Search icon

MARIA GONZALEZ, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Lake Worth
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

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

USAspending Awards / Financial Assistance

Date:
2022-11-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO SMALL BUSINESSES AND NONPROFITS IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: ENABLE SMALL BUSINESSES AND NONPROFITS OF ANY SIZE TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-1000.00
Total Face Value Of Loan:
0.00
Date:
2021-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
53400.00
Total Face Value Of Loan:
53400.00
Date:
2021-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2001.00
Total Face Value Of Loan:
0.00
Date:
2021-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20812.00
Total Face Value Of Loan:
0.00
Date:
2021-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,895.33
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $20,800
Jobs Reported:
1
Initial Approval Amount:
$13,750
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,750
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,819.13
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $13,748
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$16,104
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,104
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,152.97
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $16,104
Jobs Reported:
1
Initial Approval Amount:
$6,813
Date Approved:
2021-04-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,813
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $6,813
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,021.35
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,829
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$12,814
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,814
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,889.83
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $12,814
Jobs Reported:
1
Initial Approval Amount:
$965
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$967.87
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $965
Jobs Reported:
1
Initial Approval Amount:
$20,367
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,772.11
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,367
Jobs Reported:
1
Initial Approval Amount:
$826
Date Approved:
2021-04-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$826
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $826
Jobs Reported:
1
Initial Approval Amount:
$4,173
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,173
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,254.4
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $4,170
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,950.71
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,828
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,539
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,539
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,662.8
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,539
Jobs Reported:
1
Initial Approval Amount:
$10,440
Date Approved:
2021-02-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,440
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $10,438
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$7,266
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,266
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,313.38
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $7,266
Jobs Reported:
1
Initial Approval Amount:
$8,094
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,094
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,183.26
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $8,094
Jobs Reported:
1
Initial Approval Amount:
$8,094
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,094
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,181.01
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $8,094
Jobs Reported:
1
Initial Approval Amount:
$6,410
Date Approved:
2021-04-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $6,410
Jobs Reported:
1
Initial Approval Amount:
$6,270
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,311.23
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $6,270
Jobs Reported:
1
Initial Approval Amount:
$5,554
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,554
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,580.69
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $5,554
Jobs Reported:
1
Initial Approval Amount:
$20,603
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,603
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,678.64
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $20,599
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,868.76
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $20,800
Jobs Reported:
1
Initial Approval Amount:
$17,500
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,606.94
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $17,498
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$3,037
Date Approved:
2020-08-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $3,037
Jobs Reported:
1
Initial Approval Amount:
$2,001
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,001
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,007.45
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,001
Jobs Reported:
1
Initial Approval Amount:
$5,554
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,554
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,573.32
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $5,554
Jobs Reported:
1
Initial Approval Amount:
$8,020
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,139.31
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $8,020
Jobs Reported:
1
Initial Approval Amount:
$965
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$968.65
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $965
Jobs Reported:
1
Initial Approval Amount:
$7,996
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,996
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,035.65
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $7,996
Jobs Reported:
1
Initial Approval Amount:
$7,996
Date Approved:
2021-04-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,996
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $7,996
Jobs Reported:
1
Initial Approval Amount:
$5,967
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,041.38
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $5,967
Jobs Reported:
1
Initial Approval Amount:
$5,077
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,095.64
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,077
Jobs Reported:
1
Initial Approval Amount:
$7,266
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,266
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,301.52
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $7,266
Jobs Reported:
1
Initial Approval Amount:
$5,207
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,224.97
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,207
Jobs Reported:
1
Initial Approval Amount:
$11,300
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,342.41
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $11,294
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,116.7
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$16,104
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,104
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,167.52
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $16,104
Jobs Reported:
1
Initial Approval Amount:
$11,300
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,335.29
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $11,295
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$5,077
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,098.56
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,077
Jobs Reported:
1
Initial Approval Amount:
$4,877
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,877
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,905.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $4,877
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,915.91
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,832

Motor Carrier Census

DBA Name:
M GONZALEZ TRANSPORT
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-05-05
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State