Search icon

JORGE FERNANDEZ, INC. - Florida Company Profile

Company Details

Entity Name: JORGE FERNANDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE FERNANDEZ, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 1999 (26 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P99000045810
Address: 12345 SW 18 ST., APT. 1-102, MIAMI, FL, 33165
Mail Address: 12345 SW 18 ST., APT. 1-102, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JORGE M Director 12345 SW 18 ST., APT. 1-102, MIAMI, FL, 33165
FERNANDEZ JORGE M Agent 12345 SW 18 ST., APT. 1-102, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
In Re: Amendments to Florida Rules of Civil Procedure SC2023-0962 2023-07-04 Open
Classification Original Proceedings - Rules - Amendment to Rules of Civil Procedure
Court Supreme Court of Florida

Parties

Name Karen A Gievers
Role Commenter
Status Active
Name Amendments to the Florida Rules of Civil Procedure
Role Petitioner
Status Active
Representations Heather Savage Telfer, Joshua E. Doyle, Cosme Caballero
Name Rule 1.200
Role Petitioner
Status Active
Name Pretrial Procedure
Role Petitioner
Status Active
Name Rule 1.201
Role Petitioner
Status Active
Name Complex Litigation
Role Petitioner
Status Active
Name Rule 1.280
Role Petitioner
Status Active
Name General Provisions Governing Discovery
Role Petitioner
Status Active
Name Rule 1.440
Role Petitioner
Status Active
Name Setting Action for Trial
Role Petitioner
Status Active
Name Rule 1.460
Role Petitioner
Status Active
Name Motions to Continue Trial
Role Petitioner
Status Active
Name Jed Louis Kurzban
Role Commenter
Status Active
Name Joshua L Wintle
Role Commenter
Status Active
Name Lee Gill Cohen
Role Commenter
Status Active
Name David Michael Lipman
Role Commenter
Status Active
Name Mina Grace
Role Commenter
Status Active
Name Richard Rosenblum
Role Commenter
Status Active
Name Matthew David Levy
Role Commenter
Status Active
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Commenter
Status Active
Representations William Wells Large
Name Tamara Lea Klopenstein
Role Commenter
Status Active
Name M. Benjamin Murphey
Role Commenter
Status Active
Name Anthony Brett White
Role Commenter
Status Active
Name Howard Lawrence Pomerantz
Role Commenter
Status Active
Name John K Lawlor
Role Commenter
Status Active
Name Lyle Michael Koenig
Role Commenter
Status Active
Name Brittney Eller
Role Commenter
Status Active
Name Monica Heuman
Role Commenter
Status Active
Name Hon. Albert L. Kelley
Role Commenter
Status Active
Name The Florida Bar Business Law Section
Role Commenter
Status Active
Representations Russell Marc Landy
Name International Association of Defense Counsel
Role Commenter
Status Active
Representations Michele Y. Smith
Name DRI Center for Law and Public Policy
Role Commenter
Status Active
Representations Lawrence S. Ebner
Name Federation of Defense & Corporate Counsel
Role Commenter
Status Active
Representations Craig A. Marvinney
Name Association of Defense Trial Attorneys
Role Commenter
Status Active
Representations James Parker Craig
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Commenter
Status Active
Representations Mark Wilson
Name ASSOCIATED INDUSTRIES OF FLORIDA
Role Commenter
Status Active
Representations Brewster B. Bevis
Name FLORIDA INSURANCE COUNCIL, INC.
Role Commenter
Status Active
Representations Cecil Pearce
Name American Tort Reform Association
Role Commenter
Status Active
Representations H. Sherman Joyce
Name National Federation of Independent Business Small Business Legal Center, Inc.
Role Commenter
Status Active
Representations Elizabeth A. Milito
Name AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION "CORP."
Role Commenter
Status Active
Representations Colleen Reppen Shiel
Name National Association of Mutual Insurance Companies
Role Commenter
Status Active
Representations Andrew R. Pauley
Name Coalition for Litigation Justice, Inc.
Role Commenter
Status Active
Representations Mark A. Behrens
Name Spencer Hal Silverglate
Role Commenter
Status Active
Name Alexis Altman
Role Commenter
Status Active
Name Sara Katherine Marin
Role Commenter
Status Active
Name Timothy David Kenison
Role Commenter
Status Active
Name Karly R Christine
Role Commenter
Status Active
Name Virginia Marie Buchanan
Role Commenter
Status Active
Name Christopher W. Mathena
Role Commenter
Status Active
Name Spencer L. Pastorin
Role Commenter
Status Active
Name Sherri Lynn Scarborough
Role Commenter
Status Active
Name Civil Judges of the Ninth Judicial Circuit
Role Commenter
Status Active
Representations Hon. Lisa T. Munyon
Name Hon. Paul Lee Huey
Role Commenter
Status Active
Name Jack Patrick Hill
Role Commenter
Status Active
Name Real Property, Probate and Trust Law Section of The Florida Bar
Role Commenter
Status Active
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Commenter
Status Active
Representations Sarah Lahlou-Amine, Elaine D. Walter
Name Maegen Peek Luka
Role Commenter
Status Active
Name Hon. Lisa Ann Allen
Role Commenter
Status Active
Name Hon. Helene L Daniel
Role Commenter
Status Active
Name Hon. Alissa M. Ellison
Role Commenter
Status Active
Name David Anthony Rowland
Role Commenter
Status Active
Name JORGE FERNANDEZ, INC.
Role Commenter
Status Active
Name Andrew Parks Keefe
Role Commenter
Status Active
Name John Daniel Edwards
Role Commenter
Status Active
Name Marc Andrew Krispinsky
Role Commenter
Status Active
Name Matthew Joseph Cardillo
Role Commenter
Status Active
Name Hon. Anne-Leigh Gaylord Moe
Role Commenter
Status Active
Name Eyal Steven Eisig
Role Commenter
Status Active
Name Ryan Anthony Masci
Role Commenter
Status Active
Name Leon O'Neal Hunter
Role Commenter
Status Active
Name Maria Victoria Sanchez
Role Commenter
Status Active
Name Peter M. Cardillo
Role Commenter
Status Active
Name Joseph Anthony Zarzaur
Role Commenter
Status Active
Name Stephen F. Bolton
Role Commenter
Status Active
Name Alexandra Jane Messmore
Role Commenter
Status Active
Name Business Litigation Practice Group of Gunster, Yoakley & Stewart, P.A.
Role Commenter
Status Active
Representations John Wesley Little, III
Name Charles Stuart Stratton
Role Commenter
Status Active
Name Joshua Scott Stratton
Role Commenter
Status Active
Name Sidney Conwell Bigham, III
Role Commenter
Status Active
Name S. Cary Gaylord
Role Commenter
Status Active
Name Kimbel L. Merlin
Role Commenter
Status Active
Name Andrew Gerald Diaz
Role Commenter
Status Active
Name Blake H. Gaylord
Role Commenter
Status Active
Name ANDREW PRINCE BRIGHAM, PLLC
Role Commenter
Status Active
Name Christopher C. Bucalo
Role Commenter
Status Active
Name Trevor S. Hutson
Role Commenter
Status Active
Name Lorena Hart Ludovici
Role Commenter
Status Active
Name Circuit Judges of the Civil Division of the Fourth Judicial Circuit
Role Commenter
Status Active
Representations Hon. Waddell Arlie Wallace, III
Name Jigarbhai Amin
Role Commenter
Status Active
Name Vishrut Amin
Role Commenter
Status Active
Name Deborah Rachel Ingraham
Role Commenter
Status Active
Name Mark R Osherow
Role Commenter
Status Active
Name Shari Judith Elessar
Role Commenter
Status Active
Name Lucretia Alitha Pitts Barrett
Role Commenter
Status Active
Name Alternative Dispute Resolution Section of The Florida Bar
Role Commenter
Status Active
Representations Ana Cristina Maldonado, Shari Judith Elessar, Lawrence Howard Kolin
Name David Michael Caldevilla
Role Commenter
Status Active
Name Kenneth Schurr
Role Commenter
Status Active
Name Marshall Dennehey Warner Coleman & Goggin
Role Commenter
Status Active
Representations Kimberly Kanoff Berman
Name Theodore Charles Miloch, II
Role Commenter
Status Active
Name Thomas Stoneham Edwards, Jr.
Role Commenter
Status Active
Name Wiley Braxton Gillam, IV
Role Commenter
Status Active
Name Andre Velosy Bardos
Role Commenter
Status Active
Name Washington Legal Foundation
Role Commenter
Status Active
Representations Cory L Andrews
Name PHARMACEUTICAL RESEARCH AND MANUFACTURERS OF AMERICA CORPORATION
Role Commenter
Status Active
Representations Melissa Blair Kimmel
Name Alliance for Automotive Innovation
Role Commenter
Status Active
Representations Jessica Lang Simmons
Name Second Judicial Circuit Judges
Role Commenter
Status Active
Representations Hon. Angela Cote Dempsey
Name The Fernandez Firm
Role Commenter
Status Active
Representations Jennifer Gentry Fernandez, Frank F Fernandez, III
Name SWOPE, RODANTE P.A.
Role Commenter
Status Active
Representations Anna Frederiksen-Cherry
Name Civil Judges of the Sixth Judicial Circuit
Role Commenter
Status Active
Representations Hon. Patricia Ann Muscarella
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Commenter
Status Active
Representations William Thomas Cotterall, Neal Allan Roth, Peter Robert Hunt, John Stewart Mills, Henry Lawrence Perry, Herman Joseph Russomanno, Laurie J Briggs

Docket Entries

Docket Date 2024-10-15
Type Motion (SC)
Subtype Request-Oral Argument
Description The Honorable Anne-Leigh Gaylord Moe's Request for Oral Argument
On Behalf Of Hon. Anne-Leigh Gaylord Moe
View View File
Docket Date 2024-07-15
Type Response
Subtype Comments
Description Comment of Osherow, PLLC, Mark R. Osherow, Esq. and Shari Elessar, Esq.
On Behalf Of Mark R Osherow
View View File
Docket Date 2024-06-18
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-08-05
Type Response
Subtype Comments
Description Comment by Theodore C. Miloch II
On Behalf Of Theodore Charles Miloch, II
View View File
Docket Date 2024-07-25
Type Response
Subtype Comments
Description Comment of Lucretia Pitts Barrett, Esq.
On Behalf Of Lucretia Alitha Pitts Barrett
View View File
Docket Date 2024-07-24
Type Response
Subtype Comments
Description Comments From the Business Law Section of The Florida Bar to the Proposed Amendments to Florida Rules of Civil Procedure 1.280
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2024-07-24
Type Motion (SC)
Subtype Request-Oral Argument
Description Business Law Section's Request for Oral Argument
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2024-07-31
Type Response
Subtype Comments
Description David M. Caldevilla, Esquire's Comments Concerning this Court's Proposed Amendments to the Florida Rules of Civil Procedure
On Behalf Of David Michael Caldevilla
View View File
Docket Date 2024-07-30
Type Response
Subtype Comments
Description Comment of the Civil Procedure Rules Committee
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2024-07-29
Type Order
Subtype Counsel Withdrawal
Description The motion to withdraw as counsel of record is granted and Kansas R. Gooden is hereby allowed to withdraw as counsel for Florida Defense Lawyers Association.
View View File
Docket Date 2024-07-29
Type Response
Subtype Comments
Description Comment of the Executive Council of the Alternative Dispute Resolution Section of the Florida Bar
On Behalf Of Alternative Dispute Resolution Section of The Florida Bar
View View File
Docket Date 2024-07-22
Type Response
Subtype Comments
Description Deborah Rachel Ingraham's Comments
On Behalf Of Deborah Rachel Ingraham
View View File
Docket Date 2024-07-17
Type Notice
Subtype Appearance
Description Notice of Appearance/Email Designation
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2024-07-17
Type Motion
Subtype Couns Withdrawal
Description Motion to Withdraw as Counsel for Florida Defense Lawyers Association
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2024-07-16
Type Response
Subtype Comments
Description Comment of Timothy D. Kenison
On Behalf Of Timothy David Kenison
View View File
Docket Date 2024-06-12
Type Response
Subtype Comments
Description Submission of Comments on Opinion No. SC2023-0962
On Behalf Of Vishrut Amin
View View File
Docket Date 2024-06-05
Type Motion (SC)
Subtype Request-Oral Argument
Description Submission of Request for Participation in Oral Argument If Schedule Any on Opinion No. SC2023-0962
On Behalf Of Jigarbhai Amin
View View File
Docket Date 2024-06-05
Type Response
Subtype Comments
Description Submission of Comments on Opinion No. SC2023-0962
On Behalf Of Jigarbhai Amin
View View File
Docket Date 2024-04-10
Type Notice
Subtype Related Case(s)
Description Notice of Related Case(s)
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2024-04-10
Type Petition
Subtype Amendment/Supplement
Description Supplemental Report - Cross References
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2024-02-21
Type Notice
Subtype Notice
Description Allocation of Time for Oral Argument
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2023-12-26
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2023-12-26
Type Response
Subtype Response
Description Response to Comment of the Civil Procedure Rules Committee
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2023-12-02
Type Notice
Subtype Joinder
Description Joinder of Judges of the Thirteenth Judicial Circuit in the Comments of Circuit Judge Anne-Leigh Gaylord Moe
On Behalf Of Hon. Lisa Ann Allen
View View File
Docket Date 2023-12-02
Type Response
Subtype Comments (Supplemental)
Description Supplemental Comment of Attorney Maegen Peek Luka
On Behalf Of Maegen Peek Luka
View View File
Docket Date 2023-12-01
Type Notice
Subtype Joinder
Description The Honorable Anne-Leigh Gaylord Moe's Joinder in the Comments of Charles S. Stratton, Joshua S. Stratton, Sidney C. Bigham III, S. Cary Gaylord, Kimbel Merlin, Lorena H. Ludovici, Andrew G. Diaz, Blake H. Gaylord, Andrew Prince Brigham, Trevor S. Hutson, and Christopher C. Bucalo Regarding Proposed Rule 1.200
On Behalf Of Hon. Anne-Leigh Gaylord Moe
View View File
Docket Date 2023-12-01
Type Motion
Subtype Request-Oral Argument
Description The Honorable Anne-Leigh Gaylord Moe's Request for Oral Argument
On Behalf Of Hon. Anne-Leigh Gaylord Moe
View View File
Docket Date 2023-07-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description Acknowledgment Letter-New Case-Rules
View View File
Docket Date 2023-09-18
Type Response
Subtype Comments
Description Comment of Lee Gill Cohen, Esq.
On Behalf Of Lee Gill Cohen
View View File
Docket Date 2023-11-29
Type Response
Subtype Comments
Description Comment of Christopher W. Mathena
On Behalf Of Christopher W. Mathena
View View File
Docket Date 2023-09-15
Type Response
Subtype Comments
Description Comment of Jed Kurzban, Esq.
On Behalf Of Jed Louis Kurzban
View View File
Docket Date 2023-11-28
Type Response
Subtype Comments
Description Comment of Alexis E. Altman, Esq.
On Behalf Of Alexis Altman
View View File
Docket Date 2023-09-29
Type Response
Subtype Comments
Description Comment of Tamara L. Klopenstein, Esquire
On Behalf Of Tamara Lea Klopenstein
View View File
Docket Date 2023-09-08
Type Response
Subtype Comments
Description Comment of Joshua Wintle, Esq.
On Behalf Of Joshua L Wintle
View View File
Docket Date 2023-11-17
Type Response
Subtype Comments
Description Comment on behalf of the Second Judicial Circuit
On Behalf Of Second Judicial Circuit Judges
View View File
Docket Date 2023-10-16
Type Response
Subtype Comments
Description Comment of Attorney Karen Gievers
On Behalf Of Karen A Gievers
View View File
Docket Date 2023-10-03
Type Motion
Subtype Request-Oral Argument
Description Business Law Section's Request for Oral Argument
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2023-09-26
Type Response
Subtype Comments
Description Comment of Matthew D. Levy, Esq.
On Behalf Of Matthew David Levy
View View File
Docket Date 2023-08-09
Type Letter-Case
Subtype Bar News Publication Request
Description All comments must be filed with the Florida Supreme Court on or before October 2, 2023.
View View File
Docket Date 2023-09-25
Type Response
Subtype Comments
Description Comment of Richard Rosenblum, Esq.
On Behalf Of Richard Rosenblum
View View File
Docket Date 2023-09-22
Type Order
Subtype Extension of Time (Comments)
Description The "Motion for Extension of Time to File Comment by the Real Property Probate and Trust Law Section of The Florida Bar" is granted in part. The "Motion for Extension of Time to Serve Comments" filed by Maegan Peek Luka is granted. The "Motion to Toll Time" filed by Maegan Peek Luka is denied as moot. The Real Property Probate and Trust Law Section of The Florida Bar, Maegan Peek Luka, and all interested persons may file comments on or before December 1, 2023. Accordingly, the Civil Procedure Rules Committee is allowed to and including December 22, 2023, in which to file a response to comments.
View View File
Docket Date 2023-09-22
Type Response
Subtype Comments
Description Comment of Mina Grace, Esq.
On Behalf Of Mina Grace
View View File
Docket Date 2023-09-19
Type Response
Subtype Comments
Description Comment of David M. Lipman, Esq.
On Behalf Of David Michael Lipman
View View File
Docket Date 2023-09-18
Type Motion
Subtype Ext of Time (Comments)
Description Motion for Extension of Time to File Comment by The Real Property Probate and Trust Law Section of The Florida Bar
On Behalf Of Maegen Peek Luka
View View File
Docket Date 2023-07-24
Type Petition
Subtype Appendix (Supplemental)
Description Report of the Civil Procedure Rules Committee - Supplemental Appendix P
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2024-12-05
Type Disposition (SC)
Subtype Amended/Adopted
Description FSC-OPINION: The amendments are effective January 1, 2025, at 12:01 a.m., and apply to all cases pending at that time, except that the requirements of rule 1.280(a) (Initial Discovery Disclosures) shall not apply to any action commenced before the effective date. Case management orders already in effect on January 1, 2025, continue to govern pending actions; however, any extensions of deadlines specified in those existing case management orders are governed by amended rule 1.200 or amended rule 1.201. For actions commenced before January 1, 2025, and in which the court has not issued a case management order by that date, a case management order must be issued by April 4, 2025. Rehearing does not affect the effective date. It is so ordered.
View View File
Docket Date 2024-12-20
Type Motion (SC)
Subtype Rehearing
Description Motion for Rehearing
On Behalf Of Maegen Peek Luka
View View File
Docket Date 2024-10-02
Type Order
Subtype OA Schedule (Rules)
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, November 7, 2024. Sixty minutes are allocated for oral argument. Parties are expected to use only as much time as is actually needed. The proponent of any change and any party filing a comment with the Committee prior to the filing of the report or with this Court are invited to participate in oral argument, provided a proper request for oral argument is filed with this Court on or before October 15, 2024. If a party wishing to participate has already filed a separate request for oral argument pursuant to this Court's publication notice, no further action is needed. The division of oral argument time will be decided at a later date. The proposed amendments have been posted to the Court's website via ACIS. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2024-09-24
Type Order
Subtype Other Substantive
Description On September 24, 2024, the Court dismissed the petition in In Re: Amendments to Florida Rules of Civil Procedure, Case No. SC2024-1385. In the order dismissing the petition, the Court indicated that it had docketed the Report of the Civil Procedure Rules Committee with Appendices A-D filed on September 20, 2024, proposing amendments to Florida Rules of Civil Procedure 1.340 (Interrogatories to Parties), 1.350 (Production of Documents and Things and Entry Upon Land for Inspection and Other Purposes), and 1.380 (Failure to Make Discovery; Sanctions) in this case as a response to comments.
View View File
Docket Date 2024-09-20
Type Response
Subtype Response
Description Report of the Civil Procedure Rules Committee filed on In Re: Amendments to Florida Rules of Civil Procedure, Case No. SC2024-1385, docketed as a response to comments in this matter per order issued September 24, 2024.
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2024-09-19
Type Notice
Subtype Related Case(s)
Description Notice of Related Cases
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2024-08-07
Type Response
Subtype Comments
Description Andy Bardos' Comments on Proposed Amendments to Florida Rules of Civil Procedure
On Behalf Of Andre Velosy Bardos
View View File
Docket Date 2024-08-06
Type Motion (SC)
Subtype Request-Oral Argument
Description Request for Oral Argument by Thomas S. Edwards, Jr.
On Behalf Of Thomas Stoneham Edwards, Jr.
View View File
Docket Date 2024-08-06
Type Response
Subtype Comments
Description Comment of Circuit Judge Paul L. Huey
On Behalf Of Hon. Paul Lee Huey
View View File
Docket Date 2024-06-12
Type Motion (SC)
Subtype Request-Oral Argument
Description Submission of Request for Participation in Oral Argument If Schedule Any on Opinion No. SC2023-0962
On Behalf Of Vishrut Amin
View View File
Docket Date 2024-06-05
Type Letter-Case
Subtype Bar News Publication Request
Description All comments must be filed with the Court on or before August 6, 2024, as well as a separate request for oral argument if the person filing the comment wishes to participate in oral argument, which may be scheduled in this case.
View View File
Docket Date 2024-05-23
Type Disposition
Subtype Amended/Adopted in Part
Description FSC-OPINION: Accordingly, the Florida Rules of Civil Procedure are amended as set forth in the appendix to this opinion. New language is underscored; deletions are in struck-through type. The amendments shall become effective January 1, 2025, at 12:01 a.m. Because the amendments we adopt today are substantially different than either alternative submitted by the Committee, interested persons have 75 days from the date of this opinion in which to file comments with the Court. The Court is grateful for the Committee's and the Workgroup's hard work, dedication, and recommendations. We also extend our appreciation to the commenters for their insight and assistance. It is so ordered.
View View File
Docket Date 2024-01-29
Type Order
Subtype OA Schedule (Rules)
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, March 7, 2024. Sixty minutes are allocated for oral argument. Parties are expected to use only as much time as is actually needed. The proponent of any change and any party filing a comment with the Committee prior to the filing of the report or with this Court are invited to participate in oral argument, provided a proper request for oral argument is filed with this Court on or before Monday, February 19, 2024. If a party wishing to participate has already filed a separate request for oral argument pursuant to this Court's publication notice, no further action is needed. The allocation of time must be agreed upon by the parties and shared by any interested parties who have requested oral argument. The parties must notify the Clerk of Court no later than Friday, March 1, 2024, how the time is to be divided. The proposed amendments have been posted to the Court's website (https://supremecourt.flcourts.gov/) via ACIS. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-12-01
Type Response
Subtype Comments
Description Comment of Jorge Fernandez, Esq
On Behalf Of Jorge Fernandez
View View File
Docket Date 2023-07-03
Type Petition
Subtype Petition Filed
Description Report of the Civil Procedure Rules Committee
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2023-11-30
Type Response
Subtype Comments
Description Ninth Judicial Circuit Comments to Tracks A and B of Rules 1.200, 1.201, 1.280, 1.440 and 1.460
On Behalf Of Civil Judges of the Ninth Judicial Circuit
View View File
Docket Date 2023-10-02
Type Response
Subtype Comments
Description Comment of Anthony White, Esq.
On Behalf Of Anthony Brett White
View View File
THE FLORIDA BAR VS JORGE FERNANDEZ SC2022-1478 2022-10-31 Closed
Classification Original Proceedings - Florida Bar - Unlicensed Practice of Law (Stipulation Approval)
Court Supreme Court of Florida
Originating Court Unknown Court
20181093(17A)

Parties

Name The Florida Bar
Role Petitioner
Status Active
Representations Ms. Algeisa Maria Vazquez
Name JORGE FERNANDEZ, INC.
Role Respondent
Status Active
Representations Juan Carlos Arias

Docket Entries

Docket Date 2022-12-27
Type Miscellaneous Document
Subtype UPL-Sheriff/Processor Service
Description UPL-SHERIFF/PROCESSOR SERVICE ~ Order dated 11/17/2022, on 12/14/2022, at 12:03 p.m., upon Rebeca, designated employee.
View View File
Docket Date 2022-11-17
Type Disposition
Subtype UPL GR (Stipulation Approved)
Description DISP-UPL GR (STIPULATION APPROVED) ~ The Petition for Approval of Stipulation for Permanent Injunction is granted, and the Stipulation for Permanent Injunction is approved. Respondent and any employees or persons acting in concert with Respondent are permanently and perpetually enjoined from engaging in the unlicensed practice of law in the State of Florida as specified in the stipulation.
View View File
Docket Date 2022-11-17
Type Letter-Case
Subtype Service of Order by Sheriff
Description LETTER-SERVICE OF ORDER BY SHERIFF ~ Dear Sheriff Tony: The Supreme Court has today issued an Order to Jorge Fernandez. I am enclosing herewith two copies of the said Order with the request that you serve one copy on the respondent's counsel, Juan Carlos Arias, at 330 SW 12th Street, Fort Lauderdale, Florida 33315-1521. Please execute and return a sheriff's return on the other copy. Thank you for your cooperation in this matter.
View View File
Docket Date 2022-11-02
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2022-11-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-FL Bar
Description ACKNOWLEDGMENT LETTER-NEW CASE-FLBAR
View View File
Docket Date 2022-10-31
Type Petition
Subtype Petition Filed
Description PETITION-UPL (STIPULATION APPROVAL)
On Behalf Of The Florida Bar
View View File
Docket Date 2022-10-31
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
LAURENTINA KOCIK, etc., VS JORGE FERNANDEZ, et al., 3D2021-1646 2021-08-16 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
20-11484

Parties

Name LAURENTINA KOCIK
Role Appellant
Status Active
Representations Mark F. Raymond, Francisco Armada, TERRYANN S. HOWELL, KIMBERLY J. FREEDMAN
Name JORGE FERNANDEZ, INC.
Role Appellee
Status Active
Representations TODD R. LEGON, JEFFREY A. SUDDUTH, RAYMOND M. RUFAT
Name GEM PAVER SYSTEMS, INC.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TOAPPELLANT'S MOTION FOR REHEARING
On Behalf Of JORGE FERNANDEZ
Docket Date 2023-01-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LAURENTINA KOCIK
Docket Date 2023-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2022-11-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-09-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of LAURENTINA KOCIK
Docket Date 2022-09-23
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, NOVEMBER 8, 2022, at 10:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-09-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of JORGE FERNANDEZ
Docket Date 2022-09-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of November 7, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of LAURENTINA KOCIK
Docket Date 2022-07-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JORGE FERNANDEZ
Docket Date 2022-06-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of LAURENTINA KOCIK
Docket Date 2022-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAURENTINA KOCIK
Docket Date 2022-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAURENTINA KOCIK
Docket Date 2022-06-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAURENTINA KOCIK
Docket Date 2022-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-7 days to 6/27/2022
Docket Date 2022-06-09
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 LAURENTINA KOCIK
Docket Date 2022-05-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JORGE FERNANDEZ
Docket Date 2022-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JORGE FERNANDEZ
Docket Date 2022-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORGE FERNANDEZ
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 5/20/2022
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 5/10/2022
Docket Date 2022-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORGE FERNANDEZ
Docket Date 2022-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/20/2022
Docket Date 2022-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORGE FERNANDEZ
Docket Date 2022-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAURENTINA KOCIK
Docket Date 2022-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAURENTINA KOCIK
Docket Date 2022-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 2/17/2022
Docket Date 2022-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-31 days to 2/7/22
Docket Date 2022-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAURENTINA KOCIK
Docket Date 2021-12-16
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCEWITH THE COURT'S NOVEMBER 30, 2021 ORDER
On Behalf Of LAURENTINA KOCIK
Docket Date 2021-12-16
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of LAURENTINA KOCIK
Docket Date 2021-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAURENTINA KOCIK
Docket Date 2021-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/07/2022
Docket Date 2021-11-30
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 Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-11-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Motion to Lift Order Holding Appeal in Abeyance and Set Briefing Schedule is granted, and the abeyance period entered on August 27, 2021, is hereby lifted. The briefing schedule is granted as stated in said Motion.
Docket Date 2021-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO LIFT ORDERHOLDING APPEAL IN ABEYANCE AND SET BRIEFING SCHEDULE
On Behalf Of LAURENTINA KOCIK
Docket Date 2021-10-12
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ The Response and Reply to the Emergency Motion for Review are noted. Upon consideration, Appellant’s Emergency Motion for Review of Order Denying Stay Pending Appeal is granted, and the trial court’s proceedings are hereby stayed pending further order of this Court. EMAS, GORDO and LOBREE, JJ., concur.
Docket Date 2021-10-11
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF APPELLANT'S EMERGENCY MOTIONFOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of LAURENTINA KOCIK
Docket Date 2021-10-11
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'S EMERGENCY MOTIONFOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of LAURENTINA KOCIK
Docket Date 2021-10-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDERDENYING STAY PENDING APPEAL
On Behalf Of JORGE FERNANDEZ
Docket Date 2021-10-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S EMERGENCY MOTIONFOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of JORGE FERNANDEZ
Docket Date 2021-10-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILINGAMENDED NOTICE OF APPEAL AND FINAL ORDER
On Behalf Of LAURENTINA KOCIK
Docket Date 2021-09-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SUPPLEMENT TO APPENDIXTO APPELLANT'S EMERGENCY MOTION FOR REVIEW OFORDER DENYING STAY PENDING APPEAL
On Behalf Of LAURENTINA KOCIK
Docket Date 2021-09-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Motion to Continue to Hold Appeal in Abeyance is granted, and the appeal shall be held in abeyance for an additional fourteen (14) days from the date of this Order.
Docket Date 2021-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TOCONTINUE TO HOLD APPEAL IN ABEYANCE
On Behalf Of LAURENTINA KOCIK
Docket Date 2021-09-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant’s Emergency Motion for Review of Order Denying Stay Pending Appeal, the trial court’s proceedings are hereby temporarily stayed pending further order of this Court.
Docket Date 2021-09-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S EMERGENCY MOTION FORREVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of LAURENTINA KOCIK
Docket Date 2021-08-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Motion to Hold Appeal in Abeyance is granted, and the appellate proceedings are held in abeyance for a period of thirty (30) days from the date of this Order.
Docket Date 2021-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of LAURENTINA KOCIK
Docket Date 2021-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAURENTINA KOCIK
Docket Date 2021-08-16
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 August 26, 2021.
Docket Date 2021-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LAURENTINA KOCIK
Docket Date 2021-08-16
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.
KELLY O'TOOLE VS JORGE FERNANDEZ, et al. 4D2021-1780 2021-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-019682

Parties

Name KELLY O'TOOLE, LLC
Role Appellant
Status Active
Representations Marc Lowell Bebergal, Christopher J. Bailey, John Fitzgerald Billera
Name State Farm Mutual Insurance Company
Role Appellee
Status Active
Name JORGE FERNANDEZ, INC.
Role Appellee
Status Active
Representations Leslie Elijah Stiers, Warren B. Kwavnick, David F. Cooney
Name GOODWILL INDUSTRIES OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kelly O'Toole
Docket Date 2021-09-02
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 September 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 7, 2021. 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 2021-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FILED IN 21-1780 51 PAGES
On Behalf Of Clerk - Broward
Docket Date 9999-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Cases 21-1427 and 21-1780 are consolidated for same Record purposes -- See 6/21/21 order**
Docket Date 2022-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellees’ January 26, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kelly O'Toole
Docket Date 2022-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Kelly O'Toole
Docket Date 2022-02-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/12/22
Docket Date 2022-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jorge Fernandez
Docket Date 2022-01-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jorge Fernandez
Docket Date 2022-01-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Jorge Fernandez
Docket Date 2022-01-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's January 21, 2022 motion to supplement the record is granted, and the record is supplemented to include the summonses that were issued to Goodwill Industries of South Florida, Inc., and State Farm Mutual Automobile Insurance Company on October 10, 2014. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-01-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jorge Fernandez
Docket Date 2021-12-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 2/18/22.
Docket Date 2021-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jorge Fernandez
Docket Date 2021-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kelly O'Toole
Docket Date 2021-11-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's November 5, 2021 motion for extension of time is granted in part. Appellant shall serve the initial brief on or before November 19, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-11-05
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 Kelly O'Toole
Docket Date 2021-10-04
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 October 4, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 6, 2021. 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 2021-10-04
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 Kelly O'Toole
Docket Date 2021-09-01
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 Kelly O'Toole
Docket Date 2021-08-26
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 17, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-08-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-08-09
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 6, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 4, 2021. 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 2021-08-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kelly O'Toole
Docket Date 2021-08-06
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 Kelly O'Toole
Docket Date 2021-08-04
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to reply, within ten (10) days from the date of this order, to the clerk’s July 30, 2021 response.
Docket Date 2021-07-30
Type Response
Subtype Response
Description Response
On Behalf Of Clerk - Broward
Docket Date 2021-07-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the clerk is directed to respond, within five (5) days from the date of this order, to appellant’s July 22, 2021 status report.
Docket Date 2021-07-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kelly O'Toole
Docket Date 2021-07-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 30, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-06-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-06-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s June 14, 2021 motion to consolidate is granted, and the above-styled case numbers are now consolidated for record purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110. The record on appeal for case number 4D21-1427 shall constitute the record for the consolidated appeal and the initial briefing schedule shall commence as of June 1, 2021.
Docket Date 2021-06-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kelly O'Toole
Docket Date 2021-06-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Kelly O'Toole
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kelly O'Toole
Docket Date 2021-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-03
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, 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.
Docket Date 2021-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kelly O'Toole
KELLY O'TOOLE VS JORGE FERNANDEZ, et al. 4D2021-1427 2021-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-019682

Parties

Name KELLY O'TOOLE, LLC
Role Appellant
Status Active
Representations Christopher J. Bailey, John Fitzgerald Billera
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name JORGE FERNANDEZ, INC.
Role Appellee
Status Active
Representations David F. Cooney, Leslie Elijah Stiers, Warren B. Kwavnick
Name GOODWILL INDUSTRIES OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Cases 21-1427 and 21-1780 are consolidated for same Record purposes -- See 6/21/21 order**
Docket Date 2022-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellees’ January 26, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kelly O'Toole
Docket Date 2022-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Kelly O'Toole
Docket Date 2022-02-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/12/2022
Docket Date 2022-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jorge Fernandez
Docket Date 2022-01-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jorge Fernandez
Docket Date 2022-01-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED IN 4D21-1780***
Docket Date 2021-12-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 02/18/2022
Docket Date 2021-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jorge Fernandez
Docket Date 2021-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kelly O'Toole
Docket Date 2021-11-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-11-05
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 Kelly O'Toole
Docket Date 2021-10-04
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 Kelly O'Toole
Docket Date 2021-10-04
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 October 4, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 6, 2021. 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 2021-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FILED IN 21-1780 51 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-09-01
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 Kelly O'Toole
Docket Date 2021-09-01
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 September 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 7, 2021. 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 2021-08-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kelly O'Toole
Docket Date 2021-08-25
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 17, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-08-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-08-06
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 6, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 4, 2021. 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 2021-08-06
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 Kelly O'Toole
Docket Date 2021-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 991 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-06-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s June 14, 2021 motion to consolidate is granted, and the above-styled case numbers are now consolidated for record purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110. The record on appeal for case number 4D21-1427 shall constitute the record for the consolidated appeal and the initial briefing schedule shall commence as of June 1, 2021.
Docket Date 2021-06-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Kelly O'Toole
Docket Date 2021-06-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kelly O'Toole
Docket Date 2021-05-26
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on May 18, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-05-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s May 6, 2021 jurisdictional brief and appellees’ May 10, 2021 response, it is ORDERED that the above-styled appeal is dismissed as to the October 26, 2020 “order granting defendants’ amended motion to strike or dismiss plaintiff’s pleadings for fraud on the court” as untimely filed. The above-styled appeal shall proceed as to the April 19, 2021 order.
Docket Date 2021-05-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kelly O'Toole
Docket Date 2021-05-10
Type Response
Subtype Response
Description Response
On Behalf Of Jorge Fernandez
Docket Date 2021-05-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jorge Fernandez
Docket Date 2021-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kelly O'Toole
Docket Date 2021-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s November 5, 2021 motion for extension of time is granted in part, and appellant shall serve the initial brief on or before November 19, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-05-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Kelly O'Toole
Docket Date 2021-04-26
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the appeal as to the October 26, 2020 "order granting defendants' amended motion to strike or dismiss plaintiff's pleadings for fraud on the court" is timely filed as the notice was filed in the lower tribunal on April 22, 2021, and the notice reflects October 26, 2020, as the date of one of the orders being appealed. See Fla. R. App. P. 9.130(b) ("Jurisdiction of the court under this rule shall be invoked by filing a notice ... with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed[.]"); furtherAppellee may file a response within ten (10) days of service of that statement.
JORGE FERNANDEZ, VS U.S. BANK NATIONAL ASSOCIATION, etc., et al., 3D2019-0571 2019-03-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-32304

Parties

Name JORGE FERNANDEZ, INC.
Role Appellant
Status Active
Representations DAVID J. WOLIN
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations JOSEPH A. APATOV
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JORGE FERNANDEZ
Docket Date 2019-09-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
On Behalf Of JORGE FERNANDEZ
Docket Date 2019-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's pro se motion for an extension of time to file the initial brief is granted to and including thirty (30) 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 appeal will be subject to dismissal.
Docket Date 2019-08-28
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 JORGE FERNANDEZ
Docket Date 2019-08-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-06-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of JORGE FERNANDEZ
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of JORGE FERNANDEZ
Docket Date 2019-04-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check or money order on or before April 12, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-04-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JORGE FERNANDEZ
Docket Date 2019-03-27
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2019-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
JORGE FERNANDEZ VS MAURY LEYVA-FERNANDEZ SC2019-0272 2019-02-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
2013-000199-FC-04

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-455

Parties

Name JORGE FERNANDEZ, INC.
Role Petitioner
Status Active
Name Maury Leyva-Fernandez
Role Respondent
Status Active
Representations Crystal C. Roland
Name Hon. Sarah Israela Zabel
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-19
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-02-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Jorge Fernandez
View View File
Docket Date 2019-02-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Jorge Fernandez
View View File
Docket Date 2019-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JORGE FERNANDEZ AND LISSETTE FERNANDEZ VS GEOVERA SPECIALTY INSURANCE COMPANY 3D2017-1681 2017-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7952

Parties

Name JORGE FERNANDEZ, INC.
Role Appellant
Status Active
Representations AMY E. RUIZ, Francisco Touron, III, Vanessa A. Van Cleaf
Name LISSETTE FERNANDEZ
Role Appellant
Status Active
Name GeoVera Specialty Insurance Company
Role Appellee
Status Active
Representations Joseph V. Manzo, Maureen G. Pearcy, KAREN A. BRIMMER
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-31
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for final order of dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-10-27
Type Motion
Subtype Stipulation
Description Stipulation ~ for final order of dismissal of appeal with prejudice due to settlement
On Behalf Of JORGE FERNANDEZ
Docket Date 2017-10-13
Type Record
Subtype Appendix
Description Appendix ~ Supplemental
On Behalf Of GeoVera Specialty Insurance Company
Docket Date 2017-10-12
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae motion to strike from record items filed after entry of final judgment
On Behalf Of JORGE FERNANDEZ
Docket Date 2017-10-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GeoVera Specialty Insurance Company
Docket Date 2017-10-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ from record items filed after entry of final judgement
On Behalf Of GeoVera Specialty Insurance Company
Docket Date 2017-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORGE FERNANDEZ
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 11/16/17
Docket Date 2017-09-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GeoVera Specialty Insurance Company
Docket Date 2017-07-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JORGE FERNANDEZ
Docket Date 2017-07-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JORGE FERNANDEZ
Docket Date 2017-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
JORGE FERNANDEZ VS STATE OF FLORIDA 5D2016-3402 2016-10-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CF-070043-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CF-058352-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CF-041000-A

Parties

Name JORGE FERNANDEZ, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Charles G. Crawford
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-04
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2016-10-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
Docket Date 2016-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 9/26/16
On Behalf Of JORGE FERNANDEZ

Documents

Name Date
Domestic Profit 1999-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3580868610 2021-03-17 0455 PPP 2600 NW 23rd Ct Apt 204, Miami, FL, 33142-6562
Loan Status Date 2022-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7548
Loan Approval Amount (current) 7548
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-6562
Project Congressional District FL-26
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7636.27
Forgiveness Paid Date 2022-06-15
2745628809 2021-04-13 0455 PPP 11101 NW 2nd St, Miami, FL, 33172-3613
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6031
Loan Approval Amount (current) 6031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-3613
Project Congressional District FL-28
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6058.76
Forgiveness Paid Date 2021-09-29
5500879010 2021-05-22 0455 PPS 11101 NW 2nd St, Miami, FL, 33172-3613
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6031
Loan Approval Amount (current) 6031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-3613
Project Congressional District FL-28
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6045.54
Forgiveness Paid Date 2021-08-31
5803627304 2020-04-30 0455 PPP 4660 E 6th Ave, HIALEAH, FL, 33013
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3065
Loan Approval Amount (current) 3065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33013-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3099.6
Forgiveness Paid Date 2021-07-07
4495618605 2021-03-18 0455 PPP 1372 W 38th St, Hialeah, FL, 33012-4775
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1961
Loan Approval Amount (current) 1961
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-4775
Project Congressional District FL-26
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1973.15
Forgiveness Paid Date 2021-11-10
2125508709 2021-03-28 0455 PPS 2486 W 74th St N/A, Hialeah, FL, 33016-6512
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-6512
Project Congressional District FL-26
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8137538810 2021-04-22 0455 PPS 546 E 28th St, Hialeah, FL, 33013-3644
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3541
Loan Approval Amount (current) 3541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-3644
Project Congressional District FL-26
Number of Employees 1
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5414018802 2021-04-17 0455 PPP 14125 Madison St, Miami, FL, 33176-6325
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7115
Loan Approval Amount (current) 7115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-6325
Project Congressional District FL-27
Number of Employees 1
NAICS code 334220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7136.44
Forgiveness Paid Date 2021-08-24
2139328704 2021-03-28 0455 PPS 7942 SW 89th St, Miami, FL, 33156-7459
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9925
Loan Approval Amount (current) 9925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-7459
Project Congressional District FL-27
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9990.34
Forgiveness Paid Date 2021-11-24
6800448707 2021-04-04 0455 PPP 2232 W 80th St Unit 2, Hialeah, FL, 33016-5524
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-5524
Project Congressional District FL-26
Number of Employees 1
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3084518600 2021-03-16 0455 PPP 9369 Fontainebleau Blvd, Miami, FL, 33172-5686
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6885
Loan Approval Amount (current) 6885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-5686
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6923.1
Forgiveness Paid Date 2021-10-06
2293567109 2020-04-10 0455 PPP 7942 sw 89 st, MIAMI, FL, 33156-7459
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7269
Loan Approval Amount (current) 7269
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-7459
Project Congressional District FL-27
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7337.85
Forgiveness Paid Date 2021-03-25
4845878810 2021-04-16 0455 PPS 1372 W 38th St, Hialeah, FL, 33012-4775
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1961
Loan Approval Amount (current) 1961
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-4775
Project Congressional District FL-26
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1975.45
Forgiveness Paid Date 2022-01-11
6337038405 2021-02-10 0455 PPP 2600 NW 23rd Ct Apt 204, Miami, FL, 33142-6562
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18872
Loan Approval Amount (current) 18872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 601592
Servicing Lender Name Lendistry-Federal Reserve (MBE) Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-6562
Project Congressional District FL-26
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7405668610 2021-03-23 0455 PPP 546 E 28th St, Hialeah, FL, 33013-3644
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3541
Loan Approval Amount (current) 3541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-3644
Project Congressional District FL-26
Number of Employees 1
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1273188 Intrastate Non-Hazmat 2024-09-16 17340 2024 1 1 Auth. For Hire, Private(Property)
Legal Name JORGE FERNANDEZ
DBA Name ALL AMERICA SERVICES LLC
Physical Address 17441 NW 82 CT, HIALEAH, FL, 33015, US
Mailing Address 17441 NW 82 CT, HIALEAH, FL, 33015, US
Phone (786) 547-5195
Fax -
E-mail ALLAMERICASERVICESLLC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1466186 Intrastate Non-Hazmat 2007-11-27 25000 2006 1 1 Auth. For Hire
Legal Name JORGE FERNANDEZ
DBA Name -
Physical Address 19700 NW 44 PLACE, MIAMI, FL, 33055, US
Mailing Address 19700 NW 44 PLACE, MIAMI, FL, 33055, US
Phone (305) 621-1903
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1538012 Intrastate Non-Hazmat 2006-08-03 0 - 1 1 Auth. For Hire
Legal Name JORGE FERNANDEZ
DBA Name -
Physical Address 5055 BENTON ST, LEHIGH ACRES, FL, 33971, US
Mailing Address 5055 BENTON ST, LEHIGH ACRES, FL, 33971, US
Phone (239) 694-4800
Fax -
E-mail ELCAMARON12@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1358428 Intrastate Non-Hazmat 2005-04-09 10500 2005 1 1 Auth. For Hire, Exempt For Hire
Legal Name JORGE FERNANDEZ
DBA Name -
Physical Address 15505 SW HAYES LANE, LEISURE CITY, FL, 33033, US
Mailing Address 15505 SW HAYES LANE, LEISURE CITY, FL, 33033, US
Phone (786) 298-7079
Fax -
E-mail -

Safety Measurement System - All Transportation

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State