Search icon

U-HAUL CO. OF FLORIDA - Florida Company Profile

Company Details

Entity Name: U-HAUL CO. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U-HAUL CO. OF FLORIDA is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 1970 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 May 1994 (31 years ago)
Document Number: 361143
FEI/EIN Number 591286753

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2311 ANGEL OLIVA SENIOR ST., C/O U-HAUL INTERNATIONAL, TAMPA, FL, 33605, US
Mail Address: 2721 N CENTRAL AVE, PHOENIX, AZ, 85004, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1282104 - 2721 NORTH CENTRAL AVENUE, PHOENIX, AZ, 85004 6022636671

Filings since 2004-04-26

Form type 424B3
File number 333-114042-03
Filing date 2004-04-26
File View File

Filings since 2004-04-19

Form type S-4/A
File number 333-114042-03
Filing date 2004-04-19
File View File

Filings since 2004-03-30

Form type S-4
File number 333-114042-03
Filing date 2004-03-30
File View File

Key Officers & Management

Name Role Address
Fisher-Haydis E. Martin Secretary 2721 N Central Avenue, Phoenix, AZ, 85004
MAGYAR ROBERT S President 2311 Angel Olivia Senior St., TAMPA, FL, 33605
MAGYAR ROBERT S Director 2311 Angel Olivia Senior St., TAMPA, FL, 33605
Martinez Mario L Director c/o 2311 Angel Oliva Senior Street, Tampa, FL, 33605
Burns Thomas S Vice President 7803 N. Hwy 441, Orlando, FL, 32810
Conner Calvin G Vice President 4703 Babcock St NE, Palm Bay, FL, 32905
Bean Davina Vice President 790 SW 12th, Pompano Beach, AZ, 33069
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146716 U-HAUL MOVING & STORAGE OF SOUTHWEST OCALA ACTIVE 2024-12-04 2029-12-31 - 6615 SW HIGHWAY 200, OCALA, FL, 34476
G24000132547 U-HAUL MOVING & STORAGE OF NORTH PORT ACTIVE 2024-10-29 2029-12-31 - 5055 PAN AMERICAN BLVD.,, NORTH PORT,, FL, 34287
G24000124831 U-HAUL MOVING & STORAGE OF SUNCOAST ACTIVE 2024-10-07 2029-12-31 - 11852 SILVER PALM BLVD, LAND O' LAKES, FL, 34638
G24000124779 U-HAUL MOVING & STORAGE OF HISTORIC YBOR CITY ACTIVE 2024-10-07 2029-12-31 - 2309 ANGEL OLIVA SENIOR ST, TAMPA, FL, 33605
G24000079547 U-HAUL STORAGE OF NEW PORT RICHEY ACTIVE 2024-07-01 2029-12-31 - 2727 N. CENTRAL AVE., C/O LEGAL DEPT., PHOENIX, AZ, 85004
G24000060033 U-HAUL MOVING & STORAGE OF ODESSA ACTIVE 2024-05-07 2029-12-31 - 2727 N. CENTRAL AVE., C/O LEGAL DEPT., PHOENIX, AZ, 85004
G24000053206 U-HAUL MOVING & STORAGE AT SAMPLE AND POWERLINE ACTIVE 2024-04-22 2029-12-31 - 2727 N. CENTRAL AVE., C/O LEGAL DEPT., PHOENIX, AZ, 85004
G23000043924 U-HAUL CO. OF EAST ORLANDO ACTIVE 2023-04-05 2028-12-31 - 2721 N. CENTRAL AVE., ATTN: LEGAL DEPT., PHOENIX, AZ, 85004
G23000043928 U-HAUL CO. OF WEST ORLANDO ACTIVE 2023-04-05 2028-12-31 - 2727 N. CENTRAL AVE., ATTN: LEGAL DEPT., PHOENIX, AZ, 85004
G23000043929 U-HAUL CO. OF EAST TAMPA/LAKELAND ACTIVE 2023-04-05 2028-12-31 - 2727 N. CENTRAL AVE, ATTN: LEGAL DEPT., PHOENIX, AZ, 85004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 2311 ANGEL OLIVA SENIOR ST., C/O U-HAUL INTERNATIONAL, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2016-04-04 2311 ANGEL OLIVA SENIOR ST., C/O U-HAUL INTERNATIONAL, TAMPA, FL 33605 -
NAME CHANGE AMENDMENT 1994-05-16 U-HAUL CO. OF FLORIDA -
REGISTERED AGENT ADDRESS CHANGED 1992-06-15 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-15 CT CORPORATION SYSTEM -
EVENT CONVERTED TO NOTES 1991-01-18 - -
NAME CHANGE AMENDMENT 1990-10-30 U-HAUL CO. FLORIDA -
EVENT CONVERTED TO NOTES 1989-06-30 - -
NAME CHANGE AMENDMENT 1973-03-09 U-HAUL CO. OF THE WEST COAST OF FLORIDA -
NAME CHANGE AMENDMENT 1970-10-07 AMERCO MARKETING CO. OF THE WEST COAST OF FLORIDA -

Court Cases

Title Case Number Docket Date Status
MARK D. HUNT, Appellant(s) v. COSTCO WHOLESALE CORPORATION, et al., Appellee(s). 4D2024-2509 2024-09-30 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-008297

Parties

Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations David Francis Cooney
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations Stevie Edwin Baker, Andrew Tyler Bolen
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Mark D. Hunt
Role Appellant
Status Active
Representations Jeffrey VanVoorhis Mansell, Steven Craig Jones, Andrew David Odza, Alan David Siegel

Docket Entries

Docket Date 2024-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-02
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-12-30
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 02/05/2025
Docket Date 2024-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Mark D. Hunt
Docket Date 2024-12-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 01/06/2025
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Mark D. Hunt
Docket Date 2024-12-03
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-12-02
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential Pages 2813-5997
On Behalf Of Broward Clerk
Docket Date 2024-09-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Mark D. Hunt
View View File
Yordany Zamora Lopez, Appellant(s), v. U-Haul Co. of Florida, et al., Appellee(s). 3D2024-1488 2024-08-23 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-26785-CA-01

Parties

Name Yordany Zamora Lopez
Role Appellant
Status Active
Representations Stephen Asher Ostrow, Alejandro Uriarte, Joan Carlos Wizel, Onier Llopiz
Name Beatriz Guzman
Role Appellant
Status Active
Representations Stephen Asher Ostrow, Alejandro Uriarte
Name Juveally M. Lopez
Role Appellant
Status Active
Representations Stephen Asher Ostrow, Alejandro Uriarte
Name U-Haul Co. of Arizona
Role Appellee
Status Active
Representations Stevie Baker, Andrew Tyler Bolen, Daniel Arthur Rock, Wendy Frank Lumish
Name ARCOA RISK RETENTION GROUP, INC.
Role Appellee
Status Active
Representations Matthew Ryon Olmsted
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations Frank Steven Goldstein, Stevie Baker, Andrew Tyler Bolen, Daniel Arthur Rock, Wendy Frank Lumish

Docket Entries

Docket Date 2024-11-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Yordany Zamora Lopez
View View File
Docket Date 2024-11-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Yordany Zamora Lopez
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time To file IB-40 days to 12/10/2024
On Behalf Of Yordany Zamora Lopez
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yordany Zamora Lopez
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U-Haul Co. of Florida
View View File
Docket Date 2024-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Yordany Zamora Lopez
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1488. Order on appeal not attached. Incomplete certificate of service in NOA.
On Behalf Of Yordany Zamora Lopez
View View File
Docket Date 2024-08-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12272437
On Behalf Of Yordany Zamora Lopez
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 2, 2024.
View View File
Docket Date 2024-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-20 days to 01/20/2025
On Behalf Of Yordany Zamora Lopez
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-20 days to 12/30/2024
On Behalf Of Yordany Zamora Lopez
View View File
Docket Date 2024-11-14
Type Order
Subtype Order
Description Following review of Appellants' Response to the Court's October 31, 2024, Order to Show Cause, the Order to Show Cause is hereby carried with the case.
View View File
Docket Date 2024-10-31
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order, see Almacenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559, 561-62 (Fla. 3d DCA 2015) ("[A]n order of the circuit court is 'final' if it ends all judicial labor in the case."), and for lack of standing. See King v. Brown, 55 So. 2d 187, 188 (Fla. 1951) ("It is the rule that before a person may bring an appeal he must be a party or privy to the record and must show that he is, or will be, injuriously affected by the order sought to be reviewed."); see also Citizens Prop. Ins. Co. v. All Ins. Restoration Servs., Inc., 365 So. 3d 434, 435-36 ("[O]nly a party aggrieved by a judgment may ordinarily maintain an appeal.").
View View File
JOSHUA SAMUEL SMITH, Appellant(s) v. U-HAUL CO. OF CALIFORNIA and U-HAUL CO. OF FLORIDA, Appellee(s). 4D2024-1038 2024-04-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312021CA000115

Parties

Name Joshua Samuel Smith
Role Appellant
Status Active
Representations Eric Steven Eber
Name U-Haul Co. of California
Role Appellee
Status Active
Representations Stevie Baker, Andrew Tyler Bolen, Wendy Frank Lumish, Daniel Arthur Rock
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations Jacob Miller Salow
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-27
Type Record
Subtype Appendix
Description Supplemental Appendix to Answer Brief of Appellee UHaul Co. of California
On Behalf Of U-Haul Co. of California
Docket Date 2024-06-27
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee UHaul Co. of California
On Behalf Of U-Haul Co. of California
View View File
Docket Date 2024-06-14
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 10 Days to June 27, 2024
Docket Date 2024-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of U-Haul Co. of California
Docket Date 2024-05-21
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Joshua Samuel Smith
Docket Date 2024-05-20
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Joshua Samuel Smith
Docket Date 2024-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joshua Samuel Smith
View View File
Docket Date 2024-05-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order Granting Defendant U-Haul Co. of California's Motion to Stay and Compel Arbitration
On Behalf Of Joshua Samuel Smith
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U-Haul Co. of California
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U-Haul Co. of California
Docket Date 2024-04-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Joshua Samuel Smith
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
MARK D. HUNT, Appellant(s) v. COSTCO WHOLESALE CORPORATION and U-HAUL CO. OF FLORIDA, Appellee(s). 4D2024-0838 2024-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-008297

Parties

Name Mark D. Hunt
Role Appellant
Status Active
Representations Jeffrey VanVoorhis Mansell, Steven Craig Jones, Andrew David Odza, Alan David Siegel
Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations David Francis Cooney
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations Stevie Edwin Baker, Andrew Tyler Bolen, Wendy Frank Lumish, Daniel Arthur Rock
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-08-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 9/10/2024
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-07-03
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to August 9, 2024
On Behalf Of Mark D. Hunt
Docket Date 2024-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Mark D. Hunt
Docket Date 2024-06-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to July 10, 2024
Docket Date 2024-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Mark D. Hunt
Docket Date 2024-05-13
Type Record
Subtype Record on Appeal
Description Record on Appeal-- 697 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-04-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description **MOOT** Amended Notice of Payment of Filing Fee and Request to Reinstate Appeal (Amended to Reflect Appellee- U-Haul Co. Florida's Consent)
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-04-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Mark D. Hunt
View View File
Docket Date 2024-04-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-04-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U-Haul Co. of Florida
Docket Date 2024-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-11
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
U-HAUL CO. OF FLORIDA VS KRISTIN VIDILE 2D2023-1483 2023-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022CA-003732

Parties

Name KRISTIN VIDILE
Role Appellee
Status Active
Representations PATRICK M. CAUSEY, ESQ., JADE L. TURNER, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name U-HAUL CO. OF FLORIDA
Role Appellant
Status Active
Representations CATHY A. KAMM, ESQ., RAZVAN AXENTE, ESQ., A. KEVIN HOUSTON, ESQ., JOSEPH J. NAGY, ESQ., BRITTANY F. SUNSHINE, ESQ., THOMAS R. MC CARTHY, ESQ.

Docket Entries

Docket Date 2023-11-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed November 2, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2023-10-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2023-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's unopposed motion for extension of time to serve the answer brief isgranted, and the answer brief shall be served on or before October 13, 2023. To theextent that the parties are in settlement discussions, future requests for an extensionmay take the form of a motion to hold the appeal in abeyance, which the court willconsider granting for a limited period of time.
Docket Date 2023-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KRISTIN VIDILE
Docket Date 2023-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by September 13, 2023.
Docket Date 2023-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KRISTIN VIDILE
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2023-07-31
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Thomas R. McCarthy's motion to appear as a foreign attorney isgranted. All parties must serve sponsoring Florida attorney Razvan Axente with allsubmissions when serving foreign attorney Thomas R. McCarthy with documents.
Docket Date 2023-07-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ AS TO THOMAS MCCARTHY
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2023-07-28
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2023-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2023-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2023-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-14
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
NICOLAS MASSIMINI, Appellant(s) v. U-HAUL CO. OF FLORIDA d/b/a U-HAUL OF WEST PALM BEACH, Appellee(s). 4D2023-1283 2023-05-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA014018

Parties

Name NICOLAS MASSIMINI, LLC
Role Appellant
Status Active
Representations Grace Mackey Streicher, Daniel D. Britto, Michael S. Herman Jr., Andrew A. Harris
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations John S. Baker IV
Name U-Haul of West Palm Beach
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-12
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed
View View File
Docket Date 2023-11-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Nicolas Massimini
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-10-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Nicolas Massimini
Docket Date 2023-10-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Nicolas Massimini
Docket Date 2023-10-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-09-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Nicolas Massimini
Docket Date 2023-07-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Nicolas Massimini
Docket Date 2023-07-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the mediation in the Trial Court.
Docket Date 2023-06-08
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's June 5, 2023 Unopposed Motion to Stay Appeal Pending Outcome of the Mediation in the Trial Court is granted. This appeal is stayed pending the outcome of the mediation.
Docket Date 2023-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Nicolas Massimini
Docket Date 2023-06-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **AMENDED**
On Behalf Of Nicolas Massimini
Docket Date 2023-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nicolas Massimini
Docket Date 2023-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal ***STIPULATION***
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's November 21, 2023 status report is treated as a motion to extend stay, and is granted. The stay is extended fifteen (15) days from the date of this order.
View View File
Docket Date 2023-05-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
U-HAUL CO. OF FLORIDA, VS MAYRA SANTTI, 3D2023-0086 2023-01-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-19462

Parties

Name MAYRA SANTTI
Role Appellee
Status Active
Representations SAMUEL M. SPATZER, STEVEN RUDIN, Nichole J. Segal
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name U-HAUL CO. OF FLORIDA
Role Appellant
Status Active
Representations Thomas A. Valdez, STEVIE E. BAKER, ANDREW T. BOLEN

Docket Entries

Docket Date 2023-03-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the 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.
Docket Date 2023-03-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAYRA SANTTI
Docket Date 2023-03-02
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 U-HAUL CO. OF FLORIDA
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 03/13/2023
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 3/1/23
Docket Date 2023-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2023-01-18
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 January 28, 2023.
Docket Date 2023-01-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MAYRA SANTTI
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Jody Meyer VS U-Haul Co of Florida, and Cindy Pronto 1D2021-3296 2021-10-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2020-CA-427

Parties

Name Jody Meyer
Role Appellant
Status Active
Representations Donald E. Pinaud Jr.
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations Thomas A. Valdez, Vilma Martinez, Stevie Edwin Baker
Name Cindy Pronto
Role Appellee
Status Active
Name Monica J. Brasington
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2024-09-04
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of Jody Meyer
View View File
Docket Date 2024-09-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2022-06-27
Type Order
Subtype Order
Description Grant Motion (Other) ~ The Court grants the motion to accept the corrected amended appendix as timely filed docketed on February 25, 2022, and accepts the amended appendix docketed the same day as timely filed.
View View File
Docket Date 2022-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U-Haul Co of Florida
View View File
Docket Date 2022-03-22
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of U-Haul Co of Florida
View View File
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext-Warning of Subm w/o Brf ~ The Court grants Appellees' amended motion for extension of time filed March 4, 2022. Appellees shall serve the answer brief on or before March 22, 2022. The Court will not grant further extensions absent a showing of bona fide emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). Failure to serve the answer brief within the time allowed by this order may result in the submission of this case to the Court without consideration of an answer brief.
View View File
Docket Date 2022-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U-Haul Co of Florida
View View File
Docket Date 2022-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~ The Court grants in part Appellees' motion for extension of time, docketed on February 10, 2022. Appellees shall serve the answer brief on or before March 7, 2022.
View View File
Docket Date 2022-02-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ MOTION TO ACCEPTCORRECTED AMENDED APPENDIX AS TIMELY FILED
On Behalf Of Jody Meyer
View View File
Docket Date 2022-02-25
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ CORRECTED AMENDED TO IB
On Behalf Of Jody Meyer
View View File
Docket Date 2022-02-21
Type Order
Subtype Order Striking Filing
Description Strike Appendix - No Response to NNCA ~ Not having received a response to this Court's order of January 27, 2022, requiring appellant to file an amended appendix or show cause why the appendix cannot be cured, the Court strikes the appendix docketed January 24, 2022.
View View File
Docket Date 2022-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U-Haul Co of Florida
View View File
Docket Date 2022-02-03
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In consideration of Appellant's initial brief, docketed January 11, 2022, the show cause order of January 7, 2022, is hereby discharged.
View View File
Docket Date 2022-01-27
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix
View View File
Docket Date 2022-01-24
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Jody Meyer
View View File
Docket Date 2022-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jody Meyer
View View File
Docket Date 2022-01-11
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix
View View File
Docket Date 2022-01-11
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Jody Meyer
View View File
Docket Date 2022-01-07
Type Order
Subtype Order to Serve Brief
Description Initial Brf - 20-Day SC or Dismiss ~ DISCHARGED Appellant has failed to timely file the initial brief. Within 20 days from the date of this order, appellant shall file the initial brief or, alternatively, show cause why this appeal should not be dismissed for failure to comply with the rules and orders of this Court. The failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2021-12-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jody Meyer
View View File
Docket Date 2021-12-02
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~ The notice filed by counsel for the Appellee on December 1, 2021, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the "My Profile" link and clicking the "Submit" button after making the desired changes.
View View File
Docket Date 2021-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ And Designation of E-mail Addresses
On Behalf Of U-Haul Co of Florida
View View File
Docket Date 2021-12-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~ Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court. A fillable form version of the Docketing Statement is available via a link on the "Documents" tab of the Portal or on this Court's website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2021-11-05
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee. Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018). If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid. Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2021-11-05
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Corrected Notice of Appeal from the lower tribunal reflecting a filing date of October 27, 2021.
View View File
Docket Date 2021-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ missing page 2, order attached
On Behalf Of Jody Meyer
View View File
Docket Date 2021-10-29
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 27, 2021.
View View File
Docket Date 2021-10-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
JOHN E. MOXLEY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JAKE BELL VS U-HAUL CO. OF FLORIDA AND INFINITY INDEMNITY INSURANCE COMPANY 2D2018-3818 2018-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-11940

Parties

Name JOHN E. MOXLEY
Role Appellant
Status Active
Representations BRENT G. STEINBERG, ESQ., BRANDON G. CATHEY, ESQ.
Name ESTATE OF: JAKE BELL
Role Appellant
Status Active
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations CARY HALL, ESQ., BRETT J. PRESTON, ESQ., JENNIFER AXEL, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-03-05
Type Order
Subtype Order
Description Miscellaneous Order ~ As a disposition of case 2D18-1530 was entered on December 27, 2019, with an order denying rehearing entered on February 26, 2020, the stay in case 2D18-3818 is lifted. The appellant shall serve the initial brief within 30 days of the date of this order.
Docket Date 2020-03-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN E. MOXLEY
Docket Date 2019-11-25
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file an updated status report on or shortly before the date falling 120 days from the date of this order, or upon the disposition of case 2D18-1530, whichever is sooner.
Docket Date 2019-11-05
Type Misc. Events
Subtype Status Report
Description Status Report ~
On Behalf Of JOHN E. MOXLEY
Docket Date 2019-07-09
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file an updated status report on or shortly before the date falling 120 days from the date of this order, or upon the disposition of case 2D18-1530, whichever is sooner.
Docket Date 2019-07-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN E. MOXLEY
Docket Date 2019-04-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for appellee U-Haul Co. of Florida filed by Attorney Landis V. Curry III is granted. Attorney Curry shall have no further responsibilities in this appeal. Attorneys Brett J. Preston, Cary Hall, and Jennifer Axel remain counsel of record for the appellee.
Docket Date 2019-04-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2019-04-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file an updated status report on or shortly before the date falling 90 days from the date of this order, or upon the disposition of case 2D18-1530, whichever is sooner.
Docket Date 2019-04-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN E. MOXLEY
Docket Date 2019-01-14
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant shall file an updated status report on or shortly before the date falling 90 days from the date of this order, or upon the disposition of case 2D18-1530, whichever is sooner.
Docket Date 2019-01-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-10-12
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellant's motion to stay appeal is granted. This appeal shall be stayed pending final disposition of case 2D18-1530. The appellant shall file a status report upon the disposition of case 2D18-1530 or on the date that falls 90 days from the date of this order, whichever is earlier.
Docket Date 2018-10-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2018-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-09-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order appealed
On Behalf Of JOHN E. MOXLEY
JOHN E. MOXLEY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JAKE BELL VS U-HAUL CO. OF FLORIDA & INFINITY INDEMNITY INSURANCE COMPANY 2D2018-1530 2018-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-11940

Parties

Name JOHN E. MOXLEY
Role Appellant
Status Active
Representations DANIEL L. GREENE, ESQ., BRANDON G. CATHEY, ESQ., BRENT G. STEINBERG, ESQ.
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations DAVID A. MERCER, ESQ., BRETT J. PRESTON, ESQ., Daniel A Rock, Esq., WENDY F. LUMISH, ESQ., LANDIS V. CURRY, I I I, ESQ., CARY HALL, ESQ., JENNIFER AXEL, ESQ., LEWIS F. COLLINS, JR., ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-01-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ISSUANCE OF WRITTEN OPINION AND REHEARING
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2020-01-10
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ AND REHEARING
On Behalf Of JOHN E. MOXLEY
Docket Date 2019-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court. Appellee's request for costs is stricken without prejudice to Appellee's right to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a). Appellant's motion for appellate attorney's fees is denied.
Docket Date 2019-12-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 19, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Anthony K. Black, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-09-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellant’s motion filed September 9, 2019, for continuance of oral argument is granted. Oral argument scheduled for September 11, 2019, is canceled and will be rescheduled for a later date.
Docket Date 2019-09-09
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANT'S UNOPPOSED EMERGENCY MOTION TO POSTPONE ORAL ARGUMENT DUE TO ILLNESS OF COUNSEL
On Behalf Of JOHN E. MOXLEY
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 11, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Morris Silberman. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-04-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN E. MOXLEY
Docket Date 2019-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 04/24/19
On Behalf Of JOHN E. MOXLEY
Docket Date 2019-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 03/25/19
On Behalf Of JOHN E. MOXLEY
Docket Date 2019-02-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JOHN E. MOXLEY
Docket Date 2019-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2019-01-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2018-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 01/21/19
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2018-11-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S CONTINGENT MOTION FOR ATTORNEY'S FEES
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2018-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 12/21/18
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description GR. EOT FILE RES. NO MORE EOT ~ Appellee U-Haul Co. of Florida's motion for an extension of time is granted to the extent that Appellee may serve a response to Appellant's contingent motion for attorney's fees by November 21, 2018.
Docket Date 2018-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLEE, U-HAUL CO. OF FLORIDA'S MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANT'S CONTINGENT MOTION FOR ATTORNEY'S FEES
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2018-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 11/21/18
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2018-10-12
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellant's motion to stay appeal is granted. This appeal shall be stayed pending final disposition of case 2D18-1530. The appellant shall file a status report upon the disposition of case 2D18-1530 or on the date that falls 90 days from the date of this order, whichever is earlier.
Docket Date 2018-10-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S CONTINGENT MOTION FOR ATTORNEY'S FEES
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-10-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-09-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 09/26/18
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 08/27/18
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2018-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/26/18
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ WOLFE - REDACTED - PART 1 - 5584 PAGES
Docket Date 2018-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - PART 2- 4297 PAGES
Docket Date 2018-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2018-04-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2018-04-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHN E. MOXLEY, AS PERSONAL REPRESENTATIVE VS U - HAUL CO. OF FLORIDA, ET AL., 2D2016-3973 2016-09-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-011940

Parties

Name JOHN E. MOXLEY
Role Appellant
Status Active
Representations BRENT G. STEINBERG, ESQ., BRANDON G. CATHEY, ESQ.
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations JEREMY JOHN JACOBS, ESQ., TROY FRODERMAN, ESQ., JENNIFER AXEL, ESQ., LEWIS F. COLLINS, JR., ESQ., ANTHONY J. RUSSO, ESQ., LINDSEY ROMANO, ESQ., DAVID A. MERCER, ESQ.
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2018-03-07
Type Response
Subtype Response
Description RESPONSE ~ CORRECTED RESPONSE OF INFINITY INDEMNITY INSURANCE COMPANY TO APPELLANT'S MOTION FOR WRITTEN OPINION AND CERTIFICATION (correcting typographical errors)
On Behalf Of U - HAUL CO. OF FLORIDA
Docket Date 2018-02-21
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ APPELLANT'S MOTION FOR ISSUANCE OF A WRITTEN OPINION ANDTO CERTIFY ISSUE TO THE FLORIDA SUPREME COURT
On Behalf Of JOHN E. MOXLEY
Docket Date 2018-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant John E. Moxley, Personal Representative of the Estate of Jake Bell, moves for attorney's fees pursuant to section 627.428(1), Florida Statutes (2016). The contingent motion is denied.
Docket Date 2018-01-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-10-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN E. MOXLEY
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 10/25/17
On Behalf Of JOHN E. MOXLEY
Docket Date 2017-08-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 48 PAGES
Docket Date 2017-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee Infinity Indemnity Insurance Company's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2017-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 09/05/17
On Behalf Of JOHN E. MOXLEY
Docket Date 2017-07-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of JOHN E. MOXLEY
Docket Date 2017-07-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to Appellee Infinity Indemnity Insurance Company's motion to supplement the record within 10 days of this order.
Docket Date 2017-07-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of U - HAUL CO. OF FLORIDA
Docket Date 2017-07-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U - HAUL CO. OF FLORIDA
Docket Date 2017-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of U - HAUL CO. OF FLORIDA
Docket Date 2017-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 14, 2017.
Docket Date 2017-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ INFINITY INDEMNITY INSURANCE COMPANY'S
On Behalf Of U - HAUL CO. OF FLORIDA
Docket Date 2017-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 06/29/17 (INFINITY INDEMNITY INSURANCE COMPANY)
On Behalf Of U - HAUL CO. OF FLORIDA
Docket Date 2017-04-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 83 PAGES
Docket Date 2017-04-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ INFINITY INDEMNITY INS. CO. REPORT REGARDING SUPPLEMENTATION OF THE RECORD
On Behalf Of U - HAUL CO. OF FLORIDA
Docket Date 2017-03-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee Infinity Indemnity Insurance Company's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellee Infinity Indemnity Insurance Company's motion to determine confidentiality of court records and motion to seal are denied.
Docket Date 2017-03-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Attorney Ezequiel Lugo's motion to withdraw as counsel for appellee Infinity Indemnity Insurance Company is granted. Attorney Lugo shall have no further responsibility in this appeal. Attorney Anthony J. Russo remains counsel of record for this appellee.
Docket Date 2017-03-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of U - HAUL CO. OF FLORIDA
Docket Date 2017-03-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO INFINITY'S MOTION TO SUPPPLEMENT THE RECORD ON APPEAL
On Behalf Of JOHN E. MOXLEY
Docket Date 2017-02-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order, the appellant shall respond to the appellee's motion to supplement the record and motion to determine confidentiality of court records and to seal. The pages of the supplemental record identified in the latter motion shall be kept confidential pending resolution of the motion.
Docket Date 2017-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of U - HAUL CO. OF FLORIDA
Docket Date 2017-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ INFINITY INDEMNITY INSURANCE COMPANY'S MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS AND MOTION TO SEAL(Opposed)
On Behalf Of U - HAUL CO. OF FLORIDA
Docket Date 2017-02-13
Type Response
Subtype Response
Description RESPONSE ~ INFINITY INDEMNITY INSURANCE COMPANY'S RESPONSE TOAPPELLANT'S CONTINGENT MOTION FOR ATTORNEY'S FEES
On Behalf Of U - HAUL CO. OF FLORIDA
Docket Date 2017-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U - HAUL CO. OF FLORIDA
Docket Date 2017-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN E. MOXLEY
Docket Date 2017-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN E. MOXLEY
Docket Date 2017-01-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-01-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN E. MOXLEY
Docket Date 2017-01-06
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ The parties' stipulation to correct and supplement the record on appeal is treated as a motion to supplement the record. The motion is granted to the extent that the appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2017-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-IB DUE 01/16/17
On Behalf Of JOHN E. MOXLEY
Docket Date 2016-12-29
Type Response
Subtype Supplement
Description Supplement ~ EXHIBIT 1
On Behalf Of JOHN E. MOXLEY
Docket Date 2016-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ STIPULATION TO CORRECT AND SUPPLEMENT THE RECORD
On Behalf Of JOHN E. MOXLEY
Docket Date 2016-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ WOLFE - REDACTED **FTP**
Docket Date 2016-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-IB DUE 01/09/17
On Behalf Of JOHN E. MOXLEY
Docket Date 2016-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U - HAUL CO. OF FLORIDA
Docket Date 2016-09-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2016-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN E. MOXLEY
Docket Date 2016-09-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
ROBERT VON GOETZMAN VS THOMAS SCHWARZ 2D2016-2960 2016-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-1209

Parties

Name ROBERT VON GOETZMAN
Role Appellant
Status Active
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Withdrawn
Name Thomas Schwarz
Role Appellee
Status Active
Name WILLIAM STARCHER, LLC
Role Appellee
Status Withdrawn
Representations STEVIE E. BAKER, ESQ., Sheena M Murray, Esq., ROBERT H. VAN HART, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-08-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Crenshaw, Sleet, and Salario
Docket Date 2016-08-25
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed
Docket Date 2016-08-01
Type Response
Subtype Response
Description RESPONSE ~ PAPER COPY FILED 08/03/16
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-07-14
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2016-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
ROBERT VON GOETZMAN VS U-HAUL OF FLORIDA 2D2015-5296 2015-11-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-001209

Parties

Name ROBERT VON GOETZMAN
Role Appellant
Status Active
Name Thomas Schwarz
Role Appellee
Status Withdrawn
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Name WILLIAM STARCHER, LLC
Role Appellee
Status Withdrawn
Representations STEVIE E. BAKER, ESQ., ROBERT H. VAN HART, ESQ., THOMAS A. VALDEZ, ESQ., Sheena M Murray, Esq.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-11-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR, WRITTEN OPINON, REHEARING, AND REHEARING EN BANC AND CERTIFICATION OF THE PER CURIAM AFFIRMANCE
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-05-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of William Starcher
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of William Starcher
Docket Date 2016-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of William Starcher
Docket Date 2016-03-23
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The appellant's motion for leave to amend his initial brief is granted. The initial brief filed on March 9, 2016, is stricken, and the amended initial brief filed on March 21, 2016, is accepted.
Docket Date 2016-03-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ Leave to Amend his Initial Brief
On Behalf Of William Starcher
Docket Date 2016-03-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-03-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ WOLFE
Docket Date 2016-02-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT OF PROCEEDINGS
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-02-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ MBK
Docket Date 2016-02-03
Type Response
Subtype Response
Description RESPONSE ~ APPELANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-02-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER GRANTING DEFENDANT, U-HAUL CO. OF FLORIDA'S, MOTION TO DISMISS PLAINTIFF'S SECOND AMENDED COMPLAINT, WITH PREJUDICE (CONTAINED IN THE RESPONSE)
Docket Date 2016-01-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ MOTION FOR ENTRY OF FINIAL ORDER
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-01-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In the notice of appeal, Appellant attached an order that granted U-Haul Co. of Florida's motion to dismiss but did not dismiss the case against U-Haul. In response to this court's order to show cause, Appellant requests an extension of time to obtain an appealable order. Appellant is granted an additional thirty days to obtain a final order as to U-Haul. [new paragraph] Appellant also attached to his response a separate order dismissing the case against William Starcher. This order was entered after the notice of appeal was filed. Appellant's response is treated, in part, as a notice of appeal of the order dismissing the case against William Starcher and will initiate a new appeal, case no. 2D15-5704. The first page of the response is transmitted to the circuit court clerk to certify and return as a notice of appeal with case no. 2D15-5704. ~mbk [
Docket Date 2015-12-23
Type Response
Subtype Response
Description RESPONSE ~ APPELANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-12-23
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ ORDER GRANTING DEFENDANT, WILLIAM STARCHER'S MOTION TO DISMISS PLAINTIFF'S SECOND AMENDED COMPLAINT, WITH PREJUDICE
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-12-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ requests by motion an additional 30 days beyond the deadline previously set to obtain a final order from the lower tribunal (CONTAINED IN THE RESPONSE TO OSC)
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-12-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-11-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
U-HAUL CO. OF FLORIDA, VS NAOMI BEN HUR, 3D2013-0203 2013-01-18 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
06-28316

Parties

Name U-HAUL CO. OF FLORIDA
Role Appellant
Status Active
Representations WENDY F. LUMISH
Name NAOMI BEN HUR
Role Appellee
Status Active
Representations STEPHEN N. ROSENTHAL, SCOTT D. EGLESTON, STEPHEN G. STRAUSS, Stephen F. Rosenthal, Mitchell L. Lundeen
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2014-11-21
Type Record
Subtype Returned Records
Description Returned Records ~ 11 volumes and 1 exhibit.
Docket Date 2014-03-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-03-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ 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.
Docket Date 2014-03-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2014-02-12
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant¿s agreed motion for stay of oral argument pending finalization of settlement is granted, and the appeal is hereby stayed for 30 days from the date of this Order. WELLS, SUAREZ and SCALES, JJ., concur.
Docket Date 2014-02-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY OF O/A PENDING FINALIZATHIN OF SETTLEMENT
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2014-01-09
Type Notice
Subtype Notice
Description Notice ~ of firm name and e-mail address change
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2014-01-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-01-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the parties¿ agreed motion for stay of oral argument pending finalization of settlement is granted. The parties shall file a status report within thirty (30) days from the date of this order if the notice of dismissal is not filed prior.
Docket Date 2014-01-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ of oral argument finalization of settlement
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2014-01-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NAOMI BEN HUR
Docket Date 2013-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2013-10-23
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2013-10-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NAOMI BEN HUR
Docket Date 2013-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-7 days to 10/18/13
Docket Date 2013-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NAOMI BEN HUR
Docket Date 2013-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-10 days to 10/11/13
Docket Date 2013-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NAOMI BEN HUR
Docket Date 2013-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE 60 days to 10/1/13
Docket Date 2013-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NAOMI BEN HUR
Docket Date 2013-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2013-07-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s July 1, 2013 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2013-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2013-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-120 days
Docket Date 2013-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2013-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2013-05-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 11 volumes and 1 exhibits Included.
Docket Date 2013-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 5 extra copies
Docket Date 2013-04-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2013-03-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant's agreed motions for an extension of time on behalf of the clerk of circuit court are granted, and the clerk of circuit court is granted to and including April 7, 2013 to prepare the record on appeal and file the index to the record.
Docket Date 2013-03-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2013-03-07
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2013-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of U-HAUL CO. OF FLORIDA
ROBERT CROXALL VS FLORIDA UNEMPLOYMENT APPEALS COMMISSION 2D2012-0785 2012-02-13 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09-27141

Parties

Name ROBERT CROXALL
Role Appellant
Status Active
Representations JESSE L. SKIPPER, ESQ.
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Name REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Role Appellee
Status Active
Representations LOUIS GUTIERREZ, ESQ., M. ELAINE HOWARD, ESQ.

Docket Entries

Docket Date 2014-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ denied
Docket Date 2012-05-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-03-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ OA cancelled and motion to participated denied as moot
Docket Date 2012-03-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PARTICIPATE IN ORAL ARGUMENT VIA VIDEO CONFERENCE
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2012-03-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-GRANTING ORAL ARGUMENT
Docket Date 2012-02-15
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2012-02-13
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2012-02-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT CROXALL
Docket Date 2012-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ TRANSFERRED FROM 1ST DISTRICT COURT OF APPEAL
On Behalf Of ROBERT CROXALL
LUVENIA JACKSON VS U-HAUL COMPANY OF FLORIDA 4D2011-4215 2011-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562008CA000772

Parties

Name LUVENIA JACKSON
Role Appellant
Status Active
Representations Joseph H. Graves
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations David M. Tarlow
Name HON. DWIGHT L. GEIGER
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-25
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-12-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely
Docket Date 2011-11-17
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2011-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUVENIA JACKSON
Docket Date 2011-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-31
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312670532 0420600 2008-09-09 11401 WEST HILLSBOROUGH AVE, TAMPA, FL, 33635
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-09-09
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-10-20
Abatement Due Date 2008-10-23
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State