FERCO MOTORS CORP. - Florida Company Profile

Entity Name: | FERCO MOTORS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Jun 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2002 (23 years ago) |
Document Number: | P95000044467 |
FEI/EIN Number | 650607683 |
Address: | 1740 SW 1ST STREET, MIAMI, FL, 33135 |
Mail Address: | 1740 SW 1ST STREET, MIAMI, FL, 33135 |
ZIP code: | 33135 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ JUAN CARLOS | President | 1740 S.W. 1ST, MIAMI, FL, 33135 |
FERNANDEZ MARGARITA | Vice President | 1740 SW 1ST STREET, MIAMI, FL, 33135 |
FERNANDEZ JUAN CARLOS | Agent | 1740 SW 1ST STREET, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-01-05 | FERNANDEZ, JUAN CARLOS | - |
REINSTATEMENT | 2002-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 1998-08-24 | - | - |
REINSTATEMENT | 1996-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000731583 | LAPSED | 05-4118-CC-05 | MIAMI DADE COUNTY | 2011-06-15 | 2016-11-07 | $12,200.17 | ONYX ACCEPTANCE CORPORATION, 27051 TOWN CENTER DRIVE, FOOTHILL RANCH, CA. 92610 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEFFREY GONZALEZ, VS FERCO MOTORS CORP., etc., | 3D2020-0208 | 2020-01-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jeffrey Gonzalez |
Role | Appellant |
Status | Active |
Representations | JASON S. REMER |
Name | FERCO MOTORS CORP. |
Role | Appellee |
Status | Active |
Representations | JENNIFER REMY-ESTORINO, Barbara E. Fox |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-24 |
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 | FERCO MOTORS CORP. |
Docket Date | 2020-08-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 9/23/2020 |
Docket Date | 2020-06-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 8/24/20 |
Docket Date | 2020-06-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2021-03-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-03-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-02-24 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorneys Fees, it is ordered that said Motion is granted, conditioned upon Appellant ultimately prevailing below. |
Docket Date | 2021-02-24 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ and remanded. |
Docket Date | 2020-11-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Jeffrey Gonzalez |
Docket Date | 2020-11-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2020-10-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief NFE (OG04A) ~ Appellee's Motion for Extension of Time to file the answer brief is granted to and including twenty (20) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause. |
Docket Date | 2020-10-12 |
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 | FERCO MOTORS CORP. |
Docket Date | 2020-09-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-20 days to 10/13/2020 |
Docket Date | 2020-09-23 |
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 | FERCO MOTORS CORP. |
Docket Date | 2020-05-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Amend Brief and Appendix is granted, and the Amended Initial Brief and the Appendix attached to said Motion are accepted by the Court. Upon consideration, Appellee’s Motion to Strike Initial Brief and Appendix, filed on April 30, 2020, is rendered as moot by the Court’s ruling on the appellant’s Motion to Amend Brief and Appendix. FERNANDEZ, SCALES and LINDSEY, JJ., concur. |
Docket Date | 2020-05-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE |
On Behalf Of | Jeffrey Gonzalez |
Docket Date | 2020-05-15 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief ~ APPELLANT'S MOTION TO AMEND BRIEF AND APPENDIX (Amended Initial Brief and Amended Appendix attached) |
On Behalf Of | Jeffrey Gonzalez |
Docket Date | 2020-04-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SMOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2020-04-30 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLEE'S MOTION TO STRIKE INITIAL BRIEF,FOR FAILURE TO COMPLY WITH FLA. R. APP. P. 9.210AND MOTION TO STRIKE APPENDIX |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2020-04-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSEL AND DESIGNATION OF E-MAIL ADDRESS |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2020-04-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS FEES |
On Behalf Of | Jeffrey Gonzalez |
Docket Date | 2020-04-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Jeffrey Gonzalez |
Docket Date | 2020-04-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-04-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Jeffrey Gonzalez |
Docket Date | 2020-02-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESS |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2020-02-05 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ TRUE AND CORRECT COPIES OF THE ORDERS |
On Behalf Of | Jeffrey Gonzalez |
Docket Date | 2020-01-31 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Jeffrey Gonzalez |
Docket Date | 2020-01-29 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d). |
Docket Date | 2020-01-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2020-01-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-01-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Order appealed not attached. |
On Behalf Of | Jeffrey Gonzalez |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 05-4118 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-262 |
Parties
Name | REBECCA J. COVEY, LLC |
Role | Appellant |
Status | Active |
Name | Marisol M. Marotto |
Role | Appellant |
Status | Active |
Representations | Diane H. Tutt |
Name | FERCO MOTORS CORP. |
Role | Appellee |
Status | Active |
Representations | CHRISTINE M. LUGO, SHAYNA K. HUDSON, John H. Ruiz |
Name | HON. ALAN FINE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. JOHN SCHLESINGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Lourdes Simon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | THE LAW OFFICES OF LA LEY CON JOHN H. RUIZ, P.A. |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2020-01-31 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-01-31 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-07-09 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Following review of the respondents’ response to the petition for writ of certiorari, the petitoners may file a reply to the response filed on July 8, 2019 should they desire within ten (10) days from the date of this order. |
Docket Date | 2019-07-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2019-07-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2019-07-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2019-06-27 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2019-06-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is required. |
Docket Date | 2019-06-27 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ PRIOR CASE: 19-92 |
On Behalf Of | Marisol M. Marotto |
Docket Date | 2019-06-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Marisol M. Marotto |
Docket Date | 2020-01-15 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of the respondents’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied. |
Docket Date | 2020-01-15 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Authored Opinion ~ Order quashed. |
Docket Date | 2019-07-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO RESPONDENTS' MOTION FOR APPELLATEATTORNEY'S FEES |
On Behalf Of | Marisol M. Marotto |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 05-4118 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-262 |
Parties
Name | FERCO MOTORS CORP. |
Role | Appellant |
Status | Active |
Representations | John H. Ruiz, CHRISTINE M. LUGO |
Name | LAW OFFICES OF LA LEY CON JOHN H. RUIZ, P.A. |
Role | Appellant |
Status | Active |
Name | REBECCA J. COVEY, LLC |
Role | Appellee |
Status | Active |
Name | Marisol M. Marotto |
Role | Appellee |
Status | Active |
Representations | Diane H. Tutt |
Name | HON. ALAN FINE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Teretha Lundy Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. JOHN SCHLESINGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Lourdes Simon |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-06-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-06-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-05-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of petitioners’ motion for appellate attorneys’ fees, it is ordered that said motion is hereby denied. |
Docket Date | 2019-05-13 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-05-02 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONERS' REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2019-05-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2019-04-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ notice of agreed extension of time to file a reply to the response to the petition for writ of certiorari is treated as a motion for extension of time to file a reply to the response to the petition for writ of certiorari, and the motion is recognized and granted to and including May 2, 2019. |
Docket Date | 2019-04-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2019-03-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ notice of agreed extension of time to file a reply to the response to the petition for writ of certiorari is treated as a motion for extension of time to file a reply to the response to the petition for writ of certiorari, and the motion is granted to and including April 27, 2019. |
Docket Date | 2019-03-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2019-03-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert. |
On Behalf Of | Marisol M. Marotto |
Docket Date | 2019-03-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to the response |
On Behalf Of | Marisol M. Marotto |
Docket Date | 2019-03-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents’ notice of agreed extension of time to file a response to the petition for writ of certiorari is treated as a motion for an extension of time to file a response to the petition for writ of certiorari, and the motion is recognized and granted to and including March 17, 2019. |
Docket Date | 2019-03-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Marisol M. Marotto |
Docket Date | 2019-02-19 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2019-02-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2019-02-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents’ notice of agreed extension of time to file a response to the petition for writ of certiorari is treated as a motion for an extension of time to file a response to the petition for writ of certiorari, and the motion is recognized and granted to and including March 7, 2019. |
Docket Date | 2019-02-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Marisol M. Marotto |
Docket Date | 2019-01-30 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2019-01-16 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. A reply may be filed within fifteen (15) days of service of the response. |
Docket Date | 2019-01-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-01-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2019-01-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2019-01-14 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | FERCO MOTORS CORP. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-12427 |
Parties
Name | Sean White |
Role | Appellant |
Status | Active |
Representations | JOSEPH V. NEMEH, ELIZABETH A. BUCHWALTER, ROGER D. MASON, II, JOHN C. VALENTI |
Name | FERCO MOTORS CORP. |
Role | Appellee |
Status | Active |
Representations | ROBERT E. MORRIS, JULIE FOX JONES, MCRAE & METCALF, P.A., PATINO & ASSOCIATES, P.A., Karen B. Parker |
Name | HON. ERIC WM. HENDON |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-12-19 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellee’s motion for rehearing is hereby denied. ROTHENBERG, C.J., and FERNANDEZ and SCALES, JJ., concur. Appellee’s motion for rehearing en banc is denied. |
Docket Date | 2018-12-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-12-06 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2018-11-21 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of appellant’s motion for attorneys’ fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Appellee’s motion for attorney’s fees is hereby denied. |
Docket Date | 2018-11-21 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and Remanded. |
Docket Date | 2018-09-20 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-09-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Sean White |
Docket Date | 2018-09-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, appellant’s motion for an extension of time to file the reply brief is granted to and including ten (10) days from the date of this order, with no further extensions allowed. |
Docket Date | 2018-09-05 |
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 | Sean White |
Docket Date | 2018-08-30 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Thursday, September 20, 2018. The Court will consider the case without oral argument. ROTHENBERG., C.J., and FERNANDEZ and SCALES, JJ., concur. |
Docket Date | 2018-08-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Sean White |
Docket Date | 2018-08-03 |
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 | Sean White |
Docket Date | 2018-08-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ RB- 30 days to 9/5/18 |
Docket Date | 2018-07-23 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-07-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2018-07-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2018-07-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2018-07-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee Ferco Motors Corp.’s motion for an extension of time to file the answer brief is granted to and including July 16, 2018. |
Docket Date | 2018-07-10 |
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 | FERCO MOTORS CORP. |
Docket Date | 2018-07-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee Ferco Motors Corp.’s motion for an extension of time to file the answer brief is granted to and including July 9, 2018. |
Docket Date | 2018-07-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2018-06-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2018-06-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-36 days to 7/5/18 |
Docket Date | 2018-05-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/30/18 |
Docket Date | 2018-04-30 |
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 | FERCO MOTORS CORP. |
Docket Date | 2018-04-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2018-04-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Sean White |
Docket Date | 2018-04-03 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2018-04-03 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s March 20, 2018 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion. |
Docket Date | 2018-03-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s second motion for an extension of time to file the initial brief is granted to and including seven (7) days after the record on appeal is supplemented. |
Docket Date | 2018-03-22 |
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 | Sean White |
Docket Date | 2018-03-20 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | Sean White |
Docket Date | 2018-02-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-02-21 |
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 | Sean White |
Docket Date | 2018-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/23/18 |
Docket Date | 2017-12-28 |
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 January 7, 2018. |
Docket Date | 2017-12-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Sean White |
Docket Date | 2017-12-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-12-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-14061 |
Parties
Name | FERCO MOTORS CORP. |
Role | Appellant |
Status | Active |
Representations | Karen B. Parker |
Name | FINE CARS REMARKETING INC. |
Role | Appellee |
Status | Active |
Name | MICHAEL A. SHERMAN |
Role | Appellee |
Status | Active |
Representations | ATILLA BABACAN |
Name | Hon. Ellen L. Leesfield |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-07-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 1 VOLUME. |
Docket Date | 2013-06-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2013-06-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-06-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2013-06-07 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant¿s motion to convert appeal to a petition for certiorari review is hereby denied; and upon the Court¿s own motion, it is ordered that the above styled appeal is hereby dismissed. Appellant¿s motion for attorney's fees and costs is hereby denied as moot. |
Docket Date | 2013-05-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO CONVERT APPEAL TO A PET. FOR WRIT OF CERT REVIEW |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2013-04-26 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, appellant¿s motion for stay pending review is hereby denied. Upon the Court¿s own motion, the appellant, Ferco Motors, Corp., is directed to show, within ten (10) days from the date of this Order, why this appeal should not be dismissed as untimely. See, e.g., Nationwide Ins. Co. v. Forrest, 682 So. 2d 672 (Fla. 4th DCA 1996) (dismissing an appeal as untimely because an order setting aside default final judgment is a non-final order and a motion for rehearing of a non-final order does not toll the time for filing an appeal). |
Docket Date | 2013-04-24 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ pending aa review |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2013-04-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including May 26, 2013. |
Docket Date | 2013-04-17 |
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 | MICHAEL A. SHERMAN |
Docket Date | 2013-04-01 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Karen J. Barnet-Backer 54482 |
Docket Date | 2013-04-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2013-04-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2013-04-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | FERCO MOTORS CORP. |
Docket Date | 2013-03-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 volume. |
Docket Date | 2013-02-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ 0 copies / 0 envelopes |
Docket Date | 2013-02-25 |
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 | FERCO MOTORS CORP. |
Docket Date | 2012-12-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-12-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FERCO MOTORS CORP. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-29 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State