Search icon

ARR INVESTMENTS, INC.

Company Details

Entity Name: ARR INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 1996 (29 years ago)
Document Number: P96000017229
FEI/EIN Number 593366790
Address: 7950 Taft Street, Pembroke Pines, FL, 33024, US
Mail Address: 7950 Taft Street, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARR LEARNING CENTERS 401(K) PLAN 2010 593366790 2011-05-16 ARR INVESTMENTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 611000
Sponsor’s telephone number 4078161551
Plan sponsor’s address 5950 HAZELTINE NATIONAL DR., SUITE, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 593366790
Plan administrator’s name ARR INVESTMENTS, INC.
Plan administrator’s address 5950 HAZELTINE NATIONAL DR., SUITE, ORLANDO, FL, 32822
Administrator’s telephone number 4078161551

Signature of

Role Plan administrator
Date 2011-05-16
Name of individual signing ALEX RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-16
Name of individual signing ALEX RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
ARR LEARNING CENTERS 401(K) PLAN 2009 593366790 2010-08-09 ARR INVESTMENTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 611000
Sponsor’s telephone number 4078161551
Plan sponsor’s address 5950 HAZELTINE NATIONAL DR., SUITE, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 593366790
Plan administrator’s name ARR INVESTMENTS, INC.
Plan administrator’s address 5950 HAZELTINE NATIONAL DR., SUITE, ORLANDO, FL, 32822
Administrator’s telephone number 4078161551

Signature of

Role Plan administrator
Date 2010-08-09
Name of individual signing ALEX RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-09
Name of individual signing ALEX RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RODRIGUEZ ALEJANDRINO Agent 7950 Taft Street, Pembroke Pines, FL, 33024

President

Name Role Address
RODRIGUEZ ALEJANDRINO President 7950 Taft Street, Pembroke Pines, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000092556 PINES PREP ACADEMY ACTIVE 2019-08-26 2029-12-31 No data 7950 TAFT STREET, PEMBROKE PINES, FL, 33024
G19000068610 FAIRVIEW KIDS ACADEMY EXPIRED 2019-06-17 2024-12-31 No data 2600 E. JACKSON STREET, ORLANDO, FL, 32803
G09049900296 PLANTATION PREP ACADEMY ACTIVE 2009-02-18 2029-12-31 No data 4418 NW 113 PLACE, DORAL, FL, 33178

Court Cases

Title Case Number Docket Date Status
BAUTISTA REO U.S. LLC VS ARR INVESTMENTS, INC., et al. 4D2022-1569 2022-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-015862

Parties

Name Bautista Reo U.S. LLC
Role Appellant
Status Active
Representations Denise D. Dell-Powell, GERALD D. DAVIS
Name ARR CHILD CARE, INC.
Role Appellee
Status Active
Name RAFAEL RODRIGUEZ, INC.
Role Appellee
Status Active
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Name ARISTA ACADEMY, INC.
Role Appellee
Status Active
Name Alejandrino Rodriguez Rodriguez
Role Appellee
Status Active
Name ARR INVESTMENTS, INC.
Role Appellee
Status Active
Representations John W. Zielinski, Dorothy F. Easley
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-18
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 Bautista Reo U.S. LLC
Docket Date 2023-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed April 19, 2023, the Gerald D. Davis, Esq. is substituted for Denise D. Dell-Powell, Esq. as counsel for appellant in the above-styled cause.
Docket Date 2023-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 18, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 30, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (1372 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-08-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-08-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-07-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2023-04-04
Type Response
Subtype Response
Description Response
On Behalf Of Arr Investments, Inc.
Docket Date 2023-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR FOR WRITTEN OPINION
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 20, 2023 motion for extension is granted, and the time for filing a motion for rehearing is extended to March 22, 2023.
Docket Date 2023-03-21
Type Response
Subtype Response
Description Response
On Behalf Of Arr Investments, Inc.
Docket Date 2023-03-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 10, 2023 motion for extension is granted, and the time for filing a motion for rehearing is extended five (5) days from the date of this order.
Docket Date 2023-03-13
Type Response
Subtype Response
Description Response
On Behalf Of Arr Investments, Inc.
Docket Date 2023-03-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees’ November 16, 2022 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Dorothy F. Easley is denied without prejudice to seek costs in the trial court.
Docket Date 2022-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 16, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before December 30, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-12-16
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 Bautista Reo U.S. LLC
Docket Date 2022-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Arr Investments, Inc.
Docket Date 2022-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Arr Investments, Inc.
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ October 24, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before November 29, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-10-24
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 Arr Investments, Inc.
Docket Date 2022-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (111 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-10-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 13, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED.
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-10-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's October 12, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **STRICKEN**
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-10-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-10-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-07-29
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on July 21, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that, as appellant’s motion for rehearing and/or written opinion is a verbatim cut and paste of appellant’s reply brief, appellant’s March 22, 2023 motion for rehearing and/or written opinion is denied. See State v. Green, 105 So. 2d 817, 818-19 (Fla. 1st DCA 1958) (“[I]t is not the function of a petition for rehearing to furnish a medium through which counsel may advise the court that they disagree with its conclusion, to reargue matters already discussed in briefs and oral argument and necessarily considered by the court, or to request the court to change its mind as to a matter which has already received the careful attention of the judges, or to further delay the termination of litigation.”). Appellant’s counsel is forewarned that misuse of a motion for rehearing in future cases may result in sanctions.
Docket Date 2022-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arr Investments, Inc.
Docket Date 2022-06-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
BAUTISTA REO U.S., LLC VS ARR INVESTMENTS, INC., A FLORIDA CORPORATION, ARR CHILD CARE, INC., A FLORIDA CORPORATION, ARISTA ACADEMY, INC., A FLORIDA CORPORATION, RAFAEL RODRIGUEZ, AND ALEJANDRINO RODRIGUEZ RODRIGUEZ 6D2023-1224 2022-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-007918-O

Parties

Name Bautista REO U.S., LLC
Role Appellant
Status Active
Representations GERALD D. DAVIS, ESQ.
Name ARR CHILD CARE, INC.
Role Appellee
Status Active
Name Alejandrino Rodriguez Rodriguez
Role Appellee
Status Active
Name RAFAEL RODRIGUEZ, INC.
Role Appellee
Status Active
Name ARR INVESTMENTS, INC.
Role Appellee
Status Active
Representations JOHN W. ZIELINSKI, ESQ., Dorothy F. Easley
Name ARISTA ACADEMY, INC.
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ Appellees’ motion for appellate attorney’s fees is granted as to entitlement. The trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b). Appellees’ motion for costs is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2023-08-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees’ “Motion to Take Judicial Notice of Parallel Appeal” is granted. This Court takes judicial notice of the documents referenced in Appellees’ motion from case number 4D22-1569.
Docket Date 2023-05-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ The joint motion for substitution of counsel is granted. Attorney Gerald Davis of Trenam, Kemker, Scharf, Barkin, Frye, O'Neill & Mullis, P.A., is substituted as counsel for appellant in this case, and attorney Denise D. Dell-Powell, of Dean, Mead, Egerton, Bloodworth, Capouano & Bozarth, P.A. is relieved of further duties of representation in this case.
Docket Date 2023-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT STIPULATION FOR SUBTITUTION OF COUNSEL FORAPPELLANT BAUTISTA REO U.S. LLC
On Behalf Of Bautista REO U.S., LLC
Docket Date 2023-04-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITIES
On Behalf Of ARR Investments, Inc.
Docket Date 2023-04-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ APPELLEES' MOTION TO TAKE JUDICIAL NOTICE OF PARALLEL APPEAL
On Behalf Of ARR Investments, Inc.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ RB BY 12/15
Docket Date 2022-12-08
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 Bautista REO U.S., LLC
Docket Date 2022-12-06
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Request for Judicial Notice Granted ~ THE COURT TAKES JUDICIAL NOTICE OF ITS RECORDS IN CASE NUMBER 5D18-1663.
Docket Date 2022-11-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ W/IN 10 DAYS, AA TO RESPOND TO 11/8 MOTION TO TAKE JUDICIAL NOTICE
Docket Date 2022-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ARR Investments, Inc.
Docket Date 2022-11-08
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of ARR Investments, Inc.
Docket Date 2022-11-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ARR Investments, Inc.
Docket Date 2022-11-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 126 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-10-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 11/9
Docket Date 2022-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ TO 11/16
Docket Date 2022-10-14
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 ARR Investments, Inc.
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 10/17
Docket Date 2022-09-08
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOTION FOR EOT
On Behalf Of ARR Investments, Inc.
Docket Date 2022-09-07
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 ARR Investments, Inc.
Docket Date 2022-08-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-08-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 8/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 8/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-06-29
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 Bautista REO U.S., LLC
Docket Date 2022-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 7/8
Docket Date 2022-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 3533 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-03-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Denise D. Dell-Powell 890472
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-03-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Denise D. Dell-Powell 890472
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-03-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Dorothy F. Easley 0015891
On Behalf Of ARR Investments, Inc.
Docket Date 2022-03-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-01
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/25/22
On Behalf Of Bautista REO U.S., LLC
BAUTISTA REO U.S., LLC VS ARR INVESTMENTS, INC., A FLORIDA CORPORATION, ARR CHILD CARE, INC., A FLORIDA CORPORATION, ARISTA ACADEMY, INC., A FLORIDA CORPORATION, RAFAEL RODRIGUEZ, AND ALEJANDRINO RODRIGUEZ RODRIGUEZ 5D2022-0509 2022-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2014-CA-007918-O

Parties

Name Bautista REO U.S., LLC
Role Appellant
Status Active
Representations Denise D. Dell-Powell
Name RAFAEL RODRIGUEZ, INC.
Role Appellee
Status Active
Name Alejandrino Rodriguez Rodriguez
Role Appellee
Status Active
Name ARISTA ACADEMY, INC.
Role Appellee
Status Active
Name ARR CHILD CARE, INC.
Role Appellee
Status Active
Name ARR INVESTMENTS, INC.
Role Appellee
Status Active
Representations Dorothy F. Easley, John W. Zielinski
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 12/15
Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-12-08
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 Bautista REO U.S., LLC
Docket Date 2022-12-06
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion to Take Judicial Notice ~ THE COURT TAKES JUDICIAL NOTICE OF ITS RECORDS IN CASE NUMBER 5D18-1663.
Docket Date 2022-11-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AA TO RESPOND TO 11/8 MOTION TO TAKE JUDICIAL NOTICE
Docket Date 2022-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARR Investments, Inc.
Docket Date 2022-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ARR Investments, Inc.
Docket Date 2022-11-08
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of ARR Investments, Inc.
Docket Date 2022-11-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 126 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-10-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 11/9
Docket Date 2022-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 11/16
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ARR Investments, Inc.
Docket Date 2022-09-08
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOTION FOR EOT
On Behalf Of ARR Investments, Inc.
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 10/17
Docket Date 2022-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ARR Investments, Inc.
Docket Date 2022-08-23
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-06-29
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 Bautista REO U.S., LLC
Docket Date 2022-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 7/8
Docket Date 2022-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 3533 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Denise D. Dell-Powell 890472
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-03-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Denise D. Dell-Powell 890472
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-03-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Dorothy F. Easley 0015891
On Behalf Of ARR Investments, Inc.
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/25/22
On Behalf Of Bautista REO U.S., LLC
Docket Date 2022-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
BAUTISTA REO U.S., LLC, VS ARR INVESTMENTS, INC. 4D2016-3658 2016-10-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-017788 (21)

Parties

Name Bautista Reo U.S. LLC
Role Appellant
Status Active
Representations CHRISTOPHER R. THOMPSON, Denise D. Dell-Powell
Name ARR INVESTMENTS, INC.
Role Appellee
Status Active
Representations John W. Zielinski, ANDREW C. HILL
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2017-03-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2017-02-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ ANSWER BRIEF.
On Behalf Of Arr Investments, Inc.
Docket Date 2017-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Arr Investments, Inc.
Docket Date 2017-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 12, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 13, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-01-12
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 Arr Investments, Inc.
Docket Date 2017-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2017-07-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's March 10, 2017 request for oral argument is denied.
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arr Investments, Inc.
Docket Date 2017-03-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE.
On Behalf Of Arr Investments, Inc.
Docket Date 2017-03-29
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's March 10, 2017 motion to strike is denied. However, the court notes appellant's footnote 4 of the reply brief, which argues that appendix 278 was not introduced into evidence. This court is aware that items not presented to the trial court below may not be considered on appeal.
Docket Date 2017-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's March 20, 2017 motion for extension is granted and the time for filing a response to appellant's motion to strike a document included in appellee's appendix and all references to that document is extended to and including March 22, 2017.
Docket Date 2017-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Arr Investments, Inc.
Docket Date 2017-03-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2017-03-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ A DOCUMENT INCLUDED IN APPELLEE'S APPENDIX AND ALL REFERENCES TO THAT DOCUMENT CONTAINED IN APPELLEE'S ANSWER BRIEF.
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2016-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 13, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 12, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-12-13
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 Arr Investments, Inc.
Docket Date 2016-11-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2016-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 14, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before November 23, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2016-11-10
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant’s October 28, 2016 motion for stay is granted, and the October 27, 2016 injunction is stayed pending this appeal.
Docket Date 2016-11-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR STAY.
On Behalf Of Arr Investments, Inc.
Docket Date 2016-11-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPTS OF 10/24/16 AND 10/26/16 HEARINGS.
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arr Investments, Inc.
Docket Date 2016-10-31
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ Upon consideration of appellant’s October 28, 2016 request for emergency treatment and emergency motion to stay, it is ORDERED that appellee shall file a response, within five (5) days from the date of this order, to appellant’s emergency motion to stay. Appellee shall specifically address appellant’s allegations that the temporary injunction and the $250,000 bond amount will cause irreparable harm to appellant’s security interest in the subject property, and to appellant’s argument that the trial court exceeded its jurisdiction in granting relief not raised by the pleadings. Further ORDERED that appellant shall file a transcript of the hearing(s) on the motion for temporary injunction within five (5) days from the date of this order. Further ORDERED that the temporary injunction order is stayed pending this court’s disposition of appellant’s motion to stay.
Docket Date 2016-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bautista Reo U.S. LLC
Docket Date 2016-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-28
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ *AMENDED REQUEST FILED*
On Behalf Of Bautista Reo U.S. LLC

Date of last update: 03 Jan 2025

Sources: Florida Department of State