Search icon

FLORIDA INSURANCE COUNCIL, INC.

Company Details

Entity Name: FLORIDA INSURANCE COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Dec 1962 (62 years ago)
Document Number: 704933
FEI/EIN Number 590996633
Address: 150 South Monroe Street, Suite 206, TALLAHASSEE, FL, 32301, US
Mail Address: P O BOX 749, TALLAHASSEE, FL, 32302-0749, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA INSURANCE COUNCIL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 590996633 2024-06-26 FLORIDA INSURANCE COUNCIL, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 611000
Sponsor’s telephone number 8503866668
Plan sponsor’s address 150 S MONROE ST. STE. 206, PO BOX 749, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing CECIL PEARCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-26
Name of individual signing CECIL PEARCE
Valid signature Filed with authorized/valid electronic signature
FLORIDA INSURANCE COUNCIL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 590996633 2023-05-30 FLORIDA INSURANCE COUNCIL, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 611000
Sponsor’s telephone number 8503866668
Plan sponsor’s address 150 S MONROE ST. STE. 206, PO BOX 749, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CECIL PEARCE
Valid signature Filed with authorized/valid electronic signature
FLORIDA INSURANCE COUNCIL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 590996633 2022-07-15 FLORIDA INSURANCE COUNCIL, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 611000
Sponsor’s telephone number 8503866668
Plan sponsor’s address 150 S MONROE ST. STE. 206, PO BOX 749, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing CECIL PEARCE
Valid signature Filed with authorized/valid electronic signature
FLORIDA INSURANCE COUNCIL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 590996633 2021-07-27 FLORIDA INSURANCE COUNCIL, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 611000
Sponsor’s telephone number 8503866668
Plan sponsor’s address 150 S MONROE ST. STE. 206, PO BOX 749, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing CECIL PEARCE
Valid signature Filed with authorized/valid electronic signature
FLORIDA INSURANCE COUNCIL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 590996633 2020-09-16 FLORIDA INSURANCE COUNCIL, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 611000
Sponsor’s telephone number 8503866668
Plan sponsor’s address 150 S MONROE ST. STE. 2016, PO BOX 749, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing CECIL PEARCE
Valid signature Filed with authorized/valid electronic signature
FLORIDA INSURANCE COUNCIL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 590996633 2019-10-03 FLORIDA INSURANCE COUNCIL, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 611000
Sponsor’s telephone number 8503866668
Plan sponsor’s address 150 SOUTH MONROE STREET, SUITE 206, P.O. BOX 749, TALLAHASSEE, FL, 323010749
FLORIDA INSURANCE COUNCIL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 590996633 2018-07-30 FLORIDA INSURANCE COUNCIL, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 611000
Sponsor’s telephone number 8503866668
Plan sponsor’s address 150 SOUTH MONROE STREET, SUITE 206, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA INSURANCE COUNCIL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 590996633 2017-07-13 FLORIDA INSURANCE COUNCIL, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 611000
Sponsor’s telephone number 8503866668
Plan sponsor’s address 150 SOUTH MONROE STREET, SUITE 206, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA INSURANCE COUNCIL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 590996633 2016-10-04 FLORIDA INSURANCE COUNCIL, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 611000
Sponsor’s telephone number 8503866668
Plan sponsor’s address 150 SOUTH MONROE STREET, SUITE 206, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA INSURANCE COUNCIL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 590996633 2015-10-12 FLORIDA INSURANCE COUNCIL, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 611000
Sponsor’s telephone number 8503866668
Plan sponsor’s address 150 SOUTH MONROE STREET, SUITE 206, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PEARCE CECIL Agent 150 South Monroe Street, Suite 206, TALLAHASSEE, FL, 32301

Chairman

Name Role Address
Thompson Richard Chairman 1390 Main Street, Sarasota, FL, 34236
Loomis Suzanne Chairman 1 Primerica Parkway, Duluth, GA, 30099
Raymond Waugh Chairman 6870 Cohrane Mill Road, Randleman, NC, 27317

Treasurer

Name Role Address
Jordan Darie Treasurer 200 Park Avenue, New York, NY, 10166

Secretary

Name Role Address
Thomas Jerger Secretary 7785 66th Street, Pinellas Park, FL, 33781

President

Name Role Address
PEARCE CECIL President 150 S. Monroe Street, Suite 206, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1995-02-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000005989
CORPORATE MERGER 1994-12-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000005237
AMENDED AND RESTATEDARTICLES 1991-04-05 No data No data
NAME CHANGE AMENDMENT 1979-10-12 FLORIDA INSURANCE COUNCIL, INC. No data
NAME CHANGE AMENDMENT 1972-03-17 FLORIDA ASSOCIATION OF LIFE AND CASUALTY INSURERS, INC. No data

Court Cases

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

Parties

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

Docket Entries

Docket Date 2024-10-15
Type Motion (SC)
Subtype Request-Oral Argument
Description The Honorable Anne-Leigh Gaylord Moe's Request for Oral Argument
On Behalf Of Hon. Anne-Leigh Gaylord Moe
View View File
Docket Date 2024-07-15
Type Response
Subtype Comments
Description Comment of Osherow, PLLC, Mark R. Osherow, Esq. and Shari Elessar, Esq.
On Behalf Of Mark R Osherow
View View File
Docket Date 2024-06-18
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-08-05
Type Response
Subtype Comments
Description Comment by Theodore C. Miloch II
On Behalf Of Theodore Charles Miloch, II
View View File
Docket Date 2024-07-25
Type Response
Subtype Comments
Description Comment of Lucretia Pitts Barrett, Esq.
On Behalf Of Lucretia Alitha Pitts Barrett
View View File
Docket Date 2024-07-24
Type Response
Subtype Comments
Description Comments From the Business Law Section of The Florida Bar to the Proposed Amendments to Florida Rules of Civil Procedure 1.280
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2024-07-24
Type Motion (SC)
Subtype Request-Oral Argument
Description Business Law Section's Request for Oral Argument
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2024-07-31
Type Response
Subtype Comments
Description David M. Caldevilla, Esquire's Comments Concerning this Court's Proposed Amendments to the Florida Rules of Civil Procedure
On Behalf Of David Michael Caldevilla
View View File
Docket Date 2024-07-30
Type Response
Subtype Comments
Description Comment of the Civil Procedure Rules Committee
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2024-07-29
Type Order
Subtype Counsel Withdrawal
Description The motion to withdraw as counsel of record is granted and Kansas R. Gooden is hereby allowed to withdraw as counsel for Florida Defense Lawyers Association.
View View File
Docket Date 2024-07-29
Type Response
Subtype Comments
Description Comment of the Executive Council of the Alternative Dispute Resolution Section of the Florida Bar
On Behalf Of Alternative Dispute Resolution Section of The Florida Bar
View View File
Docket Date 2024-07-22
Type Response
Subtype Comments
Description Deborah Rachel Ingraham's Comments
On Behalf Of Deborah Rachel Ingraham
View View File
Docket Date 2024-07-17
Type Notice
Subtype Appearance
Description Notice of Appearance/Email Designation
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2024-07-17
Type Motion
Subtype Couns Withdrawal
Description Motion to Withdraw as Counsel for Florida Defense Lawyers Association
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2024-07-16
Type Response
Subtype Comments
Description Comment of Timothy D. Kenison
On Behalf Of Timothy David Kenison
View View File
Docket Date 2024-06-12
Type Response
Subtype Comments
Description Submission of Comments on Opinion No. SC2023-0962
On Behalf Of Vishrut Amin
View View File
Docket Date 2024-06-05
Type Motion (SC)
Subtype Request-Oral Argument
Description Submission of Request for Participation in Oral Argument If Schedule Any on Opinion No. SC2023-0962
On Behalf Of Jigarbhai Amin
View View File
Docket Date 2024-06-05
Type Response
Subtype Comments
Description Submission of Comments on Opinion No. SC2023-0962
On Behalf Of Jigarbhai Amin
View View File
Docket Date 2024-04-10
Type Notice
Subtype Related Case(s)
Description Notice of Related Case(s)
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2024-04-10
Type Petition
Subtype Amendment/Supplement
Description Supplemental Report - Cross References
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2024-02-21
Type Notice
Subtype Notice
Description Allocation of Time for Oral Argument
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2023-12-26
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2023-12-26
Type Response
Subtype Response
Description Response to Comment of the Civil Procedure Rules Committee
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2023-12-02
Type Notice
Subtype Joinder
Description Joinder of Judges of the Thirteenth Judicial Circuit in the Comments of Circuit Judge Anne-Leigh Gaylord Moe
On Behalf Of Hon. Lisa Ann Allen
View View File
Docket Date 2023-12-02
Type Response
Subtype Comments (Supplemental)
Description Supplemental Comment of Attorney Maegen Peek Luka
On Behalf Of Maegen Peek Luka
View View File
Docket Date 2023-12-01
Type Notice
Subtype Joinder
Description The Honorable Anne-Leigh Gaylord Moe's Joinder in the Comments of Charles S. Stratton, Joshua S. Stratton, Sidney C. Bigham III, S. Cary Gaylord, Kimbel Merlin, Lorena H. Ludovici, Andrew G. Diaz, Blake H. Gaylord, Andrew Prince Brigham, Trevor S. Hutson, and Christopher C. Bucalo Regarding Proposed Rule 1.200
On Behalf Of Hon. Anne-Leigh Gaylord Moe
View View File
Docket Date 2023-12-01
Type Motion
Subtype Request-Oral Argument
Description The Honorable Anne-Leigh Gaylord Moe's Request for Oral Argument
On Behalf Of Hon. Anne-Leigh Gaylord Moe
View View File
Docket Date 2023-07-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description Acknowledgment Letter-New Case-Rules
View View File
Docket Date 2023-09-18
Type Response
Subtype Comments
Description Comment of Lee Gill Cohen, Esq.
On Behalf Of Lee Gill Cohen
View View File
Docket Date 2023-11-29
Type Response
Subtype Comments
Description Comment of Christopher W. Mathena
On Behalf Of Christopher W. Mathena
View View File
Docket Date 2023-09-15
Type Response
Subtype Comments
Description Comment of Jed Kurzban, Esq.
On Behalf Of Jed Louis Kurzban
View View File
Docket Date 2023-11-28
Type Response
Subtype Comments
Description Comment of Alexis E. Altman, Esq.
On Behalf Of Alexis Altman
View View File
Docket Date 2023-09-29
Type Response
Subtype Comments
Description Comment of Tamara L. Klopenstein, Esquire
On Behalf Of Tamara Lea Klopenstein
View View File
Docket Date 2023-09-08
Type Response
Subtype Comments
Description Comment of Joshua Wintle, Esq.
On Behalf Of Joshua L Wintle
View View File
Docket Date 2023-11-17
Type Response
Subtype Comments
Description Comment on behalf of the Second Judicial Circuit
On Behalf Of Second Judicial Circuit Judges
View View File
Docket Date 2023-10-16
Type Response
Subtype Comments
Description Comment of Attorney Karen Gievers
On Behalf Of Karen A Gievers
View View File
Docket Date 2023-10-03
Type Motion
Subtype Request-Oral Argument
Description Business Law Section's Request for Oral Argument
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2023-09-26
Type Response
Subtype Comments
Description Comment of Matthew D. Levy, Esq.
On Behalf Of Matthew David Levy
View View File
Docket Date 2023-08-09
Type Letter-Case
Subtype Bar News Publication Request
Description All comments must be filed with the Florida Supreme Court on or before October 2, 2023.
View View File
Docket Date 2023-09-25
Type Response
Subtype Comments
Description Comment of Richard Rosenblum, Esq.
On Behalf Of Richard Rosenblum
View View File
Docket Date 2023-09-22
Type Order
Subtype Extension of Time (Comments)
Description The "Motion for Extension of Time to File Comment by the Real Property Probate and Trust Law Section of The Florida Bar" is granted in part. The "Motion for Extension of Time to Serve Comments" filed by Maegan Peek Luka is granted. The "Motion to Toll Time" filed by Maegan Peek Luka is denied as moot. The Real Property Probate and Trust Law Section of The Florida Bar, Maegan Peek Luka, and all interested persons may file comments on or before December 1, 2023. Accordingly, the Civil Procedure Rules Committee is allowed to and including December 22, 2023, in which to file a response to comments.
View View File
Docket Date 2023-09-22
Type Response
Subtype Comments
Description Comment of Mina Grace, Esq.
On Behalf Of Mina Grace
View View File
Docket Date 2023-09-19
Type Response
Subtype Comments
Description Comment of David M. Lipman, Esq.
On Behalf Of David Michael Lipman
View View File
Docket Date 2023-09-18
Type Motion
Subtype Ext of Time (Comments)
Description Motion for Extension of Time to File Comment by The Real Property Probate and Trust Law Section of The Florida Bar
On Behalf Of Maegen Peek Luka
View View File
Docket Date 2023-07-24
Type Petition
Subtype Appendix (Supplemental)
Description Report of the Civil Procedure Rules Committee - Supplemental Appendix P
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2024-12-05
Type Disposition (SC)
Subtype Amended/Adopted
Description FSC-OPINION: The amendments are effective January 1, 2025, at 12:01 a.m., and apply to all cases pending at that time, except that the requirements of rule 1.280(a) (Initial Discovery Disclosures) shall not apply to any action commenced before the effective date. Case management orders already in effect on January 1, 2025, continue to govern pending actions; however, any extensions of deadlines specified in those existing case management orders are governed by amended rule 1.200 or amended rule 1.201. For actions commenced before January 1, 2025, and in which the court has not issued a case management order by that date, a case management order must be issued by April 4, 2025. Rehearing does not affect the effective date. It is so ordered.
View View File
Docket Date 2024-12-20
Type Motion (SC)
Subtype Rehearing
Description Motion for Rehearing
On Behalf Of Maegen Peek Luka
View View File
Docket Date 2024-10-02
Type Order
Subtype OA Schedule (Rules)
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, November 7, 2024. Sixty minutes are allocated for oral argument. Parties are expected to use only as much time as is actually needed. The proponent of any change and any party filing a comment with the Committee prior to the filing of the report or with this Court are invited to participate in oral argument, provided a proper request for oral argument is filed with this Court on or before October 15, 2024. If a party wishing to participate has already filed a separate request for oral argument pursuant to this Court's publication notice, no further action is needed. The division of oral argument time will be decided at a later date. The proposed amendments have been posted to the Court's website via ACIS. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2024-09-24
Type Order
Subtype Other Substantive
Description On September 24, 2024, the Court dismissed the petition in In Re: Amendments to Florida Rules of Civil Procedure, Case No. SC2024-1385. In the order dismissing the petition, the Court indicated that it had docketed the Report of the Civil Procedure Rules Committee with Appendices A-D filed on September 20, 2024, proposing amendments to Florida Rules of Civil Procedure 1.340 (Interrogatories to Parties), 1.350 (Production of Documents and Things and Entry Upon Land for Inspection and Other Purposes), and 1.380 (Failure to Make Discovery; Sanctions) in this case as a response to comments.
View View File
Docket Date 2024-09-20
Type Response
Subtype Response
Description Report of the Civil Procedure Rules Committee filed on In Re: Amendments to Florida Rules of Civil Procedure, Case No. SC2024-1385, docketed as a response to comments in this matter per order issued September 24, 2024.
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2024-09-19
Type Notice
Subtype Related Case(s)
Description Notice of Related Cases
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2024-08-07
Type Response
Subtype Comments
Description Andy Bardos' Comments on Proposed Amendments to Florida Rules of Civil Procedure
On Behalf Of Andre Velosy Bardos
View View File
Docket Date 2024-08-06
Type Motion (SC)
Subtype Request-Oral Argument
Description Request for Oral Argument by Thomas S. Edwards, Jr.
On Behalf Of Thomas Stoneham Edwards, Jr.
View View File
Docket Date 2024-08-06
Type Response
Subtype Comments
Description Comment of Circuit Judge Paul L. Huey
On Behalf Of Hon. Paul Lee Huey
View View File
Docket Date 2024-06-12
Type Motion (SC)
Subtype Request-Oral Argument
Description Submission of Request for Participation in Oral Argument If Schedule Any on Opinion No. SC2023-0962
On Behalf Of Vishrut Amin
View View File
Docket Date 2024-06-05
Type Letter-Case
Subtype Bar News Publication Request
Description All comments must be filed with the Court on or before August 6, 2024, as well as a separate request for oral argument if the person filing the comment wishes to participate in oral argument, which may be scheduled in this case.
View View File
Docket Date 2024-05-23
Type Disposition
Subtype Amended/Adopted in Part
Description FSC-OPINION: Accordingly, the Florida Rules of Civil Procedure are amended as set forth in the appendix to this opinion. New language is underscored; deletions are in struck-through type. The amendments shall become effective January 1, 2025, at 12:01 a.m. Because the amendments we adopt today are substantially different than either alternative submitted by the Committee, interested persons have 75 days from the date of this opinion in which to file comments with the Court. The Court is grateful for the Committee's and the Workgroup's hard work, dedication, and recommendations. We also extend our appreciation to the commenters for their insight and assistance. It is so ordered.
View View File
Docket Date 2024-01-29
Type Order
Subtype OA Schedule (Rules)
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, March 7, 2024. Sixty minutes are allocated for oral argument. Parties are expected to use only as much time as is actually needed. The proponent of any change and any party filing a comment with the Committee prior to the filing of the report or with this Court are invited to participate in oral argument, provided a proper request for oral argument is filed with this Court on or before Monday, February 19, 2024. If a party wishing to participate has already filed a separate request for oral argument pursuant to this Court's publication notice, no further action is needed. The allocation of time must be agreed upon by the parties and shared by any interested parties who have requested oral argument. The parties must notify the Clerk of Court no later than Friday, March 1, 2024, how the time is to be divided. The proposed amendments have been posted to the Court's website (https://supremecourt.flcourts.gov/) via ACIS. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-12-01
Type Response
Subtype Comments
Description Comment of Jorge Fernandez, Esq
On Behalf Of Jorge Fernandez
View View File
Docket Date 2023-07-03
Type Petition
Subtype Petition Filed
Description Report of the Civil Procedure Rules Committee
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2023-11-30
Type Response
Subtype Comments
Description Ninth Judicial Circuit Comments to Tracks A and B of Rules 1.200, 1.201, 1.280, 1.440 and 1.460
On Behalf Of Civil Judges of the Ninth Judicial Circuit
View View File
Docket Date 2023-10-02
Type Response
Subtype Comments
Description Comment of Anthony White, Esq.
On Behalf Of Anthony Brett White
View View File
UNITED INSURANCE COMPANY OF AMERICA, ET AL. VS JIMMY PATRONIS, ETC., ET AL. SC2020-1306 2020-09-02 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D18-2114

Circuit Court for the Second Judicial Circuit, Leon County
372016CA001009XXXXXX

Parties

Name Reliable LIfe Insurance Company
Role Petitioner
Status Active
Name UNITED INSURANCE COMPANY OF AMERICA
Role Petitioner
Status Active
Representations M. Hope Keating, Robert N. Hochman, Daniel E. Nordby
Name MUTUAL SAVINGS LIFE INSURANCE COMPANY
Role Petitioner
Status Active
Name RESERVE NATIONAL INSURANCE COMPANY
Role Petitioner
Status Active
Name JIMMY PATRONIS
Role Respondent
Status Active
Representations Joseph W. Jacquot, Kenneth B. Bell, Lauren V. Purdy, John W. Terwilleger
Name Florida Department of Financial Services
Role Respondent
Status Active
Name National Alliance of Life Companies
Role Amicus - Petitioner
Status Interim
Representations Christine R. Davis
Name American Council of Life Insurers
Role Amicus - Petitioner
Status Active
Representations Diane G. DeWolf, Katherine E. Giddings
Name FLORIDA INSURANCE COUNCIL, INC.
Role Amicus - Petitioner
Status Active
Representations Katherine E. Giddings, Diane G. DeWolf
Name AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION "CORP."
Role Amicus - Petitioner
Status Active
Representations MARIA ELENA ABATE, L. Michael Billmeier Jr.
Name THRIVENT FINANCIAL FOR LUTHERANS
Role Amicus - Petitioner
Status Interim
Representations Timothy G. Schoenwalder
Name STATE OF FLORIDA LLC
Role Amicus - Respondent
Status Interim
Representations Daniel W. Bell, Evan Ezray
Name Terry Powell Lewis
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-30
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Lynden Lyman, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on June 30, 2021.
Docket Date 2022-05-16
Type Disposition
Subtype Dism Voluntary (Stipulation)
Description DISP-DISMISS VOLUNTARY (STIPULATION) ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2022-05-06
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION) ~ Filed as "Stipulation for Dismissal"
On Behalf Of United Insurance Company of America
View View File
Docket Date 2021-12-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-11-19
Type Notice
Subtype Law Firm Name Change
Description NOTICE OF LAW FIRM NAME CHANGE
Docket Date 2021-11-16
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ State of Florida's Motion to Participate in Oral Argument and Extend Argument time is hereby granted. The State is allotted ten minutes of argument time. Additionally, Petitioner is also granted an extra ten minutes of argument time.
Docket Date 2021-11-12
Type Response
Subtype Response
Description RESPONSE
On Behalf Of United Insurance Company of America
Docket Date 2021-11-05
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ STATE OF FLORIDA'S MOTION TO PARTICIPATE IN ORAL ARGUMENT AND EXTEND ARGUMENT TIME
On Behalf Of State of Florida
View View File
Docket Date 2021-06-30
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ VERIFIED MOTION TO APPEAR PRO HAC VICE PURSUANT TOFLORIDA RULE OF JUDICIAL ADMINISTRATON 2.510 -LYNDEN LYMAN, ESQ.
View View File
Docket Date 2021-10-12
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, December 8, 2021.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2021-10-06
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of United Insurance Company of America
View View File
Docket Date 2021-09-29
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ REPLY BRIEF OF PETITIONERS
On Behalf Of United Insurance Company of America
View View File
Docket Date 2021-09-24
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Robert N. Hochman, on behalf of United Insurance Company of America, The Reliable Life Insurance Company, Mutual Savings Life Insurance Company, and Reserve National Insurance Company, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order.
Docket Date 2021-09-24
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 - ROBERT N. HOCHMAN, ESQ.
On Behalf Of United Insurance Company of America
View View File
Docket Date 2021-09-13
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ PETITIONERS' UNOPPOSED MOTION FORLEAVE TO FILE ENLARGED REPLY BRIEF
On Behalf Of United Insurance Company of America
View View File
Docket Date 2021-09-13
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioner's Unopposed Motion for Leave to File Enlarged Reply Brief is hereby granted.
Docket Date 2021-09-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including September 29, 2021, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-09-01
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONERS' UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of United Insurance Company of America
View View File
Docket Date 2021-08-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the State of Florida is hereby granted and they are allowed to file brief only in support of Respondents. The brief by the above referenced amicus curiae was filed with this Court on August 19. 2021
Docket Date 2021-08-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2021-08-19
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amicus Brief of the State of Florida
On Behalf Of State of Florida
View View File
Docket Date 2021-08-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ STATE OF FLORIDA'S MOTION FOR LEAVETO FILE AN AMICUS BRIEF IN SUPPORT OF RESPONDENTS
On Behalf Of State of Florida
View View File
Docket Date 2021-08-16
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMICUS BRIEF OF THE NATIONAL ASSOCIATIONOF UNCLAIMED PROPERTY ADMINISTRATORSIN SUPPORT OF JIMMY PATRONIS AND THE FLORIDA DEPARTMENT OF FINANCIAL SERVICES
View View File
Docket Date 2021-08-11
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of JIMMY PATRONIS
View View File
Docket Date 2021-08-09
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Respondents
On Behalf Of JIMMY PATRONIS
View View File
Docket Date 2021-07-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ THE NATIONAL ASSOCIATION OF UNCLAIMED PROPERTY ADMINISTRATORS' UNOPPOSEDMOTION FOR LEAVE TO FILE AMICUS CURIAEBRIEF IN SUPPORT OF RESPONDENTS
View View File
Docket Date 2021-07-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by National Association of Unclaimed Property Administrators is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-07-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including August 9, 2021, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-07-01
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ MOTION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of JIMMY PATRONIS
View View File
Docket Date 2021-06-21
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF THE NATIONAL ALLIANCE OF LIFE COMPANIES IN SUPPORT OF PETITIONERS
On Behalf Of National Alliance of Life Companies
View View File
Docket Date 2021-06-15
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Andrew B. Kay, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on June 14, 2021.
Docket Date 2021-06-14
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ - Randolph Seybold
On Behalf Of Thrivent Financial for Lutherans
View View File
Docket Date 2021-06-10
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Thrivent Financial for Lutherans is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-06-09
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONERS' INITIAL BRIEF ON THE MERITS
On Behalf Of United Insurance Company of America
View View File
Docket Date 2021-06-09
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ THRIVENT FINANCIAL FOR LUTHERANS' UNOPPOSED MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONERS
On Behalf Of Thrivent Financial for Lutherans
View View File
Docket Date 2021-06-07
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by American Property Casualty Insurance Association is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-06-04
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION'S UNOPPOSED MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONERS
View View File
Docket Date 2021-05-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by National Alliance of Life Insurance Companies is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-05-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ THE NATIONAL ALLIANCE OF LIFE COMPANIES' UNOPPOSED MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONERS
On Behalf Of National Alliance of Life Companies
View View File
Docket Date 2021-05-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by American Council of Life Insurers and Florida Insurance Council is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c). * Corrected order on May 6, 2021, to add parties to the service list. *
Docket Date 2021-05-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ AMERICAN COUNCIL OF LIFE INSURER'S AND FLORIDAINSURANCE COUNCIL'S UNOPPOSED JOINT MOTION FORLEAVE TO FILE BRIEF OF AMICUS CURIAE IN SUPPORT OFPETITIONERS
View View File
Docket Date 2021-04-23
Type Record
Subtype Record/Transcript
Description RECORD ~ * Password protected ROA *
On Behalf Of Hon. Kristina Samuels
Docket Date 2021-04-23
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including June 9, 2021, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-04-23
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONERS' UNOPPOSED MOTION FORENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of United Insurance Company of America
View View File
Docket Date 2021-04-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE ANDNOTICE OF DESIGNATION OF EMAIL ADDRESSES
View View File
Docket Date 2021-04-05
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before May 10, 2021; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before April 30, 2021. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2020-10-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of JIMMY PATRONIS
View View File
Docket Date 2020-10-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' BRIEF ON JURISDICTION
On Behalf Of JIMMY PATRONIS
View View File
Docket Date 2020-10-02
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ THRIVENT FINANCIAL FOR LUTHERANS'NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of Thrivent Financial for Lutherans
View View File
Docket Date 2020-09-11
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of United Insurance Company of America
View View File
Docket Date 2020-09-09
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION'SNOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of American Property Casualty Insurance Association
View View File
Docket Date 2020-09-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-09-04
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Nicole M. Ryan, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order.
Docket Date 2020-09-04
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ - Nicole M. Ryan
On Behalf Of United Insurance Company of America
View View File
Docket Date 2020-09-03
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of United Insurance Company of America
View View File
Docket Date 2020-09-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-09-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of United Insurance Company of America
View View File
Docket Date 2020-09-03
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
View View File
Docket Date 2020-09-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2020-09-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-STAT VALID / DIRECT CONFL
On Behalf Of United Insurance Company of America
View View File
FLORIDA WORKERS' COMPENSATION JOINT UNDERWRITING ASSOCIATION, INC. VS AMERICAN RESIDUALS AND TALENT, INC., ETC. SC2019-1865 2019-11-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
1D17-2801

Unknown Court
186248-16

Parties

Name FLORIDA WORKERS' COMPENSATION JOINT UNDERWRITING ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Thomas J. Maida, Mallory A. Neumann, Benjamin J. Grossman, Nicholas R. Paquette, James A. McKee
Name American Residuals and Talent, Inc.
Role Respondent
Status Active
Representations M. Hope Keating, DAVID C. ASHBURN, FRED F HARRIS Jr.
Name Art Payroll
Role Respondent
Status Active
Name Florida Roofing and Sheet Metal Constrators Association Self Insurers Fund
Role Amicus - Petitioner
Status Interim
Name FLORIDA INSURANCE COUNCIL, INC.
Role Amicus - Petitioner
Status Interim
Representations Mr. William H. Rogner
Name Florida Roofing and Sheet Metal Contractors Association, Inc.
Role Amicus - Petitioner
Status Interim
Name FLORIDA ASSOCIATION OF INSURANCE AGENTS, INC.
Role Amicus - Petitioner
Status Interim
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-13
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2019-12-05
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Florida Insurance Council
View View File
Docket Date 2019-11-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Florida Workers' Compensation Joint Underwriting Association, Inc.
View View File
Docket Date 2019-11-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-11-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Florida Workers' Compensation Joint Underwriting Association, Inc.
View View File
Docket Date 2019-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-11-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-11-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Florida Workers' Compensation Joint Underwriting Association, Inc.
View View File
CITIZENS PROPERTY INSURANCE CORPORATION VS MANOR HOUSE, LLC, ET AL. SC2019-1394 2019-08-14 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D17-2841

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052007CA007058XXXXXX

Parties

Name MERRITT, LLC
Role Respondent
Status Active
Name OCEAN VIEW LLC
Role Respondent
Status Active
Name MANOR HOUSE, LLC
Role Respondent
Status Active
Representations Alexander Brockmeyer, Mark A. Boyle, Molly Brockmeyer, Christopher Mammel
Name FLORIDA INSURANCE COUNCIL, INC.
Role Amicus - Petitioner
Status Active
Representations Kirsten Matthis, Thomas P. Crapps
Name PERSONAL INSURANCE FEDERATION OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Name NATIONAL ASSOCIATION OF MUTUAL INSURANCE COMPANIES
Role Amicus - Petitioner
Status Active
Name AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION "CORP."
Role Amicus - Petitioner
Status Active
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Derek J. Angell, Kansas R. Gooden
Name United Policyholders
Role Amicus - Respondent
Status Active
Representations Matthew B. Weaver, R. Hugh Lumpkin
Name HON. CHARLES J. ROBERTS, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Rachel M. Sadoff
Role Lower Tribunal Clerk
Status Active
Name Citizens Property Insurance Corporation
Role Petitioner
Status Active
Representations Daniel M. Schwarz, J. Pablo Caceres, Raoul G. Cantero, Ryan A. Ulloa, David P. Draigh, Kara Rockenbach Link

Docket Entries

Docket Date 2021-04-09
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-04-08
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2021-03-17
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Respondents' Motion for Rehearing is hereby denied.
Docket Date 2021-01-21
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Respondents' Motion for Attorney's Fees is hereby denied.
Docket Date 2020-11-10
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Manor House, LLC
View View File
Docket Date 2020-09-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-05-12
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Tuesday, September 8, 2020.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-05-01
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioner's Reply Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2020-04-09
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ United Policyholders' Amicus Curiae Answer Brief in Support of Respondents
On Behalf Of United Policyholders
View View File
Docket Date 2020-03-27
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF) ~ UNITED POLICYHOLDER'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE BRIEF AS AMICUS CURIAE
On Behalf Of United Policyholders
View View File
Docket Date 2020-03-27
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2020-03-27
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by amicus curiae United Policyholders is granted and said amicus curiae is allowed to and including April 9, 2020, in which to serve the amicus curiae answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-03-26
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including May 1, 2020, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-02-05
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of Manor House, LLC
View View File
Docket Date 2020-03-17
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Manor House, LLC
View View File
Docket Date 2020-03-12
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF) ~ United Policyholder's Unopposed Motion for Extension of Time to File Brief as Amicus Curiae
On Behalf Of United Policyholders
View View File
Docket Date 2020-03-09
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief on Behalf of Respondents
On Behalf Of Manor House, LLC
View View File
Docket Date 2020-03-03
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ United Policyholder's Unopposed Motion for Leave to Appear as Amicus Curiae in Support of Respondents
On Behalf Of United Policyholders
View View File
Docket Date 2020-03-03
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by United Policyholders is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2020-01-13
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amici Curiae Brief of Florida Insurance Council, Personal Insurance Federation of Florida, American Property Casualty Insurance Association, and National Association of Mutual Insurance Companies in Support of Petitioner Citizens Property Insurance Corporation
On Behalf Of Florida Insurance Council
View View File
Docket Date 2020-01-06
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Manor House, LLC
View View File
Docket Date 2020-01-06
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondents' motion for extension of time is granted, and respondents are allowed to and including March 9, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-01-03
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE OF CHANGE OF NAME
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2020-01-02
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief of the Florida Defense Lawyers Association in Support of Petitioner
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2019-12-23
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitioner's Initial Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2019-10-29
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Manor House, LLC
View View File
Docket Date 2019-10-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Manor House, LLC
View View File
Docket Date 2019-10-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including December 23, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-10-11
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-10-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2019-10-10
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
View View File
Docket Date 2019-10-04
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before October 24, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Fifth District Court of Appeal must file the record which must be properly indexed and paginated on or before December 3, 2019. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-09-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TO CITIZENS' MOTION TO RECALL MANDATE AND STAY FURTHER PROCEEDINGS PENDING REVIEW
On Behalf Of Manor House, LLC
View View File
Docket Date 2019-09-16
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ APPENDIX TO CITIZENS' MOTION TO RECALL MANDATE ANDSTAY FURTHER PROCEEDINGS PENDING REVIEW
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2019-08-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-08-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2019-08-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2021-03-08
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Motion for Rehearing
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2021-02-12
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Petitioner's Unopposed Motion for Extension of Time to File Response to Motion for Rehearing is granted and petitioner is allowed to and including March 8, 2021, in which to serve its response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times are extended accordingly.
Docket Date 2021-02-11
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ Petitioner's Unopposed Motion for Extension of Time to File Response to Motion for Rehearing
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2021-01-21
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: For the above reasons, we answer the certified question in the negative, quash the Fifth District's decision, and remand for proceedings consistent with this opinion. In doing so, we conclude that extra-contractual, consequential damages are not available in a first-party breach of insurance contract action because the contractual amount due to the insured is the amount owed pursuant to the express terms and conditions of the insurance policy. Extra-contractual damages are available in a separate bad faith action pursuant to section 624.155 but are not recoverable in this action against Citizens because Citizens is statutorily immune from first-party bad faith claims. It is so ordered.
View View File
Docket Date 2020-03-25
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2020-03-13
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by United Policyholders is granted and said amicus curiae is allowed to and including April 2, 2020, in which to serve the amicus curiae answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-12-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Florida Insurance Council, Personal Insurance Federation of Florida, American Property Casualty Insurance Association, and National Association of Mutual Insurance Companies, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).The motion for extension of time filed in the above case by the Florida Insurance Council, Personal Insurance Federation of Florida, American Property Casualty Insurance Association, and National Association of Mutual Insurance Companies, is granted and said amici curiae are allowed to and including January 13, 2020, in which to serve the amici curiae initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-12-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Insurance Council
View View File
Docket Date 2019-12-30
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF) ~ **Amended motion filed 12/30/19.**
On Behalf Of Florida Insurance Council
View View File
Docket Date 2019-10-14
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically
Docket Date 2019-10-14
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Citizens Property Insurance Corporation
View View File
JAMES MENENDEZ, ET AL. VS FRANK BELLEZZA SC2019-0944 2019-06-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432015CA000422CAAXMX

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D17-3277

Parties

Name CRARY BUCHANAN, P.A.
Role Petitioner
Status Active
Name James Menendez
Role Petitioner
Status Active
Representations Jessica L. Gregory, Zachary B. Dickens, David P. Draigh, Carri S. Leininger, David William Rifkin, Raoul G. Cantero
Name Frank Bellezza
Role Respondent
Status Active
Representations MARGARET BICHLER
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Kansas R. Gooden
Name FLORIDA INSURANCE COUNCIL, INC.
Role Amicus - Petitioner
Status Interim
Representations Bert Lewis Combs, CHRISTOPHER BRIAN LUNNY, MARION D. PARKER
Name Hon. William Loy Roby
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-03
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the response to this Court's order to show cause dated February 1, 2022, and the reply, the Court declines to exercise jurisdiction in this case. The petition for review is therefore denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2022-02-28
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Respondent's Reply to Petitioners' Response to Order to Show Cause
On Behalf Of Frank Bellezza
View View File
Docket Date 2022-02-16
Type Response
Subtype Response
Description RESPONSE
On Behalf Of James Menendez
View View File
Docket Date 2022-02-16
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of James Menendez
View View File
Docket Date 2022-02-15
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ THE FLORIDA INSURANCE COUNCIL'S NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of Florida Insurance Council
View View File
Docket Date 2022-02-14
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance of Additional Counsel & Designation of E-Mail Addresses
On Behalf Of James Menendez
View View File
Docket Date 2022-02-01
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before February 16, why this Court's decisions in Younkin v. Blackwelder, 46 Fla. L. Weekly S291 (Fla. Oct. 14, 2021), and Dodgen v. Grijalva, 46 Fla. L. Weekly S293 (Fla. Oct. 14, 2021), are not controlling in this case, and how those opinions impact the Court's decision on jurisdiction in this case. Respondent may file a reply on or before February 28, 2022.
Docket Date 2021-11-08
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ The Florida Defense Lawyers Association's Notice of Intent to File Amicus Brief
View View File
Docket Date 2019-10-16
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Steven Younkin v. Nathan Blackwelder, Case No. SC19-385, and Brent A. Dodgen v. Kaitlyn Grijalva, Case No. SC19-1118, which are pending in this Court.
Docket Date 2019-08-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Brief of Respondent on Jurisdiction
On Behalf Of Frank Bellezza
View View File
Docket Date 2019-07-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of James Menendez
View View File
Docket Date 2019-07-15
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief of Petitioners
On Behalf Of James Menendez
View View File
Docket Date 2019-06-13
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-06-11
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of James Menendez
View View File
Docket Date 2019-06-11
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 15, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-06-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-06-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of James Menendez
View View File
Docket Date 2019-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALTMAN CONTRACTORS, INC. VS CRUM & FORSTER SPECIALTY INSURANCE COMPANY SC2016-1420 2016-08-04 Closed
Classification Discretionary Review - Notice of Appeal - Certified Question from USSC or USCA
Court Supreme Court of Florida
Originating Court Unknown Court
15-12816

Parties

Name ALTMAN CONTRACTORS, INC.
Role Petitioner
Status Active
Representations ADAM PAUL HANDFINGER, MEREDITH N. REYNOLDS
Name CRUM & FORSTER SPECIALTY INSURANCE COMPANY
Role Respondent
Status Active
Representations HOLLY S HARVEY, Kimberly A. Ashby
Name United Policyholders
Role Amicus - Petitioner
Status Active
Representations Brian J Clifford, Gregory D. Podolak
Name FLORIDA HOME BUILDERS ASSOCIATION
Role Amicus - Petitioner
Status Active
Representations Alexander Brockmeyer, Ms. Ashley B. Jordan, CHRISTINE A GUDAITIS, Molly Brockmeyer, Mark A. Boyle
Name South Florida Associated General Contractors
Role Amicus - Petitioner
Status Active
Representations CHRISTINE A GUDAITIS, Mark A. Boyle, Ms. Ashley B. Jordan, Alexander Brockmeyer, Molly Brockmeyer
Name Construction Association of South Florida
Role Amicus - Petitioner
Status Active
Representations Alexander Brockmeyer, Ms. Ashley B. Jordan, Mark A. Boyle, Molly Brockmeyer, CHRISTINE A GUDAITIS
Name Leading Builders of America
Role Amicus - Petitioner
Status Active
Representations CHRISTINE A GUDAITIS, Ms. Ashley B. Jordan, Mark A. Boyle, Alexander Brockmeyer, Molly Brockmeyer
Name National Association of Home Builders
Role Amicus - Petitioner
Status Active
Representations Molly Brockmeyer, Alexander Brockmeyer, CHRISTINE A GUDAITIS, Ms. Ashley B. Jordan, Mark A. Boyle
Name Property Casualty Insurers Association of America
Role Amicus - Respondent
Status Active
Representations W. GRAY DUNLAP, JR., STEVEN M. KLEPPER
Name FLORIDA INSURANCE COUNCIL, INC.
Role Amicus - Respondent
Status Active
Representations STEVEN M. KLEPPER, W. GRAY DUNLAP, JR.
Name AMERICAN INSURANCE ASSOCIATION
Role Amicus - Respondent
Status Active
Representations W. GRAY DUNLAP, JR., STEVEN M. KLEPPER
Name Hon. David J. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-09
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-12-14
Type Order
Subtype Atty Fees GR & Remanded (Party Prevail - M/O)
Description ORDER-ATTY FEES GR & REMANDED (PARTY PREVAIL - M/O) ~ Petitioner's motion for attorney's fees is provisionally granted and is remanded to the United States Court of Appeals for the Eleventh Circuit to determine the amount, conditioned on the party prevailing pursuant to applicable statutes, rules, and case law.
Docket Date 2017-12-14
Type Disposition
Subtype Cert Ques Fed - Answered Affirmative
Description DISP-CERT QUES FED-ANSWERED AFFIRMATIVE ~ FSC-OPINION: Accordingly, we remand this case to the United States Court of Appeals for the Eleventh Circuit for further proceedings. It is so ordered.
View View File
Docket Date 2017-04-12
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Amicus Curiae United Policyholder's motion to file an amended amicus curiae brief is granted and said amended brief was filed with this Court on April 11, 2017. United Policyholder's amicus curiae brief filed with this Court on October 24, 2016, is hereby stricken.
Docket Date 2017-04-11
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS
On Behalf Of United Policyholders
View View File
Docket Date 2017-04-11
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ FILED AS MOTION FOR LEAVE TO FILE AMENDED UNITED POLICYHOLDERS' AMICUS CURIAE BRIEF IN SUPPORT OF APPEALLANT, ALTMAN CONTRACTORS, INC.
On Behalf Of United Policyholders
View View File
Docket Date 2017-04-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2017-03-24
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "SOUTH FLORIDA ASSOCIATED GENERAL CONTRACTORS', CONSTRUCTION ASSOCIATION OF SOUTH FLORIDA'S, LEADING BUILDERS OF AMERICA'S, FLORIDA HOME BUILDERS ASSOCIATION'S, AND NATIONAL ASSOCIATION OF HOME BUILDERS' UNOPPOSED MOTION TO PARTICIPATE ATTHE APRIL 6, 2017, ORAL ARGUMENT"
On Behalf Of South Florida Associated General Contractors
View View File
Docket Date 2017-01-31
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Brian J. Clifford, on behalf of United Policyholders, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on January 30, 2017.
Docket Date 2017-01-30
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, April 6, 2017. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2017-01-30
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of United Policyholders
View View File
Docket Date 2017-01-30
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of United Policyholders
View View File
Docket Date 2017-01-24
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file amended reply brief on the merits is granted and said amended brief was filed with this Court on January 23, 2017. Petitioner's reply brief on the merits filed with this Court on January 20, 2017, is hereby stricken.
Docket Date 2017-01-23
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT
On Behalf Of ALTMAN CONTRACTORS
View View File
Docket Date 2017-01-23
Type Brief
Subtype Reply-Merit (Amended)
Description REPLY AMD BRIEF-MERITS
On Behalf Of ALTMAN CONTRACTORS
View View File
Docket Date 2017-01-20
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of ALTMAN CONTRACTORS
View View File
Docket Date 2016-12-29
Type Order
Subtype Acceptance as Timely Filed Response/Reply
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (RESP/REPLY) ~ Appellee's motion to accept response as timely filed is granted and said response was filed with this Court on December 21, 2016.
Docket Date 2016-12-28
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (RESPONSE/REPLY) ~ APPELLEE'S UNOPPOSED MOTION FOR LEAVE TO FILERESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'SFEES AND REQUEST FOR EXTENSION OF TIME
On Behalf Of CRUM & FORSTER SPECIALTY INSURANCE COMPANY
View View File
Docket Date 2016-12-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE CRUM & FORSTER SPECIALTY INSURANCE COMPANY'SRESPONSE TO MOTION FOR ATTORNEY FEES
On Behalf Of CRUM & FORSTER SPECIALTY INSURANCE COMPANY
View View File
Docket Date 2016-12-21
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ APPELLEE CRUM & FORSTER SPECIALTY INSURANCE COMPANY'S RESPONSETO APPELLANT'S REQUEST FOR ORAL ARGUMENTAND REQUEST FOR ORAL ARGUMENT
On Behalf Of CRUM & FORSTER SPECIALTY INSURANCE COMPANY
View View File
Docket Date 2016-12-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 20, 2016, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2016-12-14
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ ALTMAN CONTRACTORS, INC.'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ALTMAN CONTRACTORS
View View File
Docket Date 2016-12-13
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of ALTMAN CONTRACTORS
View View File
Docket Date 2016-12-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the American Insurance Association, the Florida Insurance Council, and the Property Casualty Insurers Association of America, is hereby granted and they are allowed to file brief only in support of appellee. The brief by the above referenced amicus curiae was filed with this Court on December 12, 2016.
Docket Date 2016-12-12
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion of American Insurance Association,Florida Insurance Council, and Property Casualty Insurers Association ofAmerica for Leave to File an Amici Curiae Brief in Support of Appellee
On Behalf Of Florida Insurance Council
View View File
Docket Date 2016-12-12
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Brief of Amici Curiae American Insurance Association,Florida Insurance Council, and Property Casualty Insurers Association ofAmerica in Support of Appellee
On Behalf Of Florida Insurance Council
View View File
Docket Date 2016-12-12
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Property Casualty Insurers Association of America
Docket Date 2016-12-02
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Steven M. Klepper, on behalf of the American Insurance Association and the Florida Insurance Council, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2016-12-01
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Property Casualty Insurers Association of America
View View File
Docket Date 2016-12-01
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ ANSWER BRIEF ON THE MERITS OF APPELLEE, CRUM & FORSTER SPECIALTY INSURANCE COMPANY
On Behalf Of CRUM & FORSTER SPECIALTY INSURANCE COMPANY
View View File
Docket Date 2016-11-29
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of ALTMAN CONTRACTORS
View View File
Docket Date 2016-10-25
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the South Florida Associated General Contractors, the Construction Association of South Florida, the Leading Builders of America, the Florida Homebuilders Association, and the National Association of Home Builders, is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amicus curiae was filed with this Court on October 24, 2016.
Docket Date 2016-10-24
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ UNITED POLICYHOLDERS' AMICUS CURIAE BRIEF IN SUPPORT OFAPPELLANT, ALTMAN CONTRACTORS, INC*Stricken on 4/12/17 as a result of amended brief*
On Behalf Of United Policyholders
View View File
Docket Date 2016-10-24
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of United Policyholders
View View File
Docket Date 2016-10-19
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of CRUM & FORSTER SPECIALTY INSURANCE COMPANY
View View File
Docket Date 2016-10-19
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including December 1, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-10-13
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of ALTMAN CONTRACTORS
View View File
Docket Date 2016-09-07
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of ALTMAN CONTRACTORS
View View File
Docket Date 2016-09-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including October 12, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLANT FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-08-18
Type Notice
Subtype Moving Party
Description NOTICE-MOVING PARTY
On Behalf Of ALTMAN CONTRACTORS
View View File
Docket Date 2016-08-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-08-17
Type Miscellaneous Document
Subtype Pay Half Case Filing Fee-150
Description PAY HALF CASE FILING FEE-150
On Behalf Of CRUM & FORSTER SPECIALTY INSURANCE COMPANY
View View File
Docket Date 2016-08-12
Type Miscellaneous Document
Subtype Pay Half Case Filing Fee-150
Description PAY HALF CASE FILING FEE-150
On Behalf Of ALTMAN CONTRACTORS
View View File
Docket Date 2016-08-08
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2016-08-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-08-04
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ ORIGINAL BRIEF (INITIAL, ANSWER & REPLY; AMICUS BRIEF)
On Behalf Of Hon. David J. Smith
View View File
Docket Date 2016-08-04
Type Notice
Subtype Certified Question
Description CERTFD QUEST-US CT APL CIR11
On Behalf Of Hon. David J. Smith
View View File
Docket Date 2016-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE FLORIDA BAR RE: ADVISORY OPINION - SCHARRER v. FUNDAMENTAL VS ADMINISTRATIVE SERVICES SC2014-1730 2014-09-02 Closed
Classification Original Proceedings - Rules - Amendment to Rules-Misc
Court Supreme Court of Florida

Parties

Name TRANS HEALTH MANAGEMENT, INC.
Role Petitioner
Status Active
Representations Mr. Steven Mark Berman
Name SCHARRER V. FUNDAMENTAL ADMINISTRATIVE SERVICES
Role Petitioner
Status Active
Name Non-Cycle Amendment
Role Petitioner
Status Active
Name Standing Committee on the Unlicensed Practice of Law
Role Petitioner
Status Active
Representations Lori S. Holcomb, Jeffrey Todd Picker, Hon. Jeffrey M. Kolokoff, CARSANDRA DENYCE BUIE, C.C. ABBOTT
Name BETH ANN SCHARRER
Role Petitioner
Status Active
Representations Duane A. Daiker, Mr. Steven Mark Berman
Name NATIONAL ASSOCIATION OF MUTUAL INSURANCE COMPANIES
Role Opponent
Status Active
Representations MARIA ELENA ABATE, NATE WESLEY STRICKLAND
Name CHRISTINE ZACK
Role Opponent
Status Active
Representations PETER ALAN CONTRERAS
Name FUNDAMENTAL ADMINISTRATIVE SERVICES, LLC
Role Opponent
Status Active
Representations Ms. Kristen M. Fiore, Mr. Christopher Benton Hopkins, Gerald B. Cope Jr., Joseph Arnold Corsmeier, Katherine E. Giddings
Name THE DOCTORS COMPANY
Role Opponent
Status Active
Representations M. Stephen Turner
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Opponent
Status Active
Representations Joseph Hagedorn Lang Jr., Christine Davis Graves
Name Property Casualty Insurers Association of America
Role Opponent
Status Active
Representations NATE WESLEY STRICKLAND, MARIA ELENA ABATE
Name FLORIDA INSURANCE COUNCIL, INC.
Role Opponent
Status Active
Representations NATE WESLEY STRICKLAND, MARIA ELENA ABATE
Name Timothy P. Chinaris
Role Opponent
Status Active
Name ASSOCIATION OF CORPORATE COUNSEL
Role Opponent
Status Active
Representations EVAN P. SCHULTZ, AMAR D. SARWAL, S. TODD MERRILL, MICHAEL HERMAN, KELLEE JOAN CUETO
Name AMERICAN INSURANCE ASSOCIATION
Role Opponent
Status Active
Representations NATE WESLEY STRICKLAND, MARIA ELENA ABATE

Docket Entries

Docket Date 2015-11-16
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ OPINION DATED 10/15/2015 (11/17/15 -- RESENT OPINION TO THE OFFICE OF IMMIGRATION LITIGATION, WASHINGTON, D.C.)
On Behalf Of ASSOCIATION OF CORPORATE COUNSEL
Docket Date 2015-11-12
Type Notice
Subtype Notice
Description NOTICE ~ JOINT NOTICE OF SETTLEMENT OF UNDERLYING CIVIL CASE
On Behalf Of BETH ANN SCHARRER
View View File
Docket Date 2015-10-15
Type Disposition
Subtype Disapproved
Description DISP-DISAPPROVED ~ Accordingly, for the reasons discussed in this opinion, we disapprove the proposed advisory opinion without prejudice.It is so ordered.
Docket Date 2015-09-10
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ FILED AS "AMENDED NOTICE OF CHANGE OF FIRM" (AMENDED AND CORRECTED 9/10/15)
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SERVICES, LLC
Docket Date 2015-08-31
Type Notice
Subtype Law Firm Name Change
Description NOTICE OF LAW FIRM NAME CHANGE ~ FILED AS "NOTICE OF CHANGE OF FIRM" (AMENDED 9/10/15)
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SERVICES, LLC
Docket Date 2015-04-23
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as counsel is granted and Susan L. Kelsey is hereby allowed to withdraw as counsel for Property Casualty Insurers Association of America, Florida Insurance Council, American Insurance Association, and National Association of Mutual Insurance Companies.
Docket Date 2015-04-21
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ FILED AS "COUNSEL FOR INTERESTED PARTIES' AGREED MOTION TO WITHDRAW"
On Behalf Of NATIONAL ASSOCIATION OF MUTUAL INSURANCE COMPANIES
View View File
Docket Date 2014-12-05
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
Docket Date 2014-11-20
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 10/3/14--12/4/14 FORWARDED TO 225 WATER STREET, SUITE 1400 JACKSONVILLE, FL 32202
On Behalf Of ASSOCIATION OF CORPORATE COUNSEL
Docket Date 2014-11-03
Type Brief
Subtype Appendix (Supplemental)
Description APPENDIX-SUPPLEMENTAL ~ FILED AS SUPPLEMENTAL APPENDIX TO REPLY BRIEF IN OPPOSITION TO UNAUTHORIZED PRACTICE OF LAW COMMITTEE PROPOSED FORMAL ADVISORY OPINION #2014-3
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SERVICES, LLC
View View File
Docket Date 2014-10-22
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of Standing Committee on the Unlicensed Practice of Law
View View File
Docket Date 2014-10-07
Type Order
Subtype High Profile
Description ORDER-HIGH PROFILE ~ Because of significant public and media interest in this matter, this case has been designated as a high profile case and all material must be filed through the Florida Courts eFiling Portal. All documents filed will be posted on the Supreme Court web page. Parties are directed to ensure that all documents filed are in compliance with rules 2.420, 2.425 and 2.526 of the Florida Rules of Judicial Administration.
Docket Date 2014-10-03
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ The Doctors Company's Motion for Leave to File Brief in Response and Opposition to the Proposed Advisory Opinion is hereby denied as moot. The brief is accepted as filed pursuant to this Court's order dated September 9, 2014, requesting comments.
Docket Date 2014-10-02
Type Response
Subtype Comments
Description COMMENTS ~ OPPOSING THE PROPOSED ADVISORY OPINION - FILED AS A LETTER DATED 09/30/2014 BY THE ASSOCIATION OF CORPORATE COUNSEL
On Behalf Of ASSOCIATION OF CORPORATE COUNSEL
View View File
Docket Date 2014-10-02
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ FILED AS BRIEF IN RESPONSE TO PROPOSED ADVISORY OPINION
On Behalf Of BETH ANN SCHARRER
View View File
Docket Date 2014-10-02
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of BETH ANN SCHARRER
View View File
Docket Date 2014-09-30
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ OBJECTIONS AND SUPPORTING BRIEF IN OPPOSITION TOUNAUTHORIZED PRACTICE OF LAWCOMMITTEEPROPOSED FORMAL ADVISORY OPINION #2014-3
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SERVICES, LLC
View View File
Docket Date 2014-09-30
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SERVICES, LLC
View View File
Docket Date 2014-09-26
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ BRIEF IN RESPONSE AND OPPOSITION TO THE PROPOSED ADVISORY OPINION
On Behalf Of THE DOCTORS COMPANY
View View File
Docket Date 2014-09-26
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS MOTION FOR LEAVE TO FILE BRIEF IN RESPONSE AND OPPOSITION TO THE PROPOSED ADVISORY OPPINION
On Behalf Of THE DOCTORS COMPANY
View View File
Docket Date 2014-09-09
Type Order
Subtype Comments Requested
Description ORDER-COMMENTS REQUESTED ~ The Court has received a proposed advisory opinion from the Standing Committee on the Unlicensed Practice of Law regarding federal lawsuit Scharrer v. Fundamental Administrative Services. As petitioners to the Standing Committee, Beth Ann Scharrer and Trans Health Management, Inc. may file on or before October 2, 2014, a brief in response to the proposed advisory opinion. Any interested parties may file a response to the proposed advisory opinion on or before October 2, 2014. If filed by an attorney in good standing with The Florida Bar, the response must be a brief electronically filed via the Florida Court E-Filing Portal in accordance with In re: Electronic Filing in the Supreme Court of Florida via the Florida Courts E-Filing Portal, Fla. Admin. Order No. AOSC13-7 (Feb 18, 2013). If filed by a non-lawyer or a lawyer not licensed to practice in Florida, the response must be in the form of a signed original letter that is mailed or hand-delivered to this Court; no additional copies are required or will be accepted. The Standing Committee on the Unlicensed Practice of Law is directed to file a brief in response to any briefs and responses filed, on or before October 22, 2014. Beth Ann Scharrer and Trans Health Management, Inc. as well as any interested party that filed a response may file a reply, in accordance with the procedures set forth above, to the Standing Committee's brief within 10 days of service of the committee's brief.
Docket Date 2014-09-05
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2014-09-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-09-02
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ TAB A
On Behalf Of Standing Committee on the Unlicensed Practice of Law
View View File
Docket Date 2014-09-02
Type Notice
Subtype Filing
Description NOTICE-FILING ~ OF PROPOSED ADVISORY OPINION
On Behalf Of Standing Committee on the Unlicensed Practice of Law
View View File
Docket Date 2014-09-02
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Date of last update: 01 Feb 2025

Sources: Florida Department of State