Search icon

OMEGA INSURANCE COMPANY

Company Details

Entity Name: OMEGA INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 1979 (46 years ago)
Document Number: 622184
FEI/EIN Number 591906611
Mail Address: P.O. Box 147018, GAINESVILLE, FL, 32614-7018, US
Address: 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Chief Executive Officer

Name Role Address
SHIVELY WILLIAM J Chief Executive Officer P.O. Box 147018, GAINESVILLE, FL, 326147018

President

Name Role Address
MATZ DONALD CJr. President P.O. Box 147018, GAINESVILLE, FL, 326147018

Chief Financial Officer

Name Role Address
Bussey Benjamin LIII Chief Financial Officer P.O. Box 147018, GAINESVILLE, FL, 326147018

Secretary

Name Role Address
Rowe Scott P Secretary P.O. Box 147018, GAINESVILLE, FL, 326147018

CUO

Name Role Address
Allnutt Stephen A CUO P.O. Box 147018, GAINESVILLE, FL, 326147018

Director

Name Role Address
Billings Scott J Director P.O. Box 147018, GAINESVILLE, FL, 326147018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-21 No data No data
AMENDMENT 2013-08-14 No data No data
AMENDMENT 2012-08-17 No data No data
AMENDMENT 2005-04-28 No data No data
AMENDMENT 1996-02-12 No data No data
AMENDMENT 1993-06-24 No data No data
AMENDMENT 1993-03-15 No data No data
AMENDMENT 1987-06-15 No data No data
NAME CHANGE AMENDMENT 1980-09-04 OMEGA INSURANCE COMPANY No data

Court Cases

Title Case Number Docket Date Status
Omega Insurance Company, et al., Appellant(s), v. MSP Recovery Claims, Series LLC, et al., Appellee(s). 3D2024-0112 2024-01-18 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
20-24252

Parties

Name OMEGA INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name MAO-MSO Recovery II, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TOWER HILL PRIME INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL PREFERRED INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner

Docket Entries

Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Omega Insurance Company
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-04-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time to File AB- 30 days to 03/27/2024
On Behalf Of MAO-MSO Recovery II, LLC
View View File
Docket Date 2024-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-02-06
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-01-19
Type Event
Subtype Fee Satisfied
Description Receipt for Filing Fee paid by check
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-01-18
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 January 28, 2024.
View View File
Docket Date 2024-01-18
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 2024-01-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-06
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Omega Insurance Company
View View File
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - 10 days to 4/6/24 (Granted)
On Behalf Of MSP Recovery Claims, Series LLC
View View File
SFR SERVICES, LLC, A/A/O SAMUEL BARR AND JANE BARR VS OMEGA INSURANCE COMPANY 6D2023-0236 2022-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-001626

Parties

Name JANE BARR
Role Appellant
Status Active
Name SFR SERVICES, LLC
Role Appellant
Status Active
Representations ERIN M. BERGER Esq., MELISSA A. GIASI Esq.
Name SAMUEL BARR
Role Appellant
Status Active
Name OMEGA INSURANCE COMPANY
Role Appellee
Status Active
Representations JUSTIN L. WARREN, ESQ., C. RYAN JONES, ESQ., Michael Monteverde, Esq., PARIS R. WEBB, ESQ., SCOT E. SAMIS, ESQ., COLEEN M. CROCCO, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s Motion For Extension Of Time is granted. The Motion For Written Opinion shall be served by December 13, 2023.
Docket Date 2023-09-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of SFR SERVICES, LLC
Docket Date 2023-09-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **OA DISPENSED WITH**
Docket Date 2023-09-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Attorney Fees-Proposed Settlement (F4) ~ ORDERED that Appellee’s Motion for Attorney’s Fees, filed on February 13, 2023, is provisionally granted upon the lower court’s determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorney’s fees pursuant to the proposal for settlement.
Docket Date 2023-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule ofAppellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-07-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on September 21, 2023, at 10:00 a.m., at Florida Southern College, Thad Buckner Building, 948 Johnson Avenue, Lakeland, FL, 33801. Oral arguments are currently scheduled before judges Mary Alice Nardella, Keith F. White, and Jared E. Smith, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-06-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SFR SERVICES, LLC
Docket Date 2023-06-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FORAPPELLATE ATTORNEYS' FEES
On Behalf Of SFR SERVICES, LLC
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to serve reply brief is granted. The reply brief shall be served within fourteen days from the date of this order. The failure to serve the reply brief within fourteen days from the date of this order will result in the case being considered without the benefit of a reply brief.
Docket Date 2023-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY BRIEF
On Behalf Of SFR SERVICES, LLC
Docket Date 2023-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ DUPLICATE (RECEIVED FROM 2DCA)
On Behalf Of SFR SERVICES, LLC
Docket Date 2023-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANT'S REPLY BRIEF//30 - RB DUE 4/14/23 (LAST REQUEST)
On Behalf Of SFR SERVICES, LLC
Docket Date 2023-02-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2023-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTIONFOR APPELLATE ATTORNEYS' FEES
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2023-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/13/23
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 1/13/22
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2022-10-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2022-10-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within three days from the date of this order.
Docket Date 2022-10-07
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 EXTENSIONOF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within three days from the date of this order.
Docket Date 2022-09-30
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 EXTENSIONOF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within seven days from the date of this order.
Docket Date 2022-09-19
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 EXTENSIONOF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by September 19, 2022.
Docket Date 2022-09-06
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 EXTENSIONOF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-07-14
Type Record
Subtype Transcript
Description Transcript Received ~ 1157 PAGES
Docket Date 2022-07-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's Notice of Withdrawal of Agreed Extension of Time to File Appellant'sInitial Brief is treated as a motion to withdraw the agreed extension of time and granted.The Notice of Agreed Extension of Time to File Appellant's Initial Brief is herebywithdrawn. Appellant's Unopposed Motion for Extension of Time to Supplement theRecord on Appeal is granted, and appellant shall make arrangements within three dayswith the clerk of the lower tribunal for the supplementation of the record with the itemsmentioned in the motion, with the supplemental record to be filed in this court withintwenty-five days from the date of this order. The initial brief shall be served within fiftyfivedays from the date of this order.
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ **SEE NOTICE OF WITHDRAWAL OF STIPULATION**
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 7/10/22 (LAST REQUEST)
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 6/10/22
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 4933 PAGES
Docket Date 2022-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2022-02-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SFR SERVICES, LLC, A/A/O SAMUEL BARR AND JANE BARR VS OMEGA INSURANCE COMPANY 2D2022-0327 2022-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-001626

Parties

Name SAMUEL BARR
Role Appellant
Status Active
Name JANE BARR
Role Appellant
Status Active
Name SFR SERVICES, LLC
Role Appellant
Status Active
Representations MELISSA A. GIASI, ESQ., ERIN M. BERGER, ESQ.
Name OMEGA INSURANCE COMPANY
Role Appellee
Status Active
Representations JUSTIN L. WARREN, ESQ., COLEEN M. BALKIE, ESQ., Michael Monteverde, Esq., PARIS R. WEBB, ESQ., SCOT E. SAMIS, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 04/14/2023
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 1/13/22
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2022-10-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2022-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-10-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within three days from the date of this order.
Docket Date 2022-10-07
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 EXTENSIONOF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within three days from the date of this order.
Docket Date 2022-09-30
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 EXTENSIONOF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within seven days from the date of this order.
Docket Date 2022-09-19
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 EXTENSIONOF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by September 19, 2022.
Docket Date 2022-09-06
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 EXTENSIONOF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 PAGES
Docket Date 2022-07-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's Notice of Withdrawal of Agreed Extension of Time to File Appellant's Initial Brief is treated as a motion to withdraw the agreed extension of time and granted. The Notice of Agreed Extension of Time to File Appellant's Initial Brief is hereby withdrawn.
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ **SEE NOTICE OF WITHDRAWAL OF STIPULATION**
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 7/10/22 (LAST REQUEST)
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 6/10/22
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 4933 PAGES
Docket Date 2022-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2022-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALEX FINCH D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P.A. VS MASSEY CONSTRUCTION GROUP, INC. A/ A/ O MANU & RAMA JOGANI AND OMEGA INSURANCE COMPANY 2D2021-2424 2021-08-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CA-2183

Parties

Name FINCH LAW FIRM
Role Petitioner
Status Active
Name ALEX FINCH
Role Petitioner
Status Active
Representations ALEX FINCH, ESQ.
Name FROMANG & FINCH, P.A.
Role Petitioner
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Respondent
Status Active
Representations MELISSA A. GIASI, ESQ., MICHAEL HOLTMANN, ESQ., ERIN M. BERGER, ESQ., SUSAN Z. AYERS, ESQ., LEVI WILKES, ESQ.
Name MANU D. JOGANI
Role Respondent
Status Active
Name OMEGA INSURANCE COMPANY
Role Respondent
Status Active
Name RAMA M. JOGANI
Role Respondent
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-20
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of certiorari, prohibition, and mandamus is denied. The stayof any proceedings related to petitioners’ enforcement of their charging lien in theunderlying matter imposed by this court’s August 12, 2021, order is hereby lifted.
Docket Date 2021-12-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, KELLY, and BLACK
Docket Date 2021-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2021-08-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ PETITIONERS' APPENDIX TO PETITION FORWRIT OF CERTIORARI, PROHIBITION AND MANDAMUS
On Behalf Of ALEX FINCH
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALEX FINCH
Docket Date 2021-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners filed a petition for writ of certiorari/prohibition/mandamus after the Honorable Elizabeth V. Krier entered an order denying petitioners' motion to disqualify and seek a writ prohibiting Judge Krier from presiding further in the underlying matter. This court sua sponte stays this writ proceeding pending disposition of the related writ proceeding in Finch v. Massey Construction Group, Inc., No. 2D21-2413, in which petitioners raise the same arguments for Judge Krier's recusal and seek the same relief. This order shall not constitute a stay of the proceedings in the underlying matter, except that any proceedings related to petitioners’ enforcement of their charging lien are stayed. Petitioners shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2413 or within 90 days of the date of the present order, whichever occurs earlier.
THE KIDWELL GROUP, LLC VS OMEGA INSURANCE COMPANY 4D2021-0476 2021-01-19 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2020SC6915, 2020AP85

Parties

Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Virginia E. Davis Horton, Chad A. Barr
Name OMEGA INSURANCE COMPANY
Role Appellee
Status Active
Representations Scot E. Samis, Scott D. Danahy
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s May 6, 2021 motion for award of appellate attorney's fees is denied.
Docket Date 2021-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Omega Insurance Company
Docket Date 2021-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Omega Insurance Company
Docket Date 2021-08-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's August 16, 2021 order is amended as follows: ORDERED that appellee's August 13, 2021 motion for extension of time is granted in part. Appellee shall serve the answer brief within fifteen (15) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 13, 2021 motion for extension of time is granted in part. Appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-08-13
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 Omega Insurance Company
Docket Date 2021-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Omega Insurance Company
Docket Date 2021-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/23/21
Docket Date 2021-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Omega Insurance Company
Docket Date 2021-05-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 7/22/21
Docket Date 2021-05-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Omega Insurance Company
Docket Date 2021-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Kidwell Group, LLC
Docket Date 2021-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 5/10/21)
On Behalf Of The Kidwell Group, LLC
Docket Date 2021-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's April 23, 2021 motion for extension of time is granted in part. Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-04-23
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 The Kidwell Group, LLC
Docket Date 2021-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 23, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-03-23
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 The Kidwell Group, LLC
Docket Date 2021-02-01
Type Notice
Subtype Notice
Description Notice
On Behalf Of Omega Insurance Company
Docket Date 2021-01-25
Type Notice
Subtype Notice
Description Notice
On Behalf Of The Kidwell Group, LLC
Docket Date 2021-01-22
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-19
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 The Kidwell Group, LLC
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 412 PAGES
On Behalf Of Clerk - Palm Beach
JOHN BROWN and GEORGENE BROWN VS OMEGA INSURANCE COMPANY 4D2021-0120 2021-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010137XXXMB

Parties

Name JOHN BROWN LLC
Role Appellant
Status Active
Representations Earl I. Higgs
Name Georgene Brown
Role Appellant
Status Active
Name OMEGA INSURANCE COMPANY
Role Appellee
Status Active
Representations Sarah Weber, Matthew Tabakman, Scot E. Samis
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-22
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of John Brown
Docket Date 2021-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of John Brown
Docket Date 2021-06-17
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ This court having reached its decision in case number 4D20-0563, it is ORDERED that the stay entered on February 18, 2021, is lifted. Further,ORDERED that the parties shall file a status report, within five (5) days from the date of this order, as to how they wish to proceed.
Docket Date 2021-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of John Brown
Docket Date 2021-01-12
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s January 12, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-11
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2021-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 281 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellants’ June 22, 2021 motion for attorney's fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-07-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ CONFESSION OF ERROR
Docket Date 2021-02-18
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellants' February 17, 2021 “notice of withdrawal of appellants’ motion to consolidate” is treated as a motion to withdraw and is granted. Appellants’ February 15, 2021 motion to consolidate is considered withdrawn. Further,ORDERED that appellants’ February 17, 2021 motion to stay is granted, and case 4D21-0120 is stayed pending this court’s decision in case 4D20-0563.
Docket Date 2021-02-17
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF MOTION TO CONSOLIDATE.
On Behalf Of John Brown
Docket Date 2021-02-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ **WITHDRAWN, SEE 02/18/2021 ORDER**
On Behalf Of John Brown
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Omega Insurance Company
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Omega Insurance Company
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Brown
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ELIJAH JACKSON, JR. VS OMEGA INSURANCE COMPANY, ET AL. SC2020-0775 2020-06-01 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2D20-23

Circuit Court for the Tenth Judicial Circuit, Polk County
532006SC000359000000

Circuit Court for the Tenth Judicial Circuit, Polk County
532006AP000008000000

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Petitioner
Status Active
Name OMEGA INSURANCE COMPANY
Role Respondent
Status Active
Name CLARENDON SELECT INSURANCE, CO.
Role Respondent
Status Active
Name TOWER HILL INSURANCE GROUP, INC.
Role Respondent
Status Active
Representations CHRISTOPHER T. HILL
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-16
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Order dated June 22, 2020, denying motion for rehearing, motion for rehearing en banc and motion for reconsideration.
View View File
Docket Date 2020-06-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-06-02
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-06-02
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Second District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2020-06-01
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-06-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID)
On Behalf Of Elijah Jackson Jr.
View View File
Docket Date 2020-07-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
JOHN BROWN and GEORGENE BROWN VS OMEGA INSURANCE COMPANY 4D2020-0563 2020-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010137

Parties

Name Georgene Brown
Role Appellant
Status Active
Name JOHN BROWN LLC
Role Appellant
Status Active
Representations Earl I. Higgs
Name OMEGA INSURANCE COMPANY
Role Appellee
Status Active
Representations Sarah Weber, Scot E. Samis
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of John Brown
Docket Date 2021-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-08
Type Notice
Subtype Notice
Description Notice ~ SECOND AMENDED DESIGNATION OF E-MAIL ADDRESS PURSUANT TO RULE 2.516
On Behalf Of John Brown
Docket Date 2021-05-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellants’ August 11, 2020 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-02-26
Type Notice
Subtype Notice
Description Notice ~ AMENDED DESIGNATION OF E-MAIL ADDRESSPURSUANT TO RULE 2.516
On Behalf Of John Brown
Docket Date 2021-02-18
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellants' February 17, 2021 “notice of withdrawal of appellants’ motion to consolidate” is treated as a motion to withdraw and is granted. Appellants’ February 15, 2021 motion to consolidate is considered withdrawn. Further,ORDERED that appellants’ February 17, 2021 motion to stay is granted, and case 4D21-0120 is stayed pending this court’s decision in case 4D20-0563.
Docket Date 2021-02-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of John Brown
Docket Date 2021-02-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-01-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Omega Insurance Company
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ January 11, 2021 motion for extension of time is granted, and appellants shall serve the reply brief on or before January 26, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of John Brown
Docket Date 2020-12-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Omega Insurance Company
Docket Date 2020-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Omega Insurance Company
Docket Date 2020-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Omega Insurance Company
Docket Date 2020-11-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/10/20.
Docket Date 2020-10-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/25/20.
Docket Date 2020-10-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Omega Insurance Company
Docket Date 2020-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Omega Insurance Company
Docket Date 2020-08-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/26/20.
Docket Date 2020-08-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Omega Insurance Company
Docket Date 2020-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of John Brown
Docket Date 2020-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Brown
Docket Date 2020-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John Brown
Docket Date 2020-07-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS.
Docket Date 2020-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS.
Docket Date 2020-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John Brown
Docket Date 2020-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John Brown
Docket Date 2020-05-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS.
Docket Date 2020-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (594 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Omega Insurance Company
Docket Date 2020-03-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of John Brown
Docket Date 2020-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-28
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Brown
ELIJAH JACKSON, JR. VS OMEGA INSURANCE COMPANY, ET AL., 2D2020-0023 2020-01-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2006-SC-359

Circuit Court for the Tenth Judicial Circuit, Polk County
2006-AP-8

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Petitioner
Status Active
Name CLARENDON SELECT INSURANCE COMPANY
Role Appellee
Status Active
Name OMEGA INSURANCE COMPANY
Role Respondent
Status Active
Representations CHRISTOPHER T. HILL, ESQ.
Name TOWER HILL INSURANCE GROUP, LLC
Role Respondent
Status Active
Name HON. ELLEN S. MASTERS
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ TO STRIKE AND TO RECALL DECLARATIONS/DENIALS BY ORDERS OF THE COURT FOR MOTION FOR EXTENSION OF TIME AND MOTION FOR REHEARING OR MOTION FOR EXTENSION OF TIME
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ Petitioner’s motion for rehearing and rehearing en banc is stricken asunauthorized. See Fla. R. App. P. 9.330(b). Further unauthorized filings by Petitionerwill not receive judicial attention.
Docket Date 2020-07-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-07-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF RETURNED MAIL - COAST DENTAL FLORIDA - PATRICIA ANN - 07/23/2020
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-07-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ DUPLICATE OF 6/1/2020 NOTICE TO INVOKE
Docket Date 2020-07-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916(Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003);Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So.2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla.1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, motion for rehearing en banc and motion forreconsideration are denied.
Docket Date 2020-06-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-06-01
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2020-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-28
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ (contained in motion for rehearing and motion for rehearing en banc)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's amended motion for extension of time is denied.
Docket Date 2020-05-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ revised/restated/amended motion for extension of time (copy filed 5/14/20)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for an extension of time is partially granted, and Petitioner may serve a motion for rehearing within thirty days of the date of this order. Further motions for an extension of time are unlikely to receive favorable consideration.
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, MORRIS and BLACK
Docket Date 2020-04-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-04-24
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ This petition is dismissed for failure to comply with this court's February 19, 2020, order.
Docket Date 2020-02-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for extension of time and motion to relinquish jurisdiction is denied. Petitioner shall comply with this court's January 24, 2020, order within fifteen days of the date of this order or this proceeding will be dismissed.
Docket Date 2020-02-04
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order Denying Forma Pauperis ~ Petitioner's motion to appear forma pauperis is denied as moot.
Docket Date 2020-02-03
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Although Petitioner has submitted a supplemental certificate of service, Petitioner has not fully complied with this court's January 7, 2020, order. Within 20 days of this order, Petitioner shall supplement the petition for writ of prohibition with a copy of the motion for disqualification and a copy of the written order denying the motion for disqualification. Failure to timely comply with this order will subject the petition to dismissal without further notice.
Docket Date 2020-01-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE - PP ELIJAH JACKSON, JR. 979922
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-07
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 20 days of this order, petitioner take the following actions. Petitioner shall supplement the petition for writ of prohibition with a copy of the motion for disqualification, a copy of the written order denying the motion for disqualification, and a supplemental certificate of service demonstrating service of the petition on Judge Ellen S. Masters. See Fla. R. App. P. 9.100(e)(2). Failure to timely comply with this order will subject the petition to dismissal without further notice.
Docket Date 2020-01-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-03
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED SEE 2D19-4296
On Behalf Of ELIJAH JACKSON, JR.
MARINA CATANIA and PASQUALE CATANIA VS OMEGA INSURANCE COMPANY 4D2018-0180 2018-01-12 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
2015CA014211AD

Parties

Name PASQUALE CATANIA
Role Appellant
Status Active
Name MARINA CATANIA
Role Appellant
Status Active
Representations Geoffrey B. Marks
Name OMEGA INSURANCE COMPANY
Role Appellee
Status Active
Representations Angel Gimenez, COREY SETTERLUND
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of MARINA CATANIA
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that January 17, 2018 corrected unopposed motion for extension of time is granted, and the time in which to file the statement on jurisdiction is extended through and including February 5, 2018. Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ "CORRECTED"
On Behalf Of MARINA CATANIA
Docket Date 2018-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-16
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order granting the motion for partial summary judgment as to entitlement to perform repairs and incorporated memorandum of law is an appealable order pursuant to either Florida Rule of Appellate Procedure 9.110 or 9.130. See Taddie Underground Utility Co., Inc., v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986) (as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARINA CATANIA
OMEGA INSURANCE COMPANY VS WILLIAM WALLACE AND JOAN WALLACE 2D2016-0449 2016-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2012-CA-0029360000

Parties

Name OMEGA INSURANCE COMPANY
Role Appellant
Status Active
Representations SCOT E. SAMIS, ESQ.
Name WILLIAM WALLACE, LLC
Role Appellee
Status Active
Representations DANIEL J. EWIN, ESQ., Fredric S. Zinober, Esq., RICHARD N. ASFAR, ESQ., GEORGE A. VAKA, ESQ., RICHARD T. HEIDEN, ESQ.
Name JOAN WALLACE
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees pursuant to section 768.79, Florida Statutes (2010), and Florida Rule of Civil Procedure 1.442 is granted contingent upon the trial court's determination of entitlement below.Appellees' motion for appellate attorney's fees is denied.
Docket Date 2017-08-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2017-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-01-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 01/04/17
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-11-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM WALLACE
Docket Date 2016-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM WALLACE
Docket Date 2016-11-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILLIAM WALLACE
Docket Date 2016-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 11/14/16
On Behalf Of WILLIAM WALLACE
Docket Date 2016-09-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S CONTINGENT MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of WILLIAM WALLACE
Docket Date 2016-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 10/14/16
On Behalf Of WILLIAM WALLACE
Docket Date 2016-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-07-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-07-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-07-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB
Docket Date 2016-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM WALLACE
Docket Date 2016-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-06-24
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record 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 2016-06-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-06-09
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 06/30/16
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ RADABAUGH **FTP**
Docket Date 2016-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 05/31/16
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/29/16
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-03-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2016-03-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2016-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2016-02-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Amended Certificate of Service
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2016-02-05
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OMEGA INSURANCE COMPANY
JEFF LATIMER & SARAH LATIMER VS OMEGA INSURANCE CO. 2D2014-3063 2014-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013CA-002012

Parties

Name JEFF LATIMER
Role Appellant
Status Active
Name SARAH LATIMER
Role Appellant
Status Active
Representations J. W. TAYLOR, ESQ., C. ROBERT PICKETT, ESQ.
Name OMEGA INSURANCE COMPANY
Role Appellee
Status Active
Representations ANTHONY J. RUSSO, ESQ., TROY J. SEIBERT, ESQ., EZEQUIEL LUGO, ESQ., JARED M. KRUKAR, ESQ., GERALD T. ALBRECHT, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-01-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-12-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion
Docket Date 2014-12-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ For Record only with 14-5629, 20 days for brief in 14-3063
Docket Date 2014-12-18
Type Notice
Subtype Notice
Description Notice ~ Omega Insurance Company's Notice of Withdrawal of Appellee's Motion for an Award of Appellate Attorneys' Fees
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2014-12-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SARAH LATIMER
Docket Date 2014-12-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO CONSOLIDATE APPEALS AND RESET BRIEFING SCHEDULE
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2014-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2014-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Omega Insurance Company's Motion for Order to Show Cause Why Appeal Should Not Be Dismissed for Failure to Prosecute
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2014-11-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS' MOTION TO CONSOLIDATE APPEALS AND RESET BRIEFING SCHEDULE
On Behalf Of SARAH LATIMER
Docket Date 2014-11-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SARAH LATIMER
Docket Date 2014-09-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2014-08-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2014-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2014-07-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-07-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED
On Behalf Of OMEGA INSURANCE COMPANY
Docket Date 2014-06-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SARAH LATIMER
Docket Date 2014-06-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State