2D18-3427 is treated as a notice of voluntary dismissal and accepted, and Maria and Juan Gonzalez's notice of filing in support thereof is noted. The stay pending settlement negotiations is lifted, and the motion requesting an extension of time of that abatement period is denied as moot. The opinion issued March 26, 2021, is withdrawn, and the order on attorney's fees dated March 26, 2021, is vacated. The motion for rehearing and motions for attorney's fees are denied as moot.
Docket Date 2021-10-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ JOINT STIPULATION AND MOTION FOR DISMISSAL AND RELATED RELIEF
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2021-10-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S NOTICE OF FILING IN SUPPORT OF JOINT STIPULATION AND MOTION FOR DISMISSAL AND RELATED RELIEF
On Behalf Of MARIA GONZALEZ
Docket Date 2021-10-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST FOR CONTINUATION OF STAY OR ABATEMENT
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2021-09-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The joint motion to stay or abate appeal pending finalization of settlement is granted. Within thirty days from the date of this order, the parties shall file with this court a status report to indicate the status of the settlement agreement or, if appropriate, a notice of voluntary dismissal. Absent a showing of good cause by the parties, the stay of this appeal shall not exceed ninety days from the date of this order.
Docket Date 2021-08-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS JOINT MOTION TO STAY OR ABATE APPEALPENDING FINALIZATION OF SETTLEMENT
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2021-05-10
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS, THE REYES', NOTICE REGARDING RESPONSE TO MOTION FOR REHEARING
On Behalf Of MARIA GONZALEZ
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants Alma Reyes and Hermelo Reyes’ unopposed motions for additional time to respond to the motion for rehearing are granted for ten days from the date of this order.
Docket Date 2021-04-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR REHEARING
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2021-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS, THE REYES', UNOPPOSED MOTION FOR ADDITIONAL TIME TO RESPOND TO MOTION FOR REHEARING
On Behalf Of MARIA GONZALEZ
Docket Date 2021-04-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MARIA GONZALEZ
Docket Date 2021-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Maria Gonzalez filed a motion for appellate attorneys' fees against Hermelo Reyes and Security National Insurance Company, pursuant to sections 768.79 and 627.4136(4), Florida Statutes, in the designated consolidated case number 2D19-2050 on November 27, 2019. Maria Gonzalez also filed separate motions for appellate attorneys' fees and costs in case number 2D19-2050 and 2D18-3427, prior to the consolidation of these cases. The responses of Security National Insurance Company are noted. Ms. Gonzalez's November 27, 2019, motion is granted as to entitlement to appellate attorneys' fees against Hermelo Reyes pursuant to section 768.79, but denied as to entitlement to appellate attorneys' fees and costs against Security National Insurance Company section 627.4136(4). The amount of fees Ms. Gonzalez is entitled to shall be determined by the trial court. All other motions for appellate attorneys' fees are denied as moot.
Docket Date 2021-03-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded **WITHDRAWN SEE WORD ORDER W/ OPINION DATED 3/2/2022**
Docket Date 2020-10-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES^ THIRD NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MARIA GONZALEZ
Docket Date 2020-08-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-08-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MARIA GONZALEZ
Docket Date 2020-08-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DESIGNATION FOR ORAL ARGUMENT
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2020-07-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MARIA GONZALEZ
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2020-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 18, 2020, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the court by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. Please review the attached notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-05-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ EMERGENCY
On Behalf Of MARIA GONZALEZ
Docket Date 2020-05-15
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed May 15, 2020, for continuance of oral argument is granted. Oral argument scheduled for May 19, 2020, is canceled and will be rescheduled for a later date.
Docket Date 2020-05-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2020-04-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs. The Clerk of the Court will provide connection instructions to each participant one week before the argument.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 19, 2020, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-01-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2020-01-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY BRIEF of SECURITY NATIONAL INSURANCE COMPANY
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2020-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2020-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 4 - RB DUE 1/31/20 (SECURITY NATIONAL INSURANCE)
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2020-01-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALMA REYES
Docket Date 2020-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALMA REYES
Docket Date 2019-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 1/27/20 (REYES)
Docket Date 2019-12-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 1/27/20 (SECURITY NATIONAL INSURANCE)
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2019-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***ATTY FEE ORDER VACATED SEE WORD ORDER W/ NON DISPOSTITIVE OPINION DATED 3/2/2022***
On Behalf Of MARIA GONZALEZ
Docket Date 2019-11-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARIA GONZALEZ
Docket Date 2019-11-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL, 16 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by December 2, 2019.
Docket Date 2019-11-13
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 MARIA GONZALEZ
Docket Date 2019-11-12
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2019-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MARIA GONZALEZ
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by November 15, 2019.
Docket Date 2019-10-14
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 MARIA GONZALEZ
Docket Date 2019-09-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ SECURITY NATIONAL INSURANCE COMPANY
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2019-09-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ INITIAL BRIEF OF HERMELO REYES
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2019-09-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING APPELLANT'S INITIAL BRIEF
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2019-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 52 PAGES
Docket Date 2019-08-20
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants’ motion to supplement the record is granted to the extent that the appellants shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2019-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ALMA REYES
Docket Date 2019-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 385 PAGES
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion for extension of time is granted. The clerk of the circuit court shall serve the record index by August 2, 2019.
Docket Date 2019-07-23
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2019-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellants' motion is granted to the extent that the initial brief or briefs shall be served by August 6, 2019.
Docket Date 2019-06-18
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ UNOPPOSED MOTIONS TO ALLOW CASES TO TRAVEL TOGETHER, PROPERLY ALIGN THE PARTIES, AND TO SET A SHARED BRIEFING SCHEDULE
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2019-06-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2019-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIA GONZALEZ
Docket Date 2019-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-05-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SECURITY NATIONAL INS. CO.
Docket Date 2019-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALMA REYES AND HERMELO REYES VS MARIA GONZALEZ AND JUAN GONZALEZ 2D2018-3427 2018-08-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-12136

Parties

Name HERMELO REYES
Role Appellant
Status Active
Name ALMA REYES
Role Appellant
Status Active
Representations CHRIS W. ALTENBERND, ESQ., KATHRYN L. ENDER, ESQ., EZEQUIEL LUGO, ESQ., DAVID C. BORUCKE, ESQ.
Name JUAN GONZALEZ, LLC
Role Appellee
Status Active
Name MARIA GONZALEZ, INC
Role Appellee
Status Active
Representations JEFFREY P. WINKLER, ESQ., DAVID M. CALDEVILLA, ESQ., MICHAEL A. ROE, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ **SEE WORD ORDER W/ OPINION DATED 3/2/2022**The joint stipulation of motion for dismissal and related relief filed by Security National Insurance Company, Alma Reyes, and Hermelo Reyes in consolidated appeal numbers 2D19-2050 and 2D18-3427 is treated as a notice of voluntary dismissal and accepted, and Maria and Juan Gonzalez's notice of filing in support thereof is noted. The stay pending settlement negotiations is lifted, and the motion requesting an extension of time of that abatement period is denied as moot. The opinion issued March 26, 2021, is withdrawn, and the order on attorney's fees dated March 26, 2021, is vacated. The motion for rehearing and motions for attorney's fees are denied as moot.
Docket Date 2022-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion ~ ORDER ON APPELLEES' MOTION FOR REHEARING. NOTICE OF VOLUNTARY DISMISSAL ACCEPTED AND OPINION ISSUED MARCH 26, 2021 IS VACATED.
Docket Date 2021-10-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S NOTICE OF FILING IN SUPPORT OF JOINT STIPULATION AND MOTION FOR DISMISSAL AND RELATED RELIEF
On Behalf Of MARIA GONZALEZ
Docket Date 2021-10-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ JOINT STIPULATION AND MOTION FOR DISMISSAL AND RELATED RELIEF
On Behalf Of ALMA REYES
Docket Date 2021-10-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST FOR CONTINUATION OF STAY OR ABATEMENT
On Behalf Of ALMA REYES
Docket Date 2021-09-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The joint motion to stay or abate appeal pending finalization of settlement is granted. Within thirty days from the date of this order, the parties shall file with this court a status report to indicate the status of the settlement agreement or, if appropriate, a notice of voluntary dismissal. Absent a showing of good cause by the parties, the stay of this appeal shall not exceed ninety days from the date of this order.
Docket Date 2021-08-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS JOINT MOTION TO STAY OR ABATE APPEALPENDING FINALIZATION OF SETTLEMENT
On Behalf Of ALMA REYES
Docket Date 2021-05-10
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS, THE REYES', NOTICE REGARDING RESPONSE TO MOTION FOR REHEARING
On Behalf Of MARIA GONZALEZ
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants Alma Reyes and Hermelo Reyes’ unopposed motions for additional time to respond to the motion for rehearing are granted for ten days from the date of this order.
Docket Date 2021-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS, THE REYES', UNOPPOSED MOTIONFOR ADDITIONAL TIME TO RESPOND TO MOTION FOR RECONSIDERATION
On Behalf Of ALMA REYES
Docket Date 2021-04-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR REHEARING
On Behalf Of ALMA REYES
Docket Date 2021-04-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MARIA GONZALEZ
Docket Date 2021-03-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded **WITHDRAWN** SEE WORD ORDER W/ OPINION DATED 3/2/2022
Docket Date 2019-11-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL, 16 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by December 2, 2019.
Docket Date 2019-11-13
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 MARIA GONZALEZ
Docket Date 2021-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Maria Gonzalez filed a motion for appellate attorneys' fees against Hermelo Reyes and Security National Insurance Company, pursuant to sections 768.79 and 627.4136(4), Florida Statutes, in the designated consolidated case number 2D19-2050 on November 27, 2019. Maria Gonzalez also filed separate motions for appellate attorneys' fees and costs in case number 2D19-2050 and 2D18-3427, prior to the consolidation of these cases. The responses of Security National Insurance Company are noted. Ms. Gonzalez's November 27, 2019, motion is granted as to entitlement to appellate attorneys' fees against Hermelo Reyes pursuant to section 768.79, but denied as to entitlement to appellate attorneys' fees and costs against Security National Insurance Company section 627.4136(4). The amount of fees Ms. Gonzalez is entitled to shall be determined by the trial court. All other motions for appellate attorneys' fees are denied as moot.
Docket Date 2020-10-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES^ THIRD NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MARIA GONZALEZ
Docket Date 2020-08-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-08-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MARIA GONZALEZ
Docket Date 2020-08-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DESIGNATION FOR ORAL ARGUMENT
On Behalf Of ALMA REYES
Docket Date 2020-07-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MARIA GONZALEZ
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2020-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 18, 2020, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the court by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. Please review the attached notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-05-15
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed May 15, 2020, for continuance of oral argument is granted. Oral argument scheduled for May 19, 2020, is canceled and will be rescheduled for a later date.
Docket Date 2020-05-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ EMERGENCY
On Behalf Of MARIA GONZALEZ
Docket Date 2020-05-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALMA REYES
Docket Date 2020-04-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs. The Clerk of the Court will provide connection instructions to each participant one week before the argument.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 19, 2020, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-01-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY BRIEF of SECURITY NATIONAL INSURANCE COMPANY
On Behalf Of ALMA REYES
Docket Date 2020-01-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of ALMA REYES
Docket Date 2020-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALMA REYES
Docket Date 2020-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 4 - RB DUE 1/31/20 (SECURITY NATIONAL INSURANCE)
On Behalf Of ALMA REYES
Docket Date 2020-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALMA REYES
Docket Date 2020-01-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALMA REYES
Docket Date 2019-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 1/27/20 (REYES)
On Behalf Of ALMA REYES
Docket Date 2019-12-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ALMA REYES
Docket Date 2019-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 1/27/20 (SECURITY NATIONAL INSURANCE)
On Behalf Of ALMA REYES
Docket Date 2019-11-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARIA GONZALEZ
Docket Date 2019-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***ATTY FEE ORDER VACATED SEE WORD ORDER W/ NON DISPOSTITIVE OPINION DATED 3/2/2022***
On Behalf Of MARIA GONZALEZ
Docket Date 2019-11-12
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2019-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MARIA GONZALEZ
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by November 15, 2019.
Docket Date 2019-10-14
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 MARIA GONZALEZ
Docket Date 2019-09-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ SECURITY NATIONAL INSURANCE COMPANY
On Behalf Of ALMA REYES
Docket Date 2019-09-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING APPELLANT'S INITIAL BRIEF
On Behalf Of ALMA REYES
Docket Date 2019-09-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ SECURITY NATIONAL INSURANCE COMPANY
On Behalf Of ALMA REYES
Docket Date 2019-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 52 PAGES
Docket Date 2019-08-20
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants’ motion to supplement the record is granted to the extent that the appellants shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2019-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ DUPLICATE
On Behalf Of ALMA REYES
Docket Date 2019-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 385 PAGES
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion for extension of time is granted. The clerk of the circuit court shall serve the record index by August 2, 2019.
Docket Date 2019-07-23
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of ALMA REYES
Docket Date 2019-06-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The motions filed by the appellants in the above-captioned cases to have the cases travel together is granted to the extent that the appeals are consolidated for all purposes. The operative judgment being challenged is the amended final judgment awarding attorneys' fees and costs filed with the notice of appeal in case 2D19-2050. To the extent that the respective appellants in the two cases wish to brief issues separately, as an exception to the full-consolidation directive of this order they may file separate initial briefs. The initial brief or briefs filed by the appellants shall be accompanied by a notice of filing that informs this court whether the brief is being filed on behalf of one appellant or pair of appellants, or all appellants. Additional record necessary for case 2D19-2050 shall be transmitted in that case. The parties shall use a consistent system in their briefs to refer to the respective records.In light of the full consolidation of the cases, the appellants' requests regarding party alignment are denied. As an exception to this court's usual policy, the parties shall file all briefs, motions, and responses in case 2D19-2050 and shall show this number first in the caption of their filings. The appellants' motion is granted to the extent that the initial brief or briefs shall be served by August 6, 2019.
Docket Date 2019-06-18
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ UNOPPOSED MOTIONS TO ALLOW CASES TO TRAVEL TOGETHER, PROPERLY ALIGN THE PARTIES, AND TO SET A SHARED BRIEFING SCHEDULE
On Behalf Of ALMA REYES
Docket Date 2019-06-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ALMA REYES
Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by June 19, 2019.
Docket Date 2019-05-20
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 ALMA REYES
Docket Date 2019-05-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellants' motion to toll briefing schedule is denied. Such a motion is the equivalent of a motion for extension of time and must therefore include a certificate of consultation with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2019-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALMA REYES
Docket Date 2019-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO TOLL BRIEFING SCHEDULE PENDING ANTICIPATED CONSOLIDATION
On Behalf Of ALMA REYES
Docket Date 2019-05-02
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellees' status report, the relinquishment period has concluded. Any request to consolidate the present appeal with a new appeal must be made by motion.
Docket Date 2019-04-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEES' STATUS REPORT CONCERNING UNOPPOSED MOTION TO TEMPORARILY RELINQUISH JURISDICTION AND TOLL BRIEFING SCHEDULE
On Behalf Of MARIA GONZALEZ
Docket Date 2019-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellees' status report, jurisdiction shall remain relinquished through April 30, 2019, by which date the appellees shall file an updated status report.
Docket Date 2019-02-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEES' STATUS REPORT CONCERNING UNOPPOSED MOTION TO TEMPORARILY RELINQUISH JURISDICTION AND TOLL BRIEFING SCHEDULE
On Behalf Of MARIA GONZALEZ
Docket Date 2019-01-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellees' motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on the appellees' motion to join to the judgment on review in this appeal the appellants' insurer as a party defendant. The appellees shall file in this court a status report within 45 days of the present order, attaching a copy of the trial court's order on relinquishment if one has issued. A party who is aggrieved by any order entered by the trial court must file a notice of appeal or petition within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b); 9.100(c)(1). If the present appeal survives, the parties should consider moving for its consolidation with the new proceeding.The briefing schedule shall be tolled during the relinquishment period.
Docket Date 2018-12-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES' UNOPPOSED MOTION TO TEMPORARILY RELINQUISH JURISDICTION AND TOLL BRIEFING SCHEDULE
On Behalf Of MARIA GONZALEZ
Docket Date 2018-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10- IB due 12/17/18
On Behalf Of ALMA REYES
Docket Date 2018-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - IB due 12/07/18
On Behalf Of ALMA REYES
Docket Date 2018-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 11/30/18
On Behalf Of ALMA REYES
Docket Date 2018-10-17
Type Record
Subtype Transcript
Description Transcript Received ~ TRANSCRIPT FROM 16-4749
Docket Date 2018-10-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's request for judicial notice is granted to the extent that the record and transcripts from case 2D16-4749 shall serve as a supplemental record in case 2D18-3427. The parties shall indicate which record they are citing from in the briefing.
Docket Date 2018-10-15
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of ALMA REYES
Docket Date 2018-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees’ notice of withdrawing motion to determine jurisdiction and/or dismiss is accepted, and the motion to determine jurisdiction and/or dismiss is deemed withdrawn.
Docket Date 2018-10-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-09-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ALMA REYES
Docket Date 2018-09-28
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLEES' NOTICE OF WITHDRAWING MOTION TO DETERMINE JURISDICTION AND/OR DISMISS
On Behalf Of MARIA GONZALEZ
Docket Date 2018-09-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO REPORTER AND REPORTER'S ACKNOWLEDGEMENT
Docket Date 2018-09-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MARIA GONZALEZ
Docket Date 2018-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIA GONZALEZ
Docket Date 2018-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED, COOK - 109 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALMA REYES
Docket Date 2018-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MARIA GONZALEZ VS SEMINOLE COUNTY SCHOOL BOARD 5D2017-2898 2017-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-2165

Parties

Name MARIA GONZALEZ, INC
Role Appellant
Status Active
Representations CARLOS J. BURRUEZO
Name Seminole Cty School Board
Role Appellee
Status Active
Representations Francis H. Sheppard
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DAYS ADVISE...
Docket Date 2017-11-28
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2017-11-26
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD J. JOAQUIN FRAXEDAS 0199044
Docket Date 2017-10-16
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-10-13
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MARIA GONZALEZ
Docket Date 2017-10-03
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-09-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CARLOS J BURRUEZO 843458
On Behalf Of MARIA GONZALEZ
Docket Date 2017-09-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE FRANCIS H SHEPPARD 0442290
On Behalf Of Seminole Cty School Board
Docket Date 2017-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/8/17
On Behalf Of MARIA GONZALEZ
Docket Date 2018-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARIA GONZALEZ
Docket Date 2017-11-10
Type Mediation
Subtype Other
Description Other ~ APPELLEE SEMINOLE COUNTY SCHOOL BOARD'S NOTICE OF CERTIFICATE OF AUTHORITY REGARDING MEDIATION
On Behalf Of Seminole Cty School Board
Docket Date 2017-10-27
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of MARIA GONZALEZ
JOSE A. CARDONA, et al. VS RICHARD CATLETT, et al. 4D2017-1257 2017-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2014-3112 CACE

Parties

Name PRESIDENTIAL CAR SERVICE LIMITED, INC.
Role Appellant
Status Active
Name HELEN M. CARDONA
Role Appellant
Status Active
Name JOSE A. CARDONA
Role Appellant
Status Active
Representations THOMAS A. SINGER, DAVID R. HOWLAND, GLADYS A. CARDENAS, BARRY SNYDER
Name ALEJANDRA MONTIEL
Role Appellee
Status Active
Name RICHARD CATLETT
Role Appellee
Status Active
Representations ERVIN A. GONZALEZ, ADRIANA Patricia SANTIESTEBAN, SUSAN STANFILL CARLSON, BARRY SNYDER, JULIO E. MUNOZ
Name MARIA GONZALEZ, INC
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that this court's June 6, 2017 order of dismissal is vacated and it is ORDERED that this case is dismissed in its entirety.
Docket Date 2017-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-16
Type Response
Subtype Response
Description Response
On Behalf Of JOSE A. CARDONA
Docket Date 2017-06-15
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ Upon consideration of the notices of voluntary dismissal filed on June 2, June 9, and June 12, 2017, appellants are ORDERED to file a response within five (5) days clarifying whether this case is dismissed in its entirety, or whether the appeal is still pending as between any parties, and if so, which appellants and appellees remain.
Docket Date 2017-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO ALEJANDRA MONTIEL.
On Behalf Of JOSE A. CARDONA
Docket Date 2017-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO RICHARD CATLETT.
On Behalf Of JOSE A. CARDONA
Docket Date 2017-06-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ **VACATED**Pursuant to the June 2, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **VACATED 6/23/17**
Docket Date 2017-06-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSE A. CARDONA
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 19, 2017 motion for extension of time is granted, and appellant shall serve the jurisdictional statement on or before June 2, 2017. In addition, if the jurisdictional statement 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 2017-05-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **AMENDED MOTION FILED** TO FILE STATEMENT FOR BASIS OF JURISDICTION.
On Behalf Of JOSE A. CARDONA
Docket Date 2017-05-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2017-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' May 5, 2017 motion for extension is granted and the time to file the statement for basis of jurisdiction is extended to May 19, 2017.
Docket Date 2017-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (TO FILE STATEMENT FOR BASIS OF JURISDICTION)
On Behalf Of JOSE A. CARDONA
Docket Date 2017-04-28
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order is appealable under Florida Rule of Appellate Procedure 9.110(k); specifically, whether any parties have been completely eliminated from the case; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE A. CARDONA
Docket Date 2017-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALMA REYES & HERMELO REYES VS MARIA GONZALEZ & JUAN GONZALEZ 2D2016-4749 2016-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-012136

Parties

Name ALMA REYES
Role Appellant
Status Active
Representations TAWNA S. SCHILLING, ESQ., DAVID C. BORUCKE, ESQ., STEPHANIE GENEROTTI, ESQ.
Name HERMELO REYES
Role Appellant
Status Active
Name MARIA GONZALEZ, INC
Role Appellee
Status Active
Representations MICHAEL A. ROE, ESQ., DAVID M. CALDEVILLA, ESQ.
Name JUAN GONZALEZ, LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-08
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Pursuant to the appellees' unopposed motion, the appellees' motion for substitution of parties is granted. The style of this case is corrected to reflect that the names of the appellees are Maria Gonzalez and Juan Gonzalez.
Docket Date 2017-03-17
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants' motion to supplement the record is granted to the extent that the appellants shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2017-12-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee Maria Gonzalez's motion for appellate attorney fees is granted contingent upon the trial court determining that she is entitled to fees pursuant to section 768.79, Florida Statutes (2017).
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-11-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES* NOTICE OF FILING DEMONSTRATIVE EXHIBITS TO BE USED DURING ORAL ARGUMENT
On Behalf Of MARIA GONZALEZ
Docket Date 2017-08-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALMA REYES
Docket Date 2017-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 05- RB DUE 08/13/17
On Behalf Of ALMA REYES
Docket Date 2017-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- RB DUE 08/08/17
On Behalf Of ALMA REYES
Docket Date 2017-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of MARIA GONZALEZ
Docket Date 2017-06-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARIA GONZALEZ
Docket Date 2017-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 07/05/17
On Behalf Of MARIA GONZALEZ
Docket Date 2017-05-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ APPELLEES' UNOPPOSED MOTION TO CORRECT STYLE OF CASE
On Behalf Of MARIA GONZALEZ
Docket Date 2017-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 06/05/17
On Behalf Of MARIA GONZALEZ
Docket Date 2017-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALMA REYES
Docket Date 2017-04-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALMA REYES
Docket Date 2017-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - 40 PAGES
Docket Date 2017-03-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of MARIA GONZALEZ
Docket Date 2017-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ALMA REYES
Docket Date 2017-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-IB DUE 03/23/17
On Behalf Of ALMA REYES
Docket Date 2017-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-IB DUE 03/08/17
On Behalf Of ALMA REYES
Docket Date 2017-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK **FTP**
Docket Date 2016-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-IB DUE 02/16/17
On Behalf Of ALMA REYES
Docket Date 2016-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALMA REYES
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2016-11-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2016-11-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIA GONZALEZ
Docket Date 2016-11-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The final judgment attached to the notice of appeal does not bear the judge's signature, electronic or otherwise. Within fifteen days, Appellants shall submit a copy of the final judgment with the judge's signature, which is necessary for rendition.
Docket Date 2016-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALMA REYES
Docket Date 2016-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2016-10-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
JOSE A. CARDONA and HELEN M. CARDONA VS RICHARD CATLETT, et al. 4D2016-3557 2016-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2014 003112 CACE 13

Parties

Name JOSE A. CARDONA
Role Appellant
Status Active
Representations THOMAS A. SINGER, GLADYS A. CARDENAS
Name HELEN M. CARDONA
Role Appellant
Status Active
Name RICHARD CATLETT
Role Appellee
Status Active
Representations DAVID R. HOWLAND, ADRIANA P. STEINER, NEIL M. GONZALEZ, SUSAN STANFILL CARLSON, William Allen Bonner, JULIO E. MUNOZ, BARRY SYNDER, ERVIN A. GONZALEZ
Name ALEJANDRA MONTIEL
Role Appellee
Status Active
Name PRESIDENTIAL CAR SERVICE LIMITED, INC.
Role Appellee
Status Active
Name MARIA GONZALEZ, INC
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of the parties’ responses to this court’s October 25, 2016 jurisdictional order, this court finds that the order striking the cross-claims of Helen and Jose Cardona lacks the requisite language of finality, in that it merely strikes the claims without actually dismissing them or entering judgment against Helen and Jose Cardona. Moreover, the order is not appealable as to Jose Cardona, because he has not been completely eliminated from the case, and the court finds that the remaining main claim against him is interrelated with his stricken cross-claim. Accordingly, this appeal is dismissed without prejudice to Helen Cardona to appeal from a final judgment against her or an order dismissing her cross-claims. As to Jose Cardona, this appeal is dismissed without prejudice to appeal from a final judgment against him or an order dismissing his cross-claims, after all pending claims by and against Jose Cardona have been adjudicated and a final order or judgment has been entered thereon. Fla. R. App. P. 9.110(k).WARNER, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2016-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-12-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of RICHARD CATLETT
Docket Date 2016-12-13
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' JURISDICTIONAL BRIEF.
On Behalf Of RICHARD CATLETT
Docket Date 2016-12-12
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee shall file a response to appellants' jurisdictional brief within five (5) days from the date of this order.
Docket Date 2016-11-21
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of JOSE A. CARDONA
Docket Date 2016-11-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's November 7, 2016 order is amended as follows: ORDERED that appellants' November 3, 2016 motion for extension of time is granted in part, and appellant shall serve the statement for basis of jurisdiction within fifteen (15) days of the date of this order; further,ORDERED that the November 3, 2016 notice of unavailability filed by Thomas A. Singer is stricken as unauthorized; further,ORDERED that the November 3, 2016 notice of unavailability filed by Gladys A.Cardenas is stricken as unauthorized.
Docket Date 2016-11-03
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN**OF UNAVAILABILITY (THOMAS SINGER)
On Behalf Of JOSE A. CARDONA
Docket Date 2016-11-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BRIEF STATEMENT.
On Behalf Of JOSE A. CARDONA
Docket Date 2016-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD CATLETT
Docket Date 2016-10-25
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order appealed is a final, appealable order, as no final judgment has been entered as to the portion of the order striking the cross claim, and further, it appears other claims remain pending. See S. L. T. Warehouse Co. v. Webb, 304 So. 2d 97 (Fla. 1974); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-21
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 2016-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE A. CARDONA
MARIA GONZALEZ AND IDA LEAL, VS INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC. 3D2016-0690 2016-03-25 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
12-690

Parties

Name MARIA GONZALEZ, INC
Role Appellant
Status Active
Representations JAVIER GUADAYOL
Name IDA LEAL
Role Appellant
Status Active
Name INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC.
Role Appellee
Status Active
Representations WILLIAM G. ESSIG
Name Hon. Victoria S. Sigler
Role Judge/Judicial Officer
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name HON. JUDITH L. KREEGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-26
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 and remanded to the trial court to fix amount. Appellee's motion for appellate attorney's fees is hereby denied.
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2016-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIA GONZALEZ
Docket Date 2016-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIA GONZALEZ
Docket Date 2016-11-22
Type Response
Subtype Response
Description RESPONSE ~ to the motion for attorney's fees
On Behalf Of INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC.
Docket Date 2016-10-26
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 MARIA GONZALEZ
Docket Date 2016-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/2/16
Docket Date 2016-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC.
Docket Date 2016-10-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC.
Docket Date 2016-09-12
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 INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC.
Docket Date 2016-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/13/16
Docket Date 2016-08-12
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 INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC.
Docket Date 2016-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/14/16
Docket Date 2016-07-15
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 INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC.
Docket Date 2016-06-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA GONZALEZ
Docket Date 2016-06-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellee¿s motion to dismiss is granted in part; the purported appeal from the final judgment of May 27, 2015 is dismissed. The motion to dismiss is denied in all other respects.
Docket Date 2016-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file initial brief is granted to and including June 30, 2016.
Docket Date 2016-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARIA GONZALEZ
Docket Date 2016-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARIA GONZALEZ
Docket Date 2016-10-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC.
Docket Date 2016-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s third motion for an extension of time to serve the answer brief is granted to and including October 13, 2016.
Docket Date 2016-05-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Memorandum in response to opposing motion to dismiss
On Behalf Of MARIA GONZALEZ
Docket Date 2016-05-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC.
Docket Date 2016-04-04
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 April 14, 2016.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-15
Domestic Profit 2020-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9344188504 2021-03-12 0455 PPP 915 NW 1st Ave Apt 1813, Miami, FL, 33136-3575
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-3575
Project Congressional District FL-27
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20895.33
Forgiveness Paid Date 2021-09-27
1544848902 2021-04-26 0455 PPS 5233 NE 20th Ter, Pompano Beach, FL, 33064-5640
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-5640
Project Congressional District FL-23
Number of Employees 1
NAICS code 561740
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13819.13
Forgiveness Paid Date 2021-11-02
6333529006 2021-05-22 0455 PPS 3320 NW 83rd Ct, Doral, FL, 33122-1095
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16104
Loan Approval Amount (current) 16104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33122-1095
Project Congressional District FL-26
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16152.97
Forgiveness Paid Date 2021-09-28
6073688810 2021-04-19 0455 PPP 7568 W 4th Ct, Hialeah, FL, 33014-4202
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6813
Loan Approval Amount (current) 6813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-4202
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2180879006 2021-05-14 0491 PPP 8625 Brookvale Dr N/A, Windermere, FL, 34786-9506
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-9506
Project Congressional District FL-10
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21021.35
Forgiveness Paid Date 2022-05-05
8529908606 2021-03-25 0491 PPP 11298 Sagamore St N/A, Spring Hill, FL, 34609-2658
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12814
Loan Approval Amount (current) 12814
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-2658
Project Congressional District FL-12
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12889.83
Forgiveness Paid Date 2021-11-03
2984499005 2021-05-18 0455 PPS 120 SW 8th Ave, Miami, FL, 33130-1271
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 965
Loan Approval Amount (current) 965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1271
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 967.87
Forgiveness Paid Date 2021-09-10
3421538804 2021-04-14 0455 PPP 120 SW 8th Ave, Miami, FL, 33130-1271
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 965
Loan Approval Amount (current) 965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1271
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 968.65
Forgiveness Paid Date 2021-09-10
2951238604 2021-03-16 0455 PPP 14770 SW 156th Ave, Miami, FL, 33196-4614
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-4614
Project Congressional District FL-28
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11335.29
Forgiveness Paid Date 2021-07-19
2723808400 2021-02-04 0491 PPP 1228 Conway Rd, Orlando, FL, 32812-1910
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20367
Loan Approval Amount (current) 20367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32812-1910
Project Congressional District FL-10
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20772.11
Forgiveness Paid Date 2023-02-02
9867108708 2021-04-09 0455 PPP 3573 Kent Dr, Naples, FL, 34112-3737
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 826
Loan Approval Amount (current) 826
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34112-3737
Project Congressional District FL-19
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5392628403 2021-02-08 0455 PPS 14630 SW 106th Ave N/A, Miami, FL, 33176-7734
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4173
Loan Approval Amount (current) 4173
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-7734
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4254.4
Forgiveness Paid Date 2023-01-26
3844568608 2021-03-17 0455 PPP 630 SW 19th Rd, Miami, FL, 33129-1318
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-1318
Project Congressional District FL-27
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20950.71
Forgiveness Paid Date 2021-10-14
1973358906 2021-04-26 0455 PPP 8513 Sheraton Dr, Miramar, FL, 33025-2826
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20539
Loan Approval Amount (current) 20539
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-2826
Project Congressional District FL-24
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20662.8
Forgiveness Paid Date 2021-12-08
2478788500 2021-02-20 0455 PPP 1121 SW 7th Ave, Deerfield Beach, FL, 33441-6318
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10440
Loan Approval Amount (current) 10440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-6318
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6503198904 2021-05-02 0455 PPS 5239 Red Cedar Dr Apt 16, Fort Myers, FL, 33907-7542
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7266
Loan Approval Amount (current) 7266
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-7542
Project Congressional District FL-19
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7313.38
Forgiveness Paid Date 2022-01-03
6607258805 2021-04-20 0455 PPP 4747 Cirento Dr # 185, Kissimmee, FL, 34746-5903
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6410
Loan Approval Amount (current) 6410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-5903
Project Congressional District FL-09
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9115028803 2021-04-23 0455 PPP 3135 Grand Ave Apt 205, Pinellas Park, FL, 33782-6100
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6270
Loan Approval Amount (current) 6270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33782-6100
Project Congressional District FL-13
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6311.23
Forgiveness Paid Date 2021-12-21
3910949000 2021-05-20 0455 PPS 11243 NW 58th Ter, Doral, FL, 33178-2824
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5554
Loan Approval Amount (current) 5554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-2824
Project Congressional District FL-26
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5580.69
Forgiveness Paid Date 2021-12-14
5930438806 2021-04-19 0455 PPP 11243 NW 58th Ter, Doral, FL, 33178-2824
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5554
Loan Approval Amount (current) 5554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-2824
Project Congressional District FL-26
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5573.32
Forgiveness Paid Date 2021-08-25
9495098901 2021-05-12 0455 PPP 1158 W 41st St # 87, Hialeah, FL, 33012-4167
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-4167
Project Congressional District FL-26
Number of Employees 1
NAICS code 811118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20915.91
Forgiveness Paid Date 2021-10-08
4502208904 2021-04-29 0455 PPS 915 NW 1st Ave Apt 1813, Miami, FL, 33136-3575
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-3575
Project Congressional District FL-27
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20868.76
Forgiveness Paid Date 2021-09-27
6202298906 2021-05-01 0455 PPP 2022 Bearing Ln, Kissimmee, FL, 34744-5921
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20603
Loan Approval Amount (current) 20603
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-5921
Project Congressional District FL-09
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20678.64
Forgiveness Paid Date 2021-09-22
1009688508 2021-02-18 0491 PPP 3936 Promenade Square Dr, Orlando, FL, 32837-3393
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-3393
Project Congressional District FL-09
Number of Employees 1
NAICS code 425120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17606.94
Forgiveness Paid Date 2021-10-12
3415988204 2020-08-04 0455 PPP 15560 SW 106 Ln Apt 1302, MIAMI, FL, 33196-2776
Loan Status Date 2022-03-19
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3037
Loan Approval Amount (current) 3037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33196-2776
Project Congressional District FL-28
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2775868801 2021-04-13 0455 PPP 1006 N Fremont Ave, Tampa, FL, 33607-5412
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2001
Loan Approval Amount (current) 2001
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-5412
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2007.45
Forgiveness Paid Date 2021-08-18
2217658803 2021-04-11 0455 PPP 26242 SW 127th Pl, Homestead, FL, 33032-6905
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8020
Loan Approval Amount (current) 8020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-6905
Project Congressional District FL-28
Number of Employees 1
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8139.31
Forgiveness Paid Date 2022-10-17
2789388800 2021-04-13 0455 PPP 1603 N Treasure Dr, North Bay Village, FL, 33141-4122
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8094
Loan Approval Amount (current) 8094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Bay Village, MIAMI-DADE, FL, 33141-4122
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8183.26
Forgiveness Paid Date 2022-05-26
8402818606 2021-03-24 0455 PPP 2826 Helm Ct, Lake Worth, FL, 33462-0917
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7996
Loan Approval Amount (current) 7996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33462-0917
Project Congressional District FL-22
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8035.65
Forgiveness Paid Date 2021-09-29
3116388800 2021-04-14 0455 PPS 2826 Helm Ct, Lake Worth, FL, 33462-0917
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7996
Loan Approval Amount (current) 7996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33462-0917
Project Congressional District FL-22
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9163368805 2021-04-23 0455 PPP 909 SW 15th St, Pompano Beach, FL, 33060-6867
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5967
Loan Approval Amount (current) 5967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-6867
Project Congressional District FL-23
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6041.38
Forgiveness Paid Date 2022-07-26
4279728805 2021-04-16 0455 PPS 7703 N Coarsey Dr, Tampa, FL, 33604-4621
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5077
Loan Approval Amount (current) 5077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-4621
Project Congressional District FL-14
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5095.64
Forgiveness Paid Date 2021-09-13
8081898900 2021-05-11 0455 PPS 1603 N Treasure Dr, North Bay Village, FL, 33141-4122
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8094
Loan Approval Amount (current) 8094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Bay Village, MIAMI-DADE, FL, 33141-4122
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8181.01
Forgiveness Paid Date 2022-06-06
4259608709 2021-04-01 0455 PPP 5239 Red Cedar Dr Apt 16, Fort Myers, FL, 33907-7542
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7266
Loan Approval Amount (current) 7266
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-7542
Project Congressional District FL-19
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7301.52
Forgiveness Paid Date 2021-10-07
6827328608 2021-03-23 0455 PPP 5737 Douglas St, Hollywood, FL, 33021-2742
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-2742
Project Congressional District FL-25
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5224.97
Forgiveness Paid Date 2021-08-12
3534839008 2021-05-18 0455 PPS 14770 SW 156th Ave, Miami, FL, 33196-4614
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-4614
Project Congressional District FL-28
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11342.41
Forgiveness Paid Date 2021-10-27
4897438907 2021-04-29 0455 PPP 5294 Paradise Cay Cir, Kissimmee, FL, 34746-4781
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-4781
Project Congressional District FL-09
Number of Employees 1
NAICS code 236117
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21116.7
Forgiveness Paid Date 2022-09-09
6409708906 2021-05-02 0455 PPP 3320 NW 83rd Ct, Doral, FL, 33122-1095
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16104
Loan Approval Amount (current) 16104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33122-1095
Project Congressional District FL-26
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16167.52
Forgiveness Paid Date 2021-09-27
6723748600 2021-03-23 0455 PPP 7703 N Coarsey Dr, Tampa, FL, 33604-4621
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5077
Loan Approval Amount (current) 5077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-4621
Project Congressional District FL-14
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5098.56
Forgiveness Paid Date 2021-09-13
5662808301 2021-01-25 0455 PPS 560 S Park Rd Apt 7-21, Hollywood, FL, 33021-8512
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4877
Loan Approval Amount (current) 4877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-8512
Project Congressional District FL-25
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4905.19
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1244204 Intrastate Non-Hazmat 2004-05-05 100000 2003 1 1 Auth. For Hire
Legal Name MARIA GONZALEZ
DBA Name M GONZALEZ TRANSPORT
Physical Address 7731 ACADIAN DRIVE, ORLANDO, FL, 32822, US
Mailing Address 7731 ACADIAN DRIVE, ORLANDO, FL, 32822, US
Phone (407) 382-6010
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State