SCP DISTRIBUTORS LLC et al v. Zelaya
Florida Middle District Court | |
Judge: | Carlos E Mendoza |
Referred: | Leslie Hoffman Price |
Case #: | 6:24-cv-01413 |
Nature of Suit | 190 Contract - Other Contract |
Cause | 28:1330 Breach of Contract |
Case Filed: | Aug 01, 2024 |
Last checked: Tuesday Jan 28, 2025 3:25 AM EST |
Defendant
Mauro Zelaya
2314 Enfield Court
Orlando, FL 32837 |
|
Plaintiff
Superior Pool Products LLC
a foreign limited liability company c/o Angela Grewal 501 Riverside Ave, Suite 601
Jacksonville, FL 32202 |
Represented By
|
Plaintiff
SCP Distributors LLC
a foreign limited liability company 109 Northpark Blvd
Convington, LA 70433 |
Represented By
|
Docket last updated: 05/15/2025 11:59 PM EDT |
Monday, January 13, 2025 | ||
23 | 23
![]() MOTION for Default Judgment against Mauro Zelaya by SCP Distributors LLC, Superior Pool Products LLC.(Grewal, Angela) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Tuesday, December 10, 2024 | ||
22 | 22
![]() Clerk's ENTRY OF DEFAULT as to Mauro Zelaya. (ECJ) |
|
Monday, December 09, 2024 | ||
21 | 21
![]() ORDER granting 20 Plaintiffs' Renewed Motion for Entry of Default By Clerk. The Clerk of Court is DIRECTED to enter default against Defendant. Signed by Magistrate Judge Leslie Hoffman Price on 12/9/2024. (MKH) |
|
Tuesday, November 19, 2024 | ||
20 | 20
![]() MOTION for Clerk's Entry of Default against Mauro Zelaya by SCP DISTRIBUTORS LLC, Superior Pool Products LLC.(Grewal, Angela) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Monday, November 18, 2024 | ||
19 | 19
![]() ORDER denying without prejudice 18 Motion. Signed by Magistrate Judge Leslie Hoffman Price on 11/18/2024. (MKH) |
|
Thursday, November 14, 2024 | ||
18 | 18
![]() MOTION for Miscellaneous Relief, specifically 30 Day Extension by Mauro Zelaya. (e-portal) (ARL) |
|
Tuesday, November 05, 2024 | ||
17 | 17
![]() ORDER denying without prejudice 15 Plaintiffs' Motion for Entry of Default By Clerk. A renewed motion, which shall be filed within fourteen (14) days of this Order, must fully comply with all applicable Local Rules. Signed by Magistrate Judge Leslie Hoffman Price on 11/5/2024. (MKH) |
|
16 | 16
![]() RESPONSE TO ORDER TO SHOW CAUSE re 12 Order to show cause filed by SCP DISTRIBUTORS LLC, Superior Pool Products LLC. (Grewal, Angela) |
|
15 | 15
![]() MOTION for Clerk's Entry of Default against Mauro Zelaya by SCP DISTRIBUTORS LLC, Superior Pool Products LLC.(Grewal, Angela) |
|
Att: 1
![]() |
||
Friday, November 01, 2024 | ||
14 | 14
![]() ORDER denying without prejudice 13 Defendant's Request for Additional Time. Signed by Magistrate Judge Leslie Hoffman Price on 11/1/2024. (MKH) |
|
13 | 13
![]() MOTION for Miscellaneous Relief, specifically extension of Time to Acquire Counsel by Mauro Zelaya. (ARL) |
|
Wednesday, October 30, 2024 | ||
12 | 12
order
Order to show cause
Wed 10/30 10:08 AM
ENDORSED ORDER directing Plaintiffs to SHOW CAUSE within seven days from the date of this Order as to why this case should not be dismissed for failing to apply for default against Defendant in accordance with Local Rule 1.10(b). Alternatively, Plaintiffs may cure their failure by applying for default within seven days, thereby discharging the order to show cause. Failure to comply with this Order may result in the dismissal of this action without further notice. Signed by Judge Carlos E. Mendoza on 10/30/2024. (MEH) |
|
Friday, August 09, 2024 | ||
11 | 11
![]() RETURN of service executed on 8/7/2024 by SCP DISTRIBUTORS LLC, Superior Pool Products LLC as to Mauro Zelaya.(Grewal, Angela) |
|
Att: 1
![]() |
||
Wednesday, August 07, 2024 | ||
10 | 10
![]() NOTICE of Lead Counsel Designation by Angela Neyer Grewal on behalf of SCP DISTRIBUTORS LLC, Superior Pool Products LLC. Lead Counsel: Angela N. Grewal. (Grewal, Angela) |
|
9 | 9
![]() CORPORATE Disclosure Statement by SCP Distributors LLC, Superior Pool Products LLC identifying Corporate Parent Pool Corporation for SCP Distributors LLC, Superior Pool Products LLC. (Grewal, Angela) Modified docket text on 8/7/2024 (SET) |
|
8 | 8
notice
Notice to Counsel of Local Rule
Wed 08/07 11:22 AM
NOTICE TO ALL COUNSEL of Local Rule 2.02(a), which states, "The first paper filed on behalf of a party must designate only one lead counsel who - unless the party changes the designation - remains lead counsel throughout the action." Counsel must file a Notice of Lead Counsel Designation identifying lead counsel. (Signed by Deputy Clerk). (GL) |
|
7 | 7
![]() NOTICE by SCP DISTRIBUTORS LLC, Superior Pool Products LLC of Pendency of Other Actions (Grewal, Angela) |
|
Tuesday, August 06, 2024 | ||
6 | 6
order
Order
Tue 08/06 2:47 PM
NOTICE TO COUNSEL AND PARTIES: Failure to comply with ANY Local Rules or Court Orders may result in the imposition of sanctions including, but not limited to, the dismissal of this action or entry of default without further notice. Signed by Judge Carlos E. Mendoza on 8/6/2024. (ALL) |
|
5 | 5
![]() INITIAL ORDER re: Case Management and Deadlines. Signed by Judge Carlos E. Mendoza on 8/6/2024. (ALL) |
|
Monday, August 05, 2024 | ||
4 | 4
![]() SUMMONS issued as to Mauro Zelaya. (LAB) |
|
Thursday, August 01, 2024 | ||
3 | 3
utility
Case Assigned/Reassigned
Thu 08/01 3:45 PM
NEW CASE ASSIGNED to Judge Carlos E. Mendoza and Magistrate Judge Leslie Hoffman Price. New case number: 6:24-cv-1413-CEM-LHP. (TNP) |
|
2 | 2
![]() CORPORATE Disclosure Statement by SCP DISTRIBUTORS LLC, Superior Pool Products LLC identifying Corporate Parent Pool Corporation for SCP DISTRIBUTORS LLC, Superior Pool Products LLC.. (Grewal, Angela) |
|
1 | 1
![]() COMPLAINT against Mauro Zelaya (Filing fee $405 receipt number AFLMDC-22360081) filed by SCP DISTRIBUTORS LLC, Superior Pool Products LLC.(Grewal, Angela) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |