Search icon

LIBERTY MUTUAL INSURANCE COMPANY

Company Details

Entity Name: LIBERTY MUTUAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Mar 1925 (100 years ago)
Document Number: 802137
FEI/EIN Number 041543470
Address: 175 BERKELEY ST., BOSTON, MA, 02116, US
Mail Address: 175 BERKELEY ST., BOSTON, MA, 02116, US
Place of Formation: MASSACHUSETTS

Agent

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

Chairman

Name Role Address
SWEENEY TIMOTHY M Chairman 175 BERKELEY ST., BOSTON, MA, 02116

Director

Name Role Address
Johnson Neeti B Director 175 BERKELEY STREET, BOSTON, MA, 02116
BARBALAT VLAD Director 175 BERKELEY ST., BOSTON, MA, 02116
CALDAS MONICA P Director 175 BERKELEY STREET, BOSTON, MA, 20116

Secretary

Name Role Address
HART DAMON P Secretary 175 BERKELEY ST., BOSTON, MA, 02116

Treasurer

Name Role Address
VASILAKOS NIK Treasurer 175 BERKELEY ST., BOSTON, MA, 02116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059861 LAW OFFICE OF J. CHRISTOPHER NORRIS ACTIVE 2021-04-30 2026-12-31 No data 1301 RIVERPLACE BLVD, SUITE 1640, JACKSONVILLE, FL, 32207
G21000059865 LAW OFFICE ROBERT P. KELLY ACTIVE 2021-04-30 2026-12-31 No data 4350 WEST CYPRESS STREET, SUITE 900, TAMPA, FL, 33607
G19000121491 LAW OFFICE OF IGNACIO M. SARMIENTO ACTIVE 2019-11-12 2029-12-31 No data 14629 SW 104TH STREET, SUITE 283, MIAMI, FL, 33186
G19000121497 LAW OFFICE OF IGNACIO M. SARMIENTO EXPIRED 2019-11-12 2024-12-31 No data P.O. BOX 7217, LONDON, KY, 40742
G15000131973 LAW OFICES OF AMY L. WARPINSKI EXPIRED 2015-12-30 2020-12-31 No data 2070 MCGREGOR BLVD, STE ONE, FORT MYERS, FL, 33901
G13000051230 LAW OFFICE OF J. CHRISTOPHER NORRIS EXPIRED 2013-06-03 2018-12-31 No data TWO DATRAN CENTER - SUITE 1900, 9130 SO. DADELAND BOULEVARD, MIAMI, FL, 33186
G13000051231 LAW OFFICE OF J. CHRISTOPHER NORRIS EXPIRED 2013-06-03 2018-12-31 No data 2650 N. MILITARY TRAIL, SUITE 200, BOCA RATON, FL, 33431
G03202700104 LAW OFFICE OF J. CHRISTOPHER NORRIS/LIBERTY M EXPIRED 2003-07-21 2024-12-31 No data 201 EAST PINE STREET, SUITE 875, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-17 No data No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000253557 ACTIVE 1000000988232 ORANGE 2024-04-15 2034-05-01 $ 3,749.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000018552 TERMINATED 1000000854040 COLUMBIA 2020-01-02 2030-01-08 $ 916.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J07900008548 LAPSED 04-699-CA CIR CRT OFTHE 7TH JUD CIR FLAG 2007-05-29 2012-06-14 $1075966.28 EXTERIOR WALLS, INC., 5558 FORCE FOUR PKWY, ORLANDO, FL 32838
J06000238258 TERMINATED 1000000035191 3594 237 2006-10-09 2011-10-18 $ 1,384.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J06900000508 INACTIVE WITH A SECOND NOTICE FILED 522003CA000785XXCICI PINELLAS CTY CIR CRT CIV DIV 2005-10-26 2011-01-17 $75800.04 RENTAL SERVICE CORPORATION, USA, INC., PO BOX 36217, CHARLOTTE, NC 28236

Court Cases

Title Case Number Docket Date Status
The Goodyear Tire and Rubber/Liberty Mutual Insurance Company, Appellant(s) v. Raul Abad, Appellee(s). 1D2023-2525 2023-10-05 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-024002IF

Parties

Name The Goodyear Tire and Rubber
Role Appellant
Status Active
Representations Rosalind Milian
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Rosalind Milian
Name Iliana Forte
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name Raul Abad
Role Appellee
Status Active
Representations Angel Garcia, Jessika X. Lorie, Mark Lawrence Zientz, Michael Jason Winer

Docket Entries

Docket Date 2023-10-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2023-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Set up as styled
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2024-04-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of The Goodyear Tire and Rubber
Docket Date 2024-03-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Raul Abad
Docket Date 2024-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Raul Abad
Docket Date 2024-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Raul Abad
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raul Abad
Docket Date 2024-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2024-01-26
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description Certificate of Service (Amended)-regarding IB
On Behalf Of Liberty Mutual Insurance Company
View View File
Docket Date 2024-01-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 910 pages
Docket Date 2023-11-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order granting extension of time to prepare record on appeal
On Behalf Of Iliana Forte
Docket Date 2023-10-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2023-10-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2023-10-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-12-20
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
CLEVELAND CONSTRUCTION, INC. and FEDERAL INSURANCE COMPANY, Appellant(s) v. JAMES A. CUMMINGS, INC., et al., Appellee(s). 4D2023-1917 2023-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-006245

Parties

Name CLEVELAND CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Daniel Wireman, Luis A. Cortinas, Seth R. Price, Matthew John Conigliaro
Name FEDERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Daniel Rodrigo Vega
Name FIDELITY AND DEPOSIT COMPANY OF MARYLAND
Role Appellee
Status Active
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Representations Jeffrey Berman
Name ZURICH AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Name FEDERAL INSURANCE COMPANY
Role Appellee
Status Active
Name JAMES A. CUMMINGS, INC.
Role Appellee
Status Active
Representations R. Steven Steven Holt, David C. Romyn, Bernard Allen
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Disposition by Order
Subtype Dismissed
Description ORDERED that Appellant's July 22, 2024 and Appellee's July 22, 2024 motions for attorney's fees are denied as moot. Further, At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Dismissal
Docket Date 2024-10-01
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's September 27, 2024 order is amended as follows: ORDERED that the September 24, 2024 joint motion to stay appeal pending completion of settlement is granted. All parties hereto shall be required to file a pleading on or before December 15, 2024, that advises this court as to the completion of all settlement negotiations thereby warranting the dismissal of this pending appeal.
View View File
Docket Date 2024-09-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that all parties hereto shall be required to file a pleading on or before December 15, 2024, that advises this court as to the completion of all settlement negotiations thereby warranting the dismissal of this pending appeal.
View View File
Docket Date 2024-09-24
Type Motions Other
Subtype Motion To Stay
Description JOINT MOTION TO STAY APPEAL PENDING COMPLETION OF SETTLEMENT
On Behalf Of Cleveland Construction, Inc.
Docket Date 2024-09-19
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Cleveland Construction, Inc.
View View File
Docket Date 2024-06-11
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to 07/23/2024
Docket Date 2024-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Cleveland Construction, Inc.
Docket Date 2024-06-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of James A. Cummings, Inc.
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that David C. Romyn's May 9, 2024 verified motion for permission to appear pro hac vice is granted, and David C. Romyn, Esquire is permitted to appear in this appeal as counsel for James Cummings, Inc. David C. Romyn, Esquire is advised that this court does not send paper documents to attorneys and he shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
View View File
Docket Date 2024-05-14
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Paid Pro Hac Vice Fee-100
On Behalf Of James A. Cummings, Inc.
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Filing Fee
Description This court is in receipt of the verified motion for admission to appear pro hac vice filed May 9, 2024. Further, ORDERED that David C. Romyn, Esq. shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details.
View View File
Docket Date 2024-05-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Agreed Motion for Extension of Time to File Answer/Cross Initial Brief
On Behalf Of Cleveland Construction, Inc.
Docket Date 2024-05-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-30
Type Notice
Subtype Notice of Electronic Transmission
Description *AMENDED* Notice of Electronic Transmission
On Behalf Of Clerk - Broward
Docket Date 2024-04-23
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-04-19
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Clerk - Broward
Docket Date 2024-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Cleveland Construction, Inc.
View View File
Docket Date 2024-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Record Vol. I Pages 2595-15,581
Docket Date 2023-10-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of James A. Cummings, Inc.
Docket Date 2023-10-04
Type Miscellaneous Document
Subtype Pay Notice Joinder Fee-295
Description Paid Notice Joinder Fee-295
On Behalf Of James A. Cummings, Inc.
View View File
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension for Supplemental ROA
Description Agreed Motion for Extension of Time to Supplement the Record and File Briefs
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that the clerk of the lower tribunal's December 1, 2023 motion for extension of time is granted in part, and the time for the clerk of the lower tribunal to file the supplemental record on appeal is extended twenty (20) days from the date of this order. Further, ORDERED that Daniel Vega's December 4, 2023 notice of unavailability is stricken as unauthorized.
View View File
Docket Date 2023-12-04
Type Notice
Subtype Unavailability
Description Unavailability
On Behalf Of Federal Insurance Company
View View File
Docket Date 2023-12-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Prepare the Supplemental Record
On Behalf Of Clerk - Broward
Docket Date 2023-11-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant Cleveland Construction, Inc.'s November 17, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2023-11-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-14
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant Cleveland Construction, Inc.'s November 13, 2023 motion to supplement the record on appeal is stricken without prejudice to refiling a motion which identifies the exhibits.
View View File
Docket Date 2023-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description 90 Days to 01/16/2024
Docket Date 2023-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-10-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Federal Insurance Company's response filed October 6, 2023, this court's September 22, 2023 order to show cause is discharged. Further, ORDERED that Federal Insurance Company's August 30, 2023 notice of joinder is reinstated and Federal Insurance Company may proceed as an appellant in the above-styled appeal.
View View File
Docket Date 2023-10-04
Type Order
Subtype Order Striking Filing
Description **JOINDER REINSTATED 10/10/2023** ORDERED that Federal Insurance Company's August 30, 2023 notice of joinder is stricken for failure to comply with this court's September 1 and 22, 2023 orders.
View View File
Docket Date 2023-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal; 2,596 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-09-22
Type Order
Subtype Order to Show Cause
Description **DISCHARGED 10/10/2023** ORDERED that, within five (5) days from the date of this order, Federal Insurance Company shall show cause why its Notice of Joinder should not be stricken for failure to comply with this court's September 1, 2023 order to pay the filing fee.
View View File
Docket Date 2023-08-30
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal (filing fee required)
On Behalf Of James A. Cummings, Inc.
Docket Date 2023-08-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-08-25
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of James A. Cummings, Inc.
Docket Date 2023-08-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 21, 2023. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2023-08-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-08-21
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-18
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2024-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee James A. Cummings, Inc.'s May 7, 2024 motion for extension of time is granted, and Appellee shall serve the answer/cross-initial brief on or before June 7, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant Cleveland Construction, Inc.'s January 5, 2024 motion for extension of time is granted, and the time for the clerk of the lower tribunal to file the supplemental record on appeal is extended to and including January 18, 2024. Further, ORDERED that Appellant Cleveland Construction, Inc.'s January 5, 2024 request for extension of time is granted in part, and Appellant shall serve the initial brief ten (10) days from receipt of the supplemental record. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-09-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2021). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that Federal Insurance Company shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
Melvin Adams, Appellant(s) v. Stahl Meyer Foods, Inc. and Liberty Mutual Insurance, Appellee(s). 1D2023-0818 2023-04-06 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-011493JLN

Parties

Name Melvin Adams
Role Appellant
Status Active
Name STAHL-MEYER FOODS, INC.
Role Appellee
Status Active
Representations Edward Duncan
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Jacquelyn L. Newman
Role Lower Tribunal Clerk
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-20
Type Order
Subtype Order
Description The court denies all pending motions as moot.
View View File
Docket Date 2023-12-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 375 So. 3d 306
View View File
Docket Date 2023-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Melvin Adams
Docket Date 2023-10-04
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Melvin Adams
Docket Date 2023-09-29
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Melvin Adams
Docket Date 2023-09-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-08-25
Type Response
Subtype Response
Description Response (Appellant's response filed by LT clerk)
On Behalf Of Jacquelyn L. Newman
Docket Date 2023-08-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 358 pages
Docket Date 2023-05-24
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Melvin Adams
Docket Date 2023-08-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification of order discharging show cause order
On Behalf Of Stahl Meyer Foods, Inc.
Docket Date 2023-08-21
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-08-17
Type Response
Subtype Response
Description Response to 08/03 order
On Behalf Of Melvin Adams
Docket Date 2023-08-03
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-07-24
Type Response
Subtype Response
Description Response to 07/18 order
On Behalf Of Stahl Meyer Foods, Inc.
Docket Date 2023-05-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-05-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended NOA w/attachments (forwarded by LT)
On Behalf Of Melvin Adams
Docket Date 2023-05-19
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-05-10
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-06-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency filing fee waived
On Behalf Of Jacquelyn L. Newman
Docket Date 2023-04-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Melvin Adams
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stahl Meyer Foods, Inc.
Docket Date 2023-04-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-w/signature, no cert. of service
On Behalf Of Melvin Adams
Docket Date 2023-04-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service on opposing party/counsel
View View File
Docket Date 2023-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jacquelyn L. Newman
Docket Date 2023-04-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Melvin Adams
Docket Date 2023-07-18
Type Order
Subtype Case to be Considered without Answer Brief
Description DISCHARGED 8/3/23*Case to be Considered without Answer Brief
View View File
Docket Date 2023-07-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency order granting relief from costs for prep. of record
On Behalf Of Jacquelyn L. Newman
Docket Date 2023-05-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Melvin Adams
Docket Date 2023-05-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement-duplicate
On Behalf Of Melvin Adams
Docket Date 2023-05-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-Cert of service
Docket Date 2023-04-27
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-04-26
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Julie Hunsaker WC
View View File
Docket Date 2023-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Melvin Adams
Docket Date 2023-04-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-no cert. of service
On Behalf Of Melvin Adams
Docket Date 2023-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Request to be Excused from E-Mail Service for Party Not Represented by Attorney
On Behalf Of Melvin Adams
Miami Donuts Payroll D/B/A Dunkin Donuts and Liberty Mutual Insurance Company, Appellant(s) v. Claudia Villarreal, Appellee(s). 1D2023-0789 2023-04-03 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-009103JIJ

Parties

Name Dunkin Donuts
Role Appellant
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Name Claudia Villarreal
Role Appellee
Status Active
Representations Michael Goldstein, Kenneth Brian Schwartz
Name Jeffrey Ira Jacobs
Role Judge/Judicial Officer
Status Active
Name David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name MIAMI DONUTS PAYROLL, INC.
Role Appellant
Status Active
Representations Edward C. Duncan III

Docket Entries

Docket Date 2023-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-11-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-01-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Claudia Villarreal
Docket Date 2023-10-27
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Claudia Villarreal
Docket Date 2023-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Claudia Villarreal
Docket Date 2023-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Claudia Villarreal
Docket Date 2023-08-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2023-07-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Claudia Villarreal
Docket Date 2023-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Miami Donuts Payroll
Docket Date 2023-06-19
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 33 pages - CORRECTED Transcript
Docket Date 2023-06-05
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order on Motion to Amend/Correct Record
View View File
Docket Date 2023-06-01
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record
On Behalf Of Miami Donuts Payroll
Docket Date 2023-05-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-05-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Miami Donuts Payroll
Docket Date 2023-05-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2294 pages
Docket Date 2023-05-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Miami Donuts Payroll
Docket Date 2023-05-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-Docketing Statement
View View File
Docket Date 2023-04-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Claudia Villarreal
Docket Date 2023-04-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-Order denying motion to continue final hearing w/a rendition date of 2/15/23
Docket Date 2023-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-04-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-Denying Amended Motion to Continue Final Hearing -unsigned
Christopher Ducille, Appellant(s) v. Comcast, Comcast Corporation/Liberty Mutual Insurance, Appellee(s). 1D2022-3961 2022-12-08 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
14-018980MJR

Parties

Name Christopher Ducille
Role Appellant
Status Active
Name COMCAST CORPORATION
Role Appellee
Status Active
Representations Lissette M. Gonzalez, Francesca Stein
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Lissette M. Gonzalez, Francesca Stein
Name Michael J. Ring
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 376 So. 3d 6
View View File
Docket Date 2023-08-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Christopher Ducille
Docket Date 2023-07-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-06-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Christopher Ducille
Docket Date 2023-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Christopher Ducille
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Comcast Corporation
Docket Date 2023-06-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Comcast Corporation
Docket Date 2023-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Comcast
View View File
Docket Date 2023-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Christopher Ducille
Docket Date 2023-03-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Christopher Ducille
Docket Date 2023-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 142 pages SEALED
Docket Date 2023-01-13
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the appellee on January 12, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Comcast
Docket Date 2023-01-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christopher Ducille
Docket Date 2023-01-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-15
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-09
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on December 8, 2022, and in the lower tribunal on December 6, 2022.
Docket Date 2022-12-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Michael J. Ring
Docket Date 2022-12-08
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Christopher Ducille
VENETIAN MULTI-FAMILY, LLC VS WEILAND CORPORATION, ET AL 2D2022-2418 2022-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-004395

Parties

Name VENETIAN MULTI FAMILY, LLC
Role Appellant
Status Active
Representations JOHN I. CRISTE, JR., ESQ., SCOTT D. KRAVETZ, ESQ., MORGAN L. SWING, ESQ.
Name CRAWFORD LANDSCAPING GROUP, LLC
Role Appellee
Status Active
Name WEILAND CORPORATION
Role Appellee
Status Active
Representations Adam Keith Butman Brandon, Esq., ALANA ZORRILLA-GASTON, ESQ., BRADLEY RYAN WEISS, ESQ., ANGIE VANDENBERG, ESQ., ALEXANDER R. ALLRED, ESQ., HUGH D. HIGGINS, ESQ., ANDREW P. THOMPSON, ESQ., ANTHONY JAGLAL, ESQ., JENNIFER MARINO, ESQ., THOMAS MUNRO, I I, ESQ., DENISE M. ANDERSON, ESQ., MATTHEW B. GREETHAM, ESQ., MATTHEW M. TONUZI, ESQ., CHAABAN, ESQ., ASHLEY M. MATTINGLY, ESQ., JOHN A. CHIOCCA, ESQ., GUY W. HARRISON, ESQ., EDWARD ETCHEVERRY, ESQ., SCOTT PADGETT, ESQ.
Name LATITE ROOFING AND SHEET METAL, LLC
Role Appellee
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of VENETIAN MULTI-FAMILY, LLC
Docket Date 2022-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-10-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VENETIAN MULTI-FAMILY, LLC
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 70 - IB DUE 12/8/22
On Behalf Of VENETIAN MULTI-FAMILY, LLC
Docket Date 2022-09-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2022-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ amended
Docket Date 2022-08-01
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ NOTICEOF SUPPLEMENTAL CERTIFICATE OF SERVICE
On Behalf Of VENETIAN MULTI-FAMILY, LLC
Docket Date 2022-07-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VENETIAN MULTI-FAMILY, LLC
Docket Date 2022-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Oneblood Inc., Liberty Mutual Insurance, Appellant(s) v. George Kish, Appellee(s). 1D2022-2244 2022-07-20 Closed
Classification NOA Non Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-026894CJS

Parties

Name ONEBLOOD, INC.
Role Appellant
Status Active
Representations Neil Ambekar, Therese A. Savona
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Name Carol J. Stephenson
Role Judge of Compensation Claims
Status Active
Name George Kish
Role Appellee
Status Active
Representations Brian P. Vassallo, Nicole Hessen, Chad M. Bubis, Bill McCabe
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of George Kish
Docket Date 2022-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of George Kish
Docket Date 2022-10-10
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees and costs
On Behalf Of Oneblood Inc.
Docket Date 2022-08-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Oneblood Inc.
Docket Date 2023-03-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Atty's Fees & Costs (All Issues)-Remand to LT ~ The Court grants the motion for appellate attorney’s fees and costs and remands to the lower tribunal to determine the amount.  See § 440.34, Fla. Stat.
Docket Date 2023-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed 357 So. 3d 109
View View File
Docket Date 2023-02-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Oneblood Inc.
Docket Date 2022-10-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Oneblood Inc.
Docket Date 2022-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Oneblood Inc.
Docket Date 2022-08-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ clarification that order appealed is non-final
On Behalf Of Oneblood Inc.
Docket Date 2022-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Oneblood Inc.
Docket Date 2022-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-07-26
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-07-25
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on July 21, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of George Kish
Docket Date 2022-07-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Oneblood Inc.
Docket Date 2022-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Oneblood Inc.
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Carol J. Stephenson
Docket Date 2022-07-20
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on July 20, 2022, and in the lower tribunal on July 18, 2022.
Docket Date 2022-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Oneblood Inc.
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Oneblood Inc.
Docket Date 2022-08-24
Type Order
Subtype Order
Description Order Granting ~ The Court grants Appellants’ August 22, 2022, second motion for extension of time to serve the initial brief and appendix. Appellants shall serve the brief on or before August 29, 2022.
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Deny Initial Brief Ext ~ The Court denies as premature Appellants’ August 4, 2022, motion for an extension of time to serve the initial brief because the lower tribunal has not yet certified the record on appeal. See Fla. R. App. P. 9.180(h)(1).
O.R. DEAN CONSTRUCTION INC., VS LIBERTY MUTUAL INSURANCE COMPANY, et al., 3D2022-1011 2022-06-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-29227

Parties

Name O.R. DEAN CONSTRUCTION INC.
Role Appellant
Status Active
Representations Thomas G. Neusom
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations CHARLES E. FOMBRUN, GARY M. STEIN
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. LOGUE, MILLER and BOKOR, JJ., concur.
Docket Date 2022-12-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, TURNER CONSTRUCTION COMPANY'S, RESPONSE TO MOTION FOR REHEARING
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-11-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of O.R. DEAN CONSTRUCTION INC.
Docket Date 2022-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-31
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ APPELLANT OR DEAN'S FIRST AMENDED APPELLATE BRIEF
On Behalf Of O.R. DEAN CONSTRUCTION INC.
Docket Date 2022-10-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-26
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2022-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ *Initial Brief Stricken, See Order issued 10/7/22
On Behalf Of O.R. DEAN CONSTRUCTION INC.
Docket Date 2022-09-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-09-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-08-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 23, 2022.
Docket Date 2022-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On October 7, 2022, this Court issued an Order striking the already untimely Initial Brief for failure to comply with the Florida Rules of Appellate Procedure. The October 7, 2022, Order gave Appellant until Thursday, October 13, 2022, to file a compliant initial brief. On October 26, 2022, noting that no initial brief had been filed, this Court on its own motion, dismissed the Appeal. Subsequently, and without seeking leave, on October 31, 2022, Appellant filed “O.R. Dean’s First Amended Appellate Brief.” This Initial Brief is unauthorized, untimely, and, additionally, contains formatting errors, incoherent or incomplete argument, and otherwise fails to meet basic standards of practice before this Court. Accordingly, the amended brief is stricken, and the matter remains dismissed. LOGUE, MILLER and BOKOR, JJ., concur.
Docket Date 2022-10-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee Turner Construction Company moves to dismiss the appeal for failure to file an initial brief as required by the relevant Rule and by this Court's September 9, 2022, Order requiring the filing of such brief within ten (10) days. On September 21, 2022, the day after the filing of the Motion to Dismiss, Appellant filed its Initial Brief. However, a cursory review of the Initial Brief reveals a complete lack of compliance with the requirements of Florida Rule of Appellate Procedure 9.210(b). The lack of compliance spans from technical and formatting issues, to a missing, or inadequate, table of contents, citations, record cites, summary of argument, etc. Accordingly, the Court holds the Motion to Dismiss in abeyance, strikes, sua sponte, the Initial Brief, and orders Appellant to file a compliant, properly formatted Initial Brief, with, inter alia, proper record citations and references to pertinent case law, on or before Thursday, October 13, 2022. Failure to comply with this Order may result in sanctions, without further hearing, including, but not limited, to the dismissal of this appeal. LOGUE, MILLER and BOKOR, JJ., concur.
DANIEL O. MARSHALL AND SUZETTE MARSHALL VS WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE OF MFRA TRUST 2015-1, ORANGE COUNTY CLERK OF COURT, AND JOHN MADISON LANDSCAPE, INC., ET AL. 6D2023-1340 2022-06-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-011196-O

Parties

Name Suzette Marshall
Role Appellant
Status Active
Name Daniel O. Marshall
Role Appellant
Status Active
Representations R. Lee Dorough
Name ORANGE COUNTY CLERK OF COURT
Role Appellee
Status Active
Name Fred Ares
Role Appellee
Status Active
Name JOHN MADISON LANDSCAPE, INC.
Role Appellee
Status Active
Name Judith Lugris
Role Appellee
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name Wilmington Trust, National Association
Role Appellee
Status Active
Representations ERIC M. LEVINE, ESQ., David Hershel Margolis, Eric S. Matthew

Docket Entries

Docket Date 2023-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ WITHDRAWING PANEL ASSIGNMENT
Docket Date 2022-11-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ WITHDRAWN PER 12/15 ORDER
Docket Date 2022-09-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ FOR AE, WILMINGTON TRUST, N.A.
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Daniel O. Marshall
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 8/29
Docket Date 2022-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Daniel O. Marshall
Docket Date 2022-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1322 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Daniel O. Marshall
Docket Date 2022-06-10
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/5/22
On Behalf Of Daniel O. Marshall
DANIEL O. MARSHALL AND SUZETTE MARSHALL VS WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE OF MFRA TRUST 2015-1, ORANGE COUNTY CLERK OF COURT, AND JOHN MADISON LANDSCAPE, INC., ET AL. 5D2022-1390 2022-06-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-011196-O

Parties

Name Suzette Marshall
Role Appellant
Status Active
Name Daniel O. Marshall
Role Appellant
Status Active
Representations R. Lee Dorough
Name Orange County Clerk of Court
Role Appellee
Status Active
Name Judith Lugris
Role Appellee
Status Active
Name Wilmington Trust, National Association
Role Appellee
Status Active
Representations Eric S. Matthew, Eric M. Levine, David Hershel Margolis
Name Fred Ares
Role Appellee
Status Active
Name JOHN MADISON LANDSCAPE, INC.
Role Appellee
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-15
Type Order
Subtype Order
Description Miscellaneous Order ~ WITHDRAWING PANEL ASSIGNMENT
Docket Date 2022-11-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ WITHDRAWN PER 12/15 ORDER
Docket Date 2022-09-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, WILMINGTON TRUST, N.A.
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel O. Marshall
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/29
Docket Date 2022-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Daniel O. Marshall
Docket Date 2022-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1322 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Daniel O. Marshall
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-06-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/5/22
On Behalf Of Daniel O. Marshall
Docket Date 2022-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LIBERTY MUTUAL INSURANCE COMPANY , Appellant(s) v. MD NOW MEDICAL CENTERS, INC. d/b/a MD NOW (PATIENT: JACK NGUYEN), Appellee(s). 4D2022-1486 2022-06-01 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502019SC011362

Parties

Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Veresa Lia Jones Adams, Jeffrey Robert Geldens, Abbi Freifeld Carr
Name MD NOW MEDICAL CENTERS, INC.
Role Appellee
Status Active
Representations Chad Leslie Christensen, Douglas Howard Stein, Aileen Graffe-McDonley
Name JACK NGUYEN LLC
Role Appellee
Status Active
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2023-09-27
Type Response
Subtype Response
Description Response to Appellant's Motion for Rehearing / Rehearing En Banc
On Behalf Of MD Now Medical Centers, Inc.
Docket Date 2023-09-16
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc, Clarification, and Certification of a Question of Great Public Importance
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's August 15, 2023 motion for extension of time is granted, and the time in which to file a motion for rehearing, clarification, or certification is extended thirty (30) days from the current due date.
Docket Date 2023-08-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2023-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the appellee's January 18, 2023 motion for attorney's fees is granted based on entitlement to fees under section 627.428, Florida Statutes. On remand, the trial court shall set the amount of attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-03-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2023-03-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's February 28, 2023 motion to supplement the record is granted, and the record is supplemented to include the transcript of the hearing on Plaintiff’s Motion for Summary Judgment. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-03-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED**
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2023-03-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of MD Now Medical Centers, Inc.
Docket Date 2023-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2023-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2023-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2023-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/6/23
Docket Date 2023-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MD Now Medical Centers, Inc.
Docket Date 2023-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MD Now Medical Centers, Inc.
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's December 14, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 19, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MD Now Medical Centers, Inc.
Docket Date 2022-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/20/22
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MD Now Medical Centers, Inc.
Docket Date 2022-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MD Now Medical Centers, Inc.
Docket Date 2022-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/20/22
Docket Date 2022-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2022-07-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of the parties' responses to the court's July 5, 2022 order to show cause, case numbers 4D22-846, 4D22-847, and 4D22-1486 are consolidated for designation to the same appellate panel for review.
Docket Date 2022-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 296 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-07-15
Type Response
Subtype Response
Description Response
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2022-07-13
Type Response
Subtype Response
Description Response
On Behalf Of MD Now Medical Centers, Inc.
Docket Date 2022-07-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellant’s June 30, 2022 notice of similar case pending, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D22-846, 4D22-847, and 4D22-1486 should not be consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2022-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MD Now Medical Centers, Inc.
Docket Date 2022-06-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2022-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Liberty Mutual Insurance Company
Michael D. Rudolph vs Darien Smith, The Home Depot U.S.A., Inc. and Liberty Mutual Insurance Company 1D2022-1627 2022-05-26 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
93-010752ERA

Parties

Name Michael D. Rudolph
Role Appellant
Status Active
Representations Michael J. Winer
Name Linda McCoy
Role Appellee
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name The Home Depot U.S.A., Inc.
Role Appellee
Status Active
Name Darien Smith
Role Appellee
Status Active
Representations Ramon Malca, Kimberly J. Fernandes, Kelly B. Schaet, Jason J Goldstone, Richard J. Dolan II, Jerry J. Goodmark, Heath S. Eskalyo, Meredith A. Chaiken
Name Edward R. Almeyda
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed 377 So. 3d 1186
View View File
Docket Date 2023-03-16
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument
View View File
Docket Date 2023-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to appear via zoom
On Behalf Of Linda McCoy
Docket Date 2023-02-08
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ filed by Linda McCoy - in response to the RB
View View File
Docket Date 2022-11-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael D. Rudolph
View View File
Docket Date 2022-11-08
Type Order
Subtype Order Treating Filing as Brief
Description Document Treated as a Brf-Copy of Brf Att ~       The document entitled answer brief docketed October 20, 2022, by the appellee is treated by the Court as the answer brief of appellee as of this date.  Any responsive brief is due within 30 days from the date of this order.  A copy of the brief is attached to appellant's copy of this order.
Docket Date 2022-10-20
Type Record
Subtype Appendix
Description Appendix ~ Appendix to AB
On Behalf Of Darien Smith
Docket Date 2022-10-12
Type Notice
Subtype Notice
Description Notice ~ that case is ripe for decision
On Behalf Of Michael D. Rudolph
Docket Date 2022-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael D. Rudolph
View View File
Docket Date 2022-09-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Michael D. Rudolph
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants Appellant’s August 12, 2022, motion for an extension of time to serve the initial brief. Appellants shall serve the brief on or before September 9, 2022.
Docket Date 2022-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Michael D. Rudolph
Docket Date 2022-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 703 pages
Docket Date 2022-06-29
Type Notice
Subtype Notice
Description Notice ~ of failure to deposit estimated cost of preparation of record
Docket Date 2022-06-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Michael D. Rudolph
Docket Date 2022-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Darien Smith
Docket Date 2022-05-27
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on May 26, 2022, and in the lower tribunal on May 26, 2022.
Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Michael D. Rudolph
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Edward R. Almeyda
Docket Date 2022-10-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Darien Smith
View View File
Docket Date 2022-06-02
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
WIELAND CORPORATION VS VENETIAN MULTI FAMILY, LLC, ET AL., 2D2022-1325 2022-04-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-4395

Parties

Name WIELAND CORPORATION
Role Petitioner
Status Active
Representations MATTHEW B. GREETHAM, ESQ., HUGH D. HIGGINS, ESQ., ALEXANDER R. ALLRED, ESQ., RANDELL H. ROWE, IV, ESQ.
Name VENETIAN MULTI FAMILY, LLC
Role Respondent
Status Active
Representations ANTHONY JAGLAL, ESQ., GUY W. HARRISON, ESQ., JOHN A. CHIOCCA, ESQ., ASHLEY M. MATTINGLY, ESQ., ANDREW P. THOMPSON, ESQ., SCOTT A. RICHARDS, ESQ., ALANA ZORRILLA-GASTON, ESQ., JENNIFER MARINO, ESQ., MICHAEL J. SHUMAN, ESQ., BRIAN G. KELLEY, ESQ., BRADLEY RYAN WEISS, ESQ., CHERYL L. WORMAN, ESQ., RICHARD SHANE, ESQ., MATTHEW M. TONUZI, ESQ., DENISE M. ANDERSON, ESQ., SCOTT D. KRAVETZ, ESQ., MORGAN L. SWING, ESQ.
Name LATITE ROOFING AND SHEET METAL, LLC
Role Respondent
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Respondent
Status Active
Name CRAWFORD LANDSCAPING GOUP, LLC
Role Respondent
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WIELAND CORPORATION
Docket Date 2022-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-26
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2022-10-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-07-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT VENETIAN MULTI FAMILY, LLC'S RESPONSE TO COURT ORDER REGARDING MANNER OF ORAL ARGUMENT
On Behalf Of VENETIAN MULTI FAMILY, LLC
Docket Date 2022-06-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S STATUS REPORT AS TO TRIAL DATE
On Behalf Of WIELAND CORPORATION
Docket Date 2022-06-29
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO VENETIAN MULTI FAMILY, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WIELAND CORPORATION
Docket Date 2022-05-31
Type Response
Subtype Response
Description RESPONSE ~ VENETIAN MULTI FAMILY, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of VENETIAN MULTI FAMILY, LLC
Docket Date 2022-05-31
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of VENETIAN MULTI FAMILY, LLC
Docket Date 2022-04-28
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WIELAND CORPORATION
Docket Date 2022-04-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WIELAND CORPORATION
Docket Date 2022-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 18, 2022, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Craig C. Villanti, Judge J. Andrew Atkinson. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
W P AUTO SALES, INC. VS LIBERTY MUTUAL INSURANCE COMPANY AND LENNAR HOMES, LLC 6D2023-0299 2022-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
19-CA-3463

Parties

Name W P AUTO SALES INC
Role Appellant
Status Active
Representations Craig M. Spanjers, Esq.
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations DARA LINDQUIST, ESQ., CHARLOTTE L. WARREN, ESQ., JOSEPH H. LANG, JR., ESQ.
Name LENNAR HOMES, LLC
Role Appellee
Status Active
Name HON. JAMES A. YANCEY
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ Appellee, Liberty Mutual Insurance Company’s motion for attorney fees filed on July 12, 2022, is granted and the above-style cause is hereby remanded to the trial court pursuant to Fla. R. App. P. 9.400(b) to determine amount.Appellee, Lennar Homes, LLC’s motion for attorney fees filed on July 12, 2022, is provisionally granted, subject to the significant issues test following remand. See Marocco v. Brabec, 299 So. 3d 416 (Fla. 1st DCA 2019).Appellant, W.P. Auto Sales, Inc.’s motion for attorney fees filed on August10, 2022, is provisionally granted, subject to the significant issues test following remand. See Marocco v. Brabec, 299 So. 3d 416 (Fla. 1st DCA 2019).
Docket Date 2023-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-02-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DESIGNATION OF ORAL ARGUMENT ADVOCATE
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2023-02-16
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS ~ NOTICE TO ATTORNEYS AND SELF-REPRESENTED PARTIES REGARDING REMOTE (ZOOM) ORAL ARGUMENT
Docket Date 2023-02-16
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ The Court has set oral argument in this case as a remote oral argument by audio-video communication technology (Zoom) on March 16, 2023, at 9:00 am. Oral arguments are currently scheduled before judges Jay P. Cohen, Carrie Ann Wozniak, and Jared E. Smith.No later than fourteen (14) days prior to the scheduled remote video oral argument, each party shall file with this Court a written designation, identifying by name and e-mail address the attorney or party (if not represented by counsel) who will argue the case on that party’s behalf. The Court will provide a separate notice regarding technical requirements and instructions for participating in the remote video oral argument.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-09-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellees’ motion for leave to file a second amended answer brief for thepurpose of updating the citations to the page numbers in appellant's second amendedinitial brief is granted. The second amended answer brief filed August 22, 2022, isaccepted and the amended answer brief deemed filed on July 27, 2022, is stricken.The appendix to the original answer brief filed on July 12, 2022, shall serve as theappendix to the second amended answer brief.
Docket Date 2022-08-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLEES' MOTION FOR LEAVE TO FILE SECOND AMENDED ANSWER BRIEF, AND TO STRIKE AMENDED ANSWER BRIEF
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-08-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ SECOND AMENDED ANSWER BRIEF OF DEFENDANTS ATTACHED TO MOTION FOR LEAVE TO FILED AMENDED BRIEF
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-08-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant W P Auto Sales, Inc.'s Motion for Leave to File Second Amended Initial Brief is granted, and the second amended initial brief attached to the motion is accepted as filed. The amended initial brief filed July 15, 2022, is stricken. Appellee's Motion for Leave to File Amended Answer Brief, and to Strike Original Answer Brief is granted. The amended answer brief attached to the motion for leave to amend is accepted as filed on July 27, 2022. The original answer brief filed July 12, 2022, is stricken. The appendix to answer brief filed July 12, 2022, shall serve as the appendix to the amended answer brief.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEES' REQUEST FOR ORAL ARGUMENT BY VIDEO
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-08-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Appellant, W.P. Auto Sales, Inc.'s motion for attorney fees filed on August10, 2022, is provisionally granted, subject to the significant issues testfollowing remand. See Marocco v. Brabec, 299 So. 3d 416 (Fla. 1st DCA 2019).
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-08-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-08-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ Attached to Motion for Leave to File Amended Brief
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-08-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-07-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant, W P Auto Sales, Inc.'s Motion to Strike its Original Initial Brief is granted, and the initial brief filed May 20, 2022, is stricken.
Docket Date 2022-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION FOR LEAVE TO FILE AMENDED ANSWERBRIEF, AND TO STRIKE ORIGINAL ANSWER BRIEF
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-07-27
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ Attached to Miscellaneous Motion "APPELLEES' MOTION FOR LEAVE TO FILE AMENDED ANSWER BRIEF, AND TO STRIKE ORIGINAL ANSWER BRIEF"
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-07-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ **STRICKEN**
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-07-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED APPELLANT, W P AUTO SALES, INC.'S MOTION TO STRIKE ITS ORIGINAL INITIAL BRIEF
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Appellee, Liberty Mutual Insurance Company's motion for attorney feesfiled on July 12, 2022, is granted and the above-style cause is herebyremanded to the trial court pursuant to Fla. R. App. P. 9.400(b) to determineamount.Appellee, Lennar Homes, LLC's motion for attorney fees filed on July 12,2022, is provisionally granted, subject to the significant issues test followingremand. See Marocco v. Brabec, 299 So. 3d 416 (Fla. 1st DCA 2019).
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-07-12
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ YANCEY - CORRECTED - REDACTED - 2585 PAGES
Docket Date 2022-06-21
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-ALLOW RECORD T/B CORRECTED ~ The Joint Stipulation to Supplement or Correct the Record on Appeal is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Upon the filing of the supplemental record, Appellant shall serve an amended initial brief for the limited purpose of including citations to the supplemental record, together with a motion to strike the original brief.
Docket Date 2022-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//30 - AB DUE 7/19/22
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPERANCE AND DESIGNATION OF E-MAILADDRESSES FOR SERVICE OF COURT DOCUMENTS BYCOUNSEL FOR APPELLEES LENNAR HOMES, LLC AND LIBERTYMUTUAL INSURANCE COMPANY
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-05-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-05-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-05-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ JOINT STIPULATION TO SUPPLEMENT OR CORRECT THE RECORD ON APPEAL
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ YANCEY - REDACTED - 2580 PAGES
Docket Date 2022-03-23
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-03-23
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment
Docket Date 2022-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-03-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2022-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of W P AUTO SALES, INC.
W P AUTO SALES, INC. VS LIBERTY MUTUAL INSURANCE COMPANY AND LENNAR HOMES, LLC 2D2022-0823 2022-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
19-CA-3463

Parties

Name W P AUTO SALES INC
Role Appellant
Status Active
Representations Craig M. Spanjers, Esq.
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations JOSEPH H. LANG, JR., ESQ., DARA LINDQUIST, ESQ., CHARLOTTE L. WARREN, ESQ.
Name LENNAR HOMES, LLC
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES A. YANCEY
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO SIXTH DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-09-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellees’ motion for leave to file a second amended answer brief for thepurpose of updating the citations to the page numbers in appellant's second amendedinitial brief is granted. The second amended answer brief filed August 22, 2022, isaccepted and the amended answer brief deemed filed on July 27, 2022, is stricken.The appendix to the original answer brief filed on July 12, 2022, shall serve as theappendix to the second amended answer brief.
Docket Date 2022-08-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLEES' MOTION FOR LEAVE TO FILE SECOND AMENDED ANSWER BRIEF, AND TO STRIKE AMENDED ANSWER BRIEF
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-08-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ SECOND AMENDED ANSWER BRIEF OF DEFENDANTS ATTACHED TO MOTION FOR LEAVE TO FILED AMENDED BRIEF
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-08-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant W P Auto Sales, Inc.'s Motion for Leave to File Second Amended Initial Brief is granted, and the second amended initial brief attached to the motion is accepted as filed. The amended initial brief filed July 15, 2022, is stricken. Appellee's Motion for Leave to File Amended Answer Brief, and to Strike Original Answer Brief is granted. The amended answer brief attached to the motion for leave to amend is accepted as filed on July 27, 2022. The original answer brief filed July 12, 2022, is stricken. The appendix to answer brief filed July 12, 2022, shall serve as the appendix to the amended answer brief.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEES' REQUEST FOR ORAL ARGUMENT BY VIDEO
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-08-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-08-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-08-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-08-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ Attached to Motion for Leave to File Amended Brief
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-07-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant, W P Auto Sales, Inc.'s Motion to Strike its Original Initial Brief is granted, and the initial brief filed May 20, 2022, is stricken.
Docket Date 2022-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION FOR LEAVE TO FILE AMENDED ANSWERBRIEF, AND TO STRIKE ORIGINAL ANSWER BRIEF
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-07-27
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ Attached to Miscellaneous Motion "APPELLEES' MOTION FOR LEAVE TO FILE AMENDED ANSWER BRIEF, AND TO STRIKE ORIGINAL ANSWER BRIEF"
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-07-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ **STRICKEN**
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-07-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED APPELLANT, W P AUTO SALES, INC.'S MOTION TO STRIKE ITS ORIGINAL INITIAL BRIEF
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-07-12
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ YANCEY - CORRECTED - REDACTED - 2585 PAGES
Docket Date 2022-06-21
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-ALLOW RECORD T/B CORRECTED ~ The Joint Stipulation to Supplement or Correct the Record on Appeal is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Upon the filing of the supplemental record, Appellant shall serve an amended initial brief for the limited purpose of including citations to the supplemental record, together with a motion to strike the original brief.
Docket Date 2022-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//30 - AB DUE 7/19/22
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPERANCE AND DESIGNATION OF E-MAILADDRESSES FOR SERVICE OF COURT DOCUMENTS BYCOUNSEL FOR APPELLEES LENNAR HOMES, LLC AND LIBERTYMUTUAL INSURANCE COMPANY
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-05-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-05-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ JOINT STIPULATION TO SUPPLEMENT OR CORRECT THE RECORD ON APPEAL
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-05-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ YANCEY - REDACTED - 2580 PAGES
Docket Date 2022-03-23
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-03-23
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment
Docket Date 2022-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-03-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WIELAND CORPORATION VS VENETIAN MULTI FAMILY, LLC, ET AL. 2D2022-0755 2022-03-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2019-CA-004395

Parties

Name WIELAND CORPORATION
Role Petitioner
Status Active
Representations MATTHEW B. GREETHAM, ESQ., HUGH D. HIGGINS, ESQ., RANDELL H. ROWE, IV, ESQ., ALEXANDER R. ALLRED, ESQ.
Name VENETIAN MULTI FAMILY, LLC
Role Respondent
Status Active
Representations ANTHONY JAGLAL, ESQ., ASHLEY M. MATTINGLY, ESQ., BRADLEY RYAN WEISS, ESQ., ANDREW P. THOMPSON, ESQ., MORGAN L. SWING, ESQ., BRIAN G. KELLEY, ESQ., RICHARD SHANE, ESQ., CHERYL L. WORMAN, ESQ., SCOTT D. KRAVETZ, ESQ., SCOTT A. RICHARDS, ESQ., MICHAEL J. SHUMAN, ESQ., DENISE M. ANDERSON, ESQ., ALANA ZORRILLA-GASTON, ESQ., MATTHEW M. TONUZI, ESQ., JOHN A. CHIOCCA, ESQ., GUY W. HARRISON, ESQ., JENNIFER MARINO, ESQ.
Name CRAWFORD LANDSCAPING GOUP, LLC
Role Respondent
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Respondent
Status Active
Name LATITE ROOFING AND SHEET METAL, LLC
Role Respondent
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-26
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2022-10-14
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court previously canceled the September 28, 2022, oral argument in this case due to court closure caused by Hurricane Ian. This case will now be considered on the parties' briefs and decided without oral argument.
Docket Date 2022-07-06
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 28, 2022, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Edward C. LaRose, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-06-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S STATUS REPORT AS TO TRIAL DATE
On Behalf Of WIELAND CORPORATION
Docket Date 2022-06-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT VENETIAN MULTI FAMILY, LLC'S RESPONSE TO COURT ORDER REGARDING MANNER OF ORAL ARGUMENT
On Behalf Of VENETIAN MULTI FAMILY, LLC
Docket Date 2022-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WIELAND CORPORATION
Docket Date 2022-05-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-05-25
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO VENETIAN MULTI FAMILY, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WIELAND CORPORATION
Docket Date 2022-04-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of VENETIAN MULTI FAMILY, LLC
Docket Date 2022-04-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of VENETIAN MULTI FAMILY, LLC
Docket Date 2022-03-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S STATUS REPORT PURSUANT TO COURT ORDER
On Behalf Of WIELAND CORPORATION
Docket Date 2022-03-24
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WIELAND CORPORATION
Docket Date 2022-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WIELAND CORPORATION
BAKER FAMILY CHIROPRACTIC, LLC A/A/O HAHN DINH VS LIBERTY MUTUAL INSURANCE COMPANY 5D2021-3137 2021-12-17 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2019-37344-COCI

Parties

Name Hahn Dinh
Role Appellant
Status Active
Name BAKER FAMILY CHIROPRACTIC, LLC
Role Appellant
Status Active
Representations Chad A. Barr, Dalton Lee Gray, William S. England
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Hinda Klein, Lara Judith Edelstein
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2023-02-06
Type Order
Subtype Order
Description Miscellaneous Order ~ M/REHEARING DUE 2/15 BY 5 P.M., RSP DUE 2/21 BY 5 P.M. AND ANY REPLY THERETO DUE 5/23 BY 5 P.M.
Docket Date 2023-01-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Baker Family Chiropractic, LLC
Docket Date 2022-11-28
Type Notice
Subtype Notice
Description Notice ~ WRITTEN DESIGNATION REGARDING ORAL ARGUMENT
On Behalf Of Baker Family Chiropractic, LLC
Docket Date 2022-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Baker Family Chiropractic, LLC
Docket Date 2022-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/18
On Behalf Of Baker Family Chiropractic, LLC
Docket Date 2022-09-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2022-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2022-09-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 9/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ DUE 7/20
Docket Date 2022-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2022-06-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Baker Family Chiropractic, LLC
Docket Date 2022-05-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Baker Family Chiropractic, LLC
Docket Date 2022-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Baker Family Chiropractic, LLC
Docket Date 2022-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Baker Family Chiropractic, LLC
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Baker Family Chiropractic, LLC
Docket Date 2022-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/8
On Behalf Of Baker Family Chiropractic, LLC
Docket Date 2022-02-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 531 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-12-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-12-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Hinda Klein 510815
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-12-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Chad A. Barr 0055365
On Behalf Of Baker Family Chiropractic, LLC
Docket Date 2021-12-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ DENIED W/OUT PREJUDICE AS PREMATURE
Docket Date 2021-12-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/17/21 ORDER
On Behalf Of Baker Family Chiropractic, LLC
Docket Date 2021-12-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/18/21
On Behalf Of Baker Family Chiropractic, LLC
Docket Date 2021-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF BRIEFING SCHEDULE
On Behalf Of Baker Family Chiropractic, LLC
Robert Moore, Appellant(s) v. Best Electric Air Conditioning & Plumbing LLC, and Liberty Mutual Insurance, Appellee(s). 1D2021-3776 2021-12-09 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-011177FJC

Parties

Name ROBERT MOORE, INC.
Role Appellant
Status Active
Representations Bradley G. Smith, Nicolette E. Tsambis
Name BEST ELECTRIC, AIR CONDITIONING, & PLUMBING, LLC
Role Appellee
Status Active
Representations Edward C. Duncan III
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Frank J. Clark
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Moore
Docket Date 2022-01-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert Moore
Docket Date 2022-01-20
Type Record
Subtype Transcript
Description Transcript Received ~ 107 pages SEALED
Docket Date 2023-03-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed 355 So. 3d 917
Docket Date 2023-02-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Appellant's Attorney's Fees ~      Appellant's motion docketed February 23, 2022, for attorney's fees is denied.
Docket Date 2022-05-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed February 23, 2022, is denied.
Docket Date 2022-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert Moore
Docket Date 2022-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Best Electric Air Conditioning & Plumbing LLC
Docket Date 2022-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Robert Moore
Docket Date 2022-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Robert Moore
Docket Date 2022-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Moore
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ The Court grants Appellant’s February 14, 2022, motion for an extension of time to serve the initial brief, currently due February 21, 2022. Appellant shall serve the brief on or before February 23, 2022.
Docket Date 2022-01-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Robert Moore
Docket Date 2021-12-09
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on December 9, 2021, and in the lower tribunal on December 9, 2021.
Docket Date 2021-12-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Frank J. Clark
Docket Date 2021-12-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Robert Moore
LIBERTY MUTUAL INSURANCE COMPANY VS PAN AM DIAGNOSTIC SERVICES, INC. d/b/a PAN AM DIAGNOSTIC OF ORLANDO a/a/o CLAUDINE JEAN 4D2021-2156 2021-07-19 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO19-012705

Parties

Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Hinda Klein, Jorge Galavis
Name PAN AM DIAGNOSTIC SERVICES, INC.
Role Appellee
Status Active
Representations Douglas H. Stein, Michael Koretsky
Name Pan Am Diagnostic of Orlando
Role Appellee
Status Active
Name Claudine Jean
Role Appellee
Status Active
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-27
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ ORDERED that the appellee's August 30, 2022 motion to certify to the Supreme Court is denied.
Docket Date 2022-09-20
Type Response
Subtype Response
Description Response
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2022-09-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's September 14, 2022 motion for extension is granted, and the time for filing a response to appellee’s motion is extended five (5) days from the date of this order.
Docket Date 2022-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2022-08-30
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of Clerk - Broward
Docket Date 2022-08-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-08-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's July 21, 2021 motion for attorney's fees is denied.
Docket Date 2022-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2022-05-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pan Am Diagnostic Services, Inc.
Docket Date 2022-03-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/26/22.
Docket Date 2022-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Pan Am Diagnostic Services, Inc.
Docket Date 2022-01-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 3/27/22.
Docket Date 2022-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Pan Am Diagnostic Services, Inc.
Docket Date 2021-12-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 50 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-12-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's December 17, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-11-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/27/21.
Docket Date 2021-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-10-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/24/21.
Docket Date 2021-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/25/21.
Docket Date 2021-09-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (232 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-09-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on September 2, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-09-02
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-08-23
Type Response
Subtype Response
Description Response
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-08-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on August 4, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-08-09
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s July 21, 2021 response, this appeal shall proceed as to only the June 18, 2021 order.
Docket Date 2021-08-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-08-04
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 08/05/2021)
On Behalf Of Pan Am Diagnostic Services, Inc.
Docket Date 2021-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pan Am Diagnostic Services, Inc.
Docket Date 2021-07-21
Type Response
Subtype Response
Description Response
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-07-20
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the March 3, 2021 and March 4, 2021 final judgments are timely appealed, as the “motion for attorney’s fees and costs together with interest” is not a motion provided under Florida Rule of Appellate Procedure 9.020(h)(1) that suspends rendition of the final judgments so as to extend the time for filing of notice of appeal from the final judgments. Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2021-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
MIAMI OPEN, MRI, LLC VS LIBERTY MUTUAL INSURANCE COMPANY 4D2021-1707 2021-05-25 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO21-003784

Parties

Name MIAMI OPEN MRI, LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Daniel Sagiv
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-03-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s September 15, 2021 motion for award of appellate attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miami Open, MRI, LLC
Docket Date 2021-09-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Miami Open, MRI, LLC
Docket Date 2021-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Miami Open, MRI, LLC
Docket Date 2021-09-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 42 PAGES (PAGES 1-35)
On Behalf Of Clerk - Broward
Docket Date 2021-07-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ FOR NON-PAYMENT OF RECORD ON APPEAL
On Behalf Of Clerk - Broward
Docket Date 2021-07-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-06-29
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s jurisdictional brief from June 2, 2021, this appeal shall proceed as an appeal from a final appealable order. Fla. R. Civ. P. 1.061(a)(4); Fla. R. App. P. 9.110(a)(1); Fla. R. App. P. 9.030(b)(1)(A); Kinney Sys., Inc. v. Cont’l Ins. Co., 674 So. 2d 86, 92 (Fla. 1996); Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568, 569 (Fla. 2d DCA 2014).
Docket Date 2021-06-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Miami Open, MRI, LLC
Docket Date 2021-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Miami Open, MRI, LLC
Docket Date 2021-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-26
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the May 21, 2021 order of dismissal is an appealable nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130 as the order dismisses the complaint without prejudice but does not indicate whether leave to amend is granted. See Valcarcel v. Chase Bank USA NA, 54 So. 3d 989, 990 (Fla. 4th DCA 2010) (“An order dismissing an action without prejudice and without granting leave to amend is a final appealable order.”); Franklin v. Bank of Am., N.A., 202 So. 3d 923, 926 (Fla. 1st DCA 2016) (“When leave to amend is not specified in the order, ‘without prejudice’ can indicate the trial court’s intention to ‘bring an end to the judicial labor in the action.’” ); Hinote v. Ford Motor Co., 958 So. 2d 1009, 1010 (Fla. 1st DCA 2007) (“An order that dismisses an action ‘without prejudice’ may or may not be a final order depending on whether it unequivocally disposes of the case.”); Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568 (Fla. 2d DCA 2014) (finding that when an order dismisses a complaint "without prejudice," that language signifies that the order is not a final appealable order); further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Miami Open, MRI, LLC

Date of last update: 02 Feb 2025

Sources: Florida Department of State