Search icon

LIBERTY MUTUAL FIRE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: LIBERTY MUTUAL FIRE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 12 Aug 1925 (100 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (5 months ago)
Document Number: 802391
FEI/EIN Number 041924000

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

Address: 2000 WESTWOOD DRIVE, WESTWOOD, WI, 54401, US
Mail Address: GINA HUDSON, 175 BERKELEY ST. MAIL STOP 10B, BOSTON, MA, 02116, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
SWEENEY TIMOTHY M Director 175 BERKELEY ST., BOSTON, MA, 02116
SWEENEY TIMOTHY M President 175 BERKELEY ST., BOSTON, MA, 02116
BHALLA JOHNSON NEETI Director 175 BERKELEY ST., BOSTON, MA, 02116
HART DAMON P Secretary 175 BERKELEY ST., BOSTON, MA, 02116
VASILAKOS NIK Treasurer 175 BERKELEY ST., BOSTON, MA, 02116
CALDAS MONICA Director 175 BERKELEY ST., BOSTON, MA, 02116
BARBALAT VLAD M Director 175 BERKELEY STREET, BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
REGISTERED AGENT NAME CHANGED 2024-10-07 CHIEF FINANCIAL OFFICER -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2000 WESTWOOD DRIVE, WESTWOOD, WI 54401 -
CHANGE OF MAILING ADDRESS 2012-04-27 2000 WESTWOOD DRIVE, WESTWOOD, WI 54401 -
AMENDMENT 2006-06-01 - -
REINSTATEMENT 1996-10-24 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1950-01-17 LIBERTY MUTUAL FIRE INSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001131594 TERMINATED 1000000701250 BROWARD 2015-12-09 2025-12-17 $ 1,712.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
Sergio Santoyo-Cardenas, Appellant(s) v. Culpepper Construction Company, Inc, Stanley Smith Drywall, Inc, Masonry, Inc, Liberty Mutual Fire Insurance Company, American Interstate Insurance Company, National Union Fire Insurance Co. of Pittsburgh, PA/Sedgwick, Appellee(s). 1D2024-1077 2024-04-24 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-013291JLN

Parties

Name Sergio Santoyo-Cardenas
Role Appellant
Status Active
Representations Randall Townsend Porcher, Natalie Adams Cavallaro
Name STANLEY SMITH DRYWALL, INC.
Role Appellee
Status Active
Representations Kristen Motyka Gottfried, Richard M Stoudemire, Hinda Klein, Kimberly Kanoff Berman, Heather Byrer Carbone
Name MASONRY, INC.
Role Appellee
Status Active
Representations Kristen Motyka Gottfried, Richard M Stoudemire, Hinda Klein, Jesse Craig Dyer, Kimberly Kanoff Berman, Heather Byrer Carbone
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations James Christopher Norris
Name AMERICAN INTERSTATE INSURANCE COMPANY
Role Appellee
Status Active
Name National Union Fire Insurance Co. of Pittsburgh, PA
Role Appellee
Status Active
Name SEDGWICK CO., LLC
Role Appellee
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jacquelyn Lewis Newman
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name CULPEPPER CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Kristen Motyka Gottfried, Richard M Stoudemire, Hinda Klein, Kimberly Kanoff Berman, Heather Byrer Carbone, Dino Jahic

Docket Entries

Docket Date 2024-10-31
Type Order
Subtype Order on Motion for Leave to File Reply
Description Order on Motion for Leave to File Reply
View View File
Docket Date 2024-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to Submit Enlarged Brief
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-10-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Masonry, Inc
Docket Date 2024-09-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Masonry, Inc
Docket Date 2024-09-10
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 2024-08-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-08-30
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 Masonry, Inc
Docket Date 2024-08-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-08-14
Type Response
Subtype Response
Description Response to motion for attorney's fees
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-08-12
Type Response
Subtype Response
Description Response to motion for attorney's fees and costs
On Behalf Of Masonry, Inc
Docket Date 2024-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-07-30
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-16 pages - Supplement 1
On Behalf Of WC Agency Clerk
Docket Date 2024-07-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and Request for a Brief Extension of Time
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-06-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Appealed
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-05-30
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-2869 pages
Docket Date 2024-05-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-05-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jacquelyn Lewis Newman
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-06-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
The Personal Injury Clinic, Inc., etc., Appellant(s), v. Liberty Mutual Fire Insurance Company, Appellee(s). 3D2024-0002 2024-01-02 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-227 SP

Parties

Name THE PERSONAL INJURY CLINIC, INC.
Role Appellant
Status Active
Representations Richard Patino
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations Stephen G. Mellor

Docket Entries

Docket Date 2024-10-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of The Personal Injury Clinic, Inc.
View View File
Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-22
Type Event
Subtype Fee Satisfied
Description Fee Waived-Case Dismissed.
Docket Date 2024-02-22
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated January 2, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Appeal
Description Certified Notice of Appeal No certificate of service.
On Behalf Of The Personal Injury Clinic, Inc.
View View File
Docket Date 2024-01-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 12, 2023.
View View File
JAMES RIVER INSURANCE COMPANY VS PULTE HOME COMPANY, LLC, A MICHIGAN LIMITED LIABILITY COMPANY, BAYBERRY AT BARTRAM PARK COMMUNITY, ALLIANCE BUILDING SOLUTIONS, INC., ET AL 5D2023-1076 2023-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-1284

Parties

Name James River Insurance Company
Role Appellant
Status Active
Representations Charles M-P George
Name MAPFRE INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHEAST WALL SYSTEMS, LLC
Role Appellee
Status Active
Name Colony Insurance Company
Role Appellee
Status Active
Name LEVELTECH, INC.
Role Appellee
Status Active
Name Evanston Insurance Company
Role Appellee
Status Active
Name CLEAR BLUE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name UNITED SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Name VALLENCOURT CONSTRUCTION CO., INC.
Role Appellee
Status Active
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Name Bayberry at Bartram Park Community
Role Appellee
Status Active
Name TRIM BY DESIGN, INC.
Role Appellee
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Name BOBBY CAMPBELL ROOFING, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Name Knight Specialty Insurance Company
Role Appellee
Status Active
Name RF Group, LLC, d/b/a McGowan Heating & Air Conditioning Inc N/K/A McGowan's Investments Inc
Role Appellee
Status Active
Name UNITED CONTRACTORS BUILDING CORPORATION
Role Appellee
Status Active
Name First Mercury Insurance Company
Role Appellee
Status Active
Name PERFECT SOLUTIONS CONTRACTING CORPORATION
Role Appellee
Status Active
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active
Name CROWN ROOFING LLC
Role Appellee
Status Active
Name PELEUS INSURANCE COMPANY
Role Appellee
Status Active
Name CLEAR BLUE INSURANCE COMPANY
Role Appellee
Status Active
Name Axis Surplus Insurance Company
Role Appellee
Status Active
Name The Burlington Insurance Company
Role Appellee
Status Active
Name PROFESSIONAL SUNSHINE ROOFING INC
Role Appellee
Status Active
Name The Cincinnati Specialty Underwriters Insurance Company
Role Appellee
Status Active
Name Precision Builders, Inc., a/k/a Precision Bldrs., Inc
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name Kinsale Insurance Company
Role Appellee
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name ALLIANCE BUILDING SOLUTIONS INC.
Role Appellee
Status Active
Name Gemini Insurance Company
Role Appellee
Status Active
Name J. Sterling Quality Roofing, Inc. D/B/A Sterling Roofing
Role Appellee
Status Active
Name AMERICAN BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name PULTE HOME COMPANY, LLC
Role Appellee
Status Active
Representations Jeffrey E. Bigman, Amanda Mendez, Jorge Maza, Fay E. Ryan, Siobhan E. Pennington Grant, Bret M. Feldman, Veronica Guerra, Daniel B. Robinson, Lauren S. Curtis, Heather Gargano, Mark A. Boyle, Sina Bahadoran, Amanda Kaye Anderson, Dustin C. Blumenthal, Gerald W. Huston, Logan G. Haine-Roberts, Neil A. Covone, Ginger Jo Barry Boyd, Reed W. Grimm

Docket Entries

Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/5
On Behalf Of James River Insurance Company
Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of James River Insurance Company
Docket Date 2023-09-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 9/14 NOTICE OF VOLUNTARY DISMISSAL. W/IN 5 DAYS, AA'S COUNSEL TO FILE AMENDED NOTICE RELECTING SERVICE ON AA
Docket Date 2023-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/15 ORDER
On Behalf Of James River Insurance Company
Docket Date 2023-08-15
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ UNTIL 9/14; AA TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFORE THE EXPIRATION OF ABATEMENT PERIOD
Docket Date 2023-08-03
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENTAND REQUEST FOR ABEYANCE
On Behalf Of James River Insurance Company
Docket Date 2023-06-20
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/5 - AMENDED NOTICE
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/20 ORDER
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James River Insurance Company
Docket Date 2023-06-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of James River Insurance Company
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/22
On Behalf Of James River Insurance Company
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/21
On Behalf Of James River Insurance Company
Docket Date 2023-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James River Insurance Company
Docket Date 2023-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/03/2023
On Behalf Of James River Insurance Company
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
T.I.O. MEDICAL INTERVENTION, LLC a/a/o MARY FAISON, Appellant(s) v. LIBERTY MUTUAL FIRE INSURANCE COMPANY, Appellee(s). 4D2022-2130 2022-08-05 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-030781

Parties

Name T.I.O. MEDICAL INTERVENTION, LLC
Role Appellant
Status Active
Representations Christina Kalin, Matthew C. Barber, John C. Daly, Jr.
Name Mary Faison
Role Appellant
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations Melissa G. McDavitt, Abbi Freifeld Carr, Jeffrey Robert Geldens, Veresa Lia Jones Adams
Name Hon. Giuseppina Miranda
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2023-04-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/17/2023
Docket Date 2023-12-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2023-10-19
Type Response
Subtype Response
Description Response to Motion for Rehearing
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2023-10-04
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2023-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of T.I.O. Medical Intervention, LLC
View View File
Docket Date 2023-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2023-02-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 04/17/2023
Docket Date 2023-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2023-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of T.I.O. Medical Intervention, LLC
Docket Date 2023-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of T.I.O. Medical Intervention, LLC
Docket Date 2023-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s January 9, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-01-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 45 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-09
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 T.I.O. Medical Intervention, LLC
Docket Date 2023-01-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of T.I.O. Medical Intervention, LLC
Docket Date 2022-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of T.I.O. Medical Intervention, LLC
Docket Date 2022-11-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 01/09/2023
Docket Date 2022-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of T.I.O. Medical Intervention, LLC
Docket Date 2022-10-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/25/2022
Docket Date 2022-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 247 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of T.I.O. Medical Intervention, LLC
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of T.I.O. Medical Intervention, LLC
Docket Date 2022-08-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-01-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s January 5, 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.
Docket Date 2022-08-09
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.
RICHARD TERRELL VS LIBERTY MUTUAL FIRE INSURANCE COMPANY 5D2021-2878 2021-11-23 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CC-003006-O

Parties

Name Richard Terrell
Role Appellant
Status Active
Representations Chad A. Barr
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew J. Lavisky, Latasha Scott, Mihaela Cabulea
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-07-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ M/ATTY FEES DENIED AS MOOT
Docket Date 2022-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Richard Terrell
Docket Date 2022-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/18
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2022-07-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR FEES
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2022-07-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2022-06-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 34 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB W/IN 5 DYS
Docket Date 2022-06-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Richard Terrell
Docket Date 2022-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2022-06-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY. FEES
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2022-06-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Richard Terrell
Docket Date 2022-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Terrell
Docket Date 2022-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Richard Terrell
Docket Date 2022-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2022-04-04
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR FEES
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2022-03-30
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 Richard Terrell
Docket Date 2022-03-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 128 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-02-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/14; IB W/IN 20 DYS
Docket Date 2022-02-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Richard Terrell
Docket Date 2022-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/28
Docket Date 2022-01-27
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 Richard Terrell
Docket Date 2022-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 2833 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-11-30
Type Notice
Subtype Notice
Description Notice ~ THAT TRIAL COURT HAS DISPOSED OF AA'S MOTION FOR RECONSIDERATON AND/OR REHEARING FROM FINAL SUMMARY JUDGMENT
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2021-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/18/21
On Behalf Of Richard Terrell
Docket Date 2021-11-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-11-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/31; FAILURE TO TIMELY SERVE THE BRIEF MAY RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
OWNERS INSURANCE COMPANY AND MECHANICAL, INC. VS LIBERTY MUTUAL FIRE INSURANCE COMPANY, ET AL., 2D2019-2260 2019-06-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016-CA-2150-NC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-1024-NC

Parties

Name MECHANICAL, INC.
Role Petitioner
Status Active
Name OWNERS INSURANCE COMPANY
Role Petitioner
Status Active
Representations ROBIN P. KEENER, ESQ., JOHN D. RUSSELL, ESQ.
Name THE FAITH BAPTIST CHURCH OF SARASOTA, FLORIDA, INC.
Role Respondent
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Respondent
Status Active
Representations MICHAEL P. MURPHY, ESQ., JAMES L. PRICE, ESQ., FAY E. RYAN, ESQ., CAROL M. ROONEY, ESQ., JESSE R. BUTLER, ESQ., MATTHEW J. LAVISKY, ESQ., ADAM M. TOPEL, ESQ.
Name JAMES F. GULSBY PLUMBING, INC.
Role Respondent
Status Active
Name WALTER G. MILLS
Role Respondent
Status Active
Name The Cincinnati Insurance Co.,
Role Respondent
Status Active
Name N/K/A GILBANE BUILDING COMPANY
Role Respondent
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 22, 2020, at 9:30 A.M., before: Judge Morris Silberman, Judge Edward C. LaRose, Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ WALTER G. MILLS, INC . n/k/a GILBANE BUILDING COMPANY
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-07-31
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 FIRE INSURANCE COMPANY
Docket Date 2019-07-30
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 FIRE INSURANCE COMPANY
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SECOND AMENDED
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-07-26
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for review for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2020-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-02-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2020-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent Walter G. Mills, Inc., n/k/a Gilbane Building Company's motion for attorney's fees against Mechanical, Inc., is granted contingent upon a determination that the subcontract providing the basis for these fees is valid and enforceable.
Docket Date 2020-01-31
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ Dismissed
Docket Date 2020-01-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-01-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO RESPONDENT, LIBERTY MUTUAL FIRE INSURANCE COMPANY'S UNOPPOSED, MOTION TO FILE APPENDIX OUT OF TIME TO ADD DEFENDANT, OWNERS' INSURANCE COMPANY'S MOTION TO SEVER (FILED JANUARY 20, 2020)
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2020-01-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent Liberty Mutual Fire Insurance Company's unopposed motion for leave to file appendix out of time based on exigent circumstances is granted.
Docket Date 2020-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT LIBERTY MUTUAL FIRE INSURANCE COMPANY'S UNOPPOSED MOTION FOR LEAVE TO FILE APPENDIX OUT OF TIME BASED ON EXIGENT CIRCUMSTANCES
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-12-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent’s motion to dispense with oral argument is denied.
Docket Date 2019-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-11-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' motions for extension of time to serve the replies are treated as motions to accept the replies as timely filed and are granted.
Docket Date 2019-11-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ PETITIONER, OWNERS INSURANCE COMPANY'S, REQUEST FOR ORAL ARGUMENT
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2019-11-05
Type Response
Subtype Reply
Description REPLY ~ MECHANICAL, INC.'S REPLY TO WALTER G. MILLS, INC., n/k/a GILBANE BUILDING COMPANY'S CONSOLIDATED RESPONSE TO PETITIONS FOR WRIT OF CERTIORARI
On Behalf Of MECHANICAL, INC.
Docket Date 2019-10-23
Type Response
Subtype Reply
Description REPLY ~ TO LIBERTY MUTUAL FIRE INSURANCE COMPANY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MECHANICAL, INC.
Docket Date 2019-10-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND RESPONSE IN OPPOSITION TO RESPONDENT WG MILLS' MOTION FOR ATTORNEY'S FEES
On Behalf Of MECHANICAL, INC.
Docket Date 2019-10-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner Mechanical, Inc.'s motion for extension of time to serve the replies is granted. The replies shall be served by November 5, 2019.
Docket Date 2019-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT, WALTER G. MILLS, INC. n/k/a GILBANE BUILDING COMPANY'S MOTION FOR ATTORNEYS FEES
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-10-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner Owners' Insurance Company's motion for extension of time to serve the replies is granted. The replies shall be served by November 5, 2019.
Docket Date 2019-10-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER, MECHANICAL, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLIES
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-10-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER, OWNERS' INSURANCE COMPANY'S, UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLIES
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2019-09-26
Type Response
Subtype Response
Description RESPONSE ~ WALTER G. MILLS, INC. n/k/a GILBANE BOLDING COMPANY'S CONSOLIDATED RESPONSE TO PETITIONERS' PETITIONS FOR WRIT OF CERTIORARI
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-09-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent Liberty Mutual Fire Insurance Company, individually and as assignee of Gilbane Building Company's motion for extension for time to serve its response to the petition is treated as a motion to accept the response as timely filed. The motion is granted and the response served and filed on September 6, 2019, is deemed timely. Respondent Walter G. Mills, Inc. n/k/a Gilbane Building Company's motion for extension is granted and the response shall be served on or before September 26, 2019.
Docket Date 2019-09-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, LIBERTY MUTUAL FIRE INSURANCE COMPANY'S CONSOLIDATED RESPONSE TO PETITIONERS' PETITIONS FOR WRIT OF CERTIORARI
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-08-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by September 2, 2019.
Docket Date 2019-08-01
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 FIRE INSURANCE COMPANY
Docket Date 2019-07-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-07-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-07-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE AND AMENDED EMAIL DESIGNATIONS
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2019-06-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2019-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LIBERTY MUTUAL INSURANCE COMPANY, LIBERTY MUTUAL FIRE INSURANCE CO., et al. VS JEFFREY H. WOLFSON 4D2019-0118 2019-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-016026 (03)

Parties

Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Frances G. De La Guardia
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellant
Status Active
Name NATIONWIDE INS. CO. OF AMERICA
Role Appellant
Status Active
Name JEFFREY WOLFSON
Role Appellee
Status Active
Representations Alex P. Rosenthal, WILLIAM C. RUGGIERO, Isabel Alvarez
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ "SECOND"
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2222-03-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 18-3652 AND 19-118 ARE CONSOLIDATED AND SHALL PROCEED UNDER 18-3652. SEE 03/19/2019 ORDER.**
Docket Date 2020-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-05-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JEFFREY WOLFSON
Docket Date 2020-05-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2020-04-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED sua sponte that the oral argument in this case will take place by video conference instead of by telephone on Tuesday, April 28, 2020, at 10:00 a.m. The week before oral argument the Clerk of the Court will provide connection instructions.
Docket Date 2020-04-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's April 3, 2020 motion for reconsideration of the order cancelling oral argument is granted. Oral argument will take place by telephone on Tuesday, April 28, 2020 at 10:00 a.m. The procedure for the oral argument will follow by separate order, and attorneys arguing the case will be provided with the call-in information the week before the oral argument.
Docket Date 2020-04-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ MOTION FOR RECONSIDERATION OF COURT'S MARCH 30, 2020 ORDER CANCELLING ORAL ARGUMENT
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2020-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on April 28, 2020 are cancelled.  So as not to delay the disposition of this case, the court will decide the case on the briefs of the parties.
Docket Date 2020-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (FILED IN 19-118)
On Behalf Of JEFFREY WOLFSON
Docket Date 2020-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2020-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ January 28, 2020 motion for extension of time is granted, and appellants shall serve the reply brief on or before January 31, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ January 3, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-12-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's December 18, 2019 order is amended as follows: ORDERED sua sponte that the appellees’ December 17, 2019 notice is stricken asunauthorized.
Docket Date 2019-12-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellants’ December 17, 2019 notice is stricken as unauthorized.
Docket Date 2019-12-17
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of JEFFREY WOLFSON
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 13, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before January 6, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-11-14
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 2019-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JEFFREY WOLFSON
Docket Date 2019-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (57 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-10-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's October 7, 2019 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. Appellee shall monitor the supplementation process.
Docket Date 2019-10-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JEFFREY WOLFSON
Docket Date 2019-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JEFFREY WOLFSON
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 5, 2019 motion for extension of time is granted. The initial brief was filed September 6, 2019.
Docket Date 2019-09-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's September 6, 2019 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2019-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-09-06
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 2019-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (5 PAGES)
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-09-06
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 2019-09-05
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 Liberty Mutual Insurance Company
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ Upon consideration of appellee's August 26, 2019 response, it is ORDERED that appellants' August 12, 2019 second motion for extension of time to serve initial brief is granted in part, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-08-26
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' SECOND MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of JEFFREY WOLFSON
Docket Date 2019-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 18, 2019 motion for extension of time to serve initial brief is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-06-18
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 Liberty Mutual Insurance Company
Docket Date 2019-04-26
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 2019-03-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's March 12, 2019 "motion to consolidate and set a unified briefing schedule" is granted, and the above–styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-3652. The appellants shall file a single initial brief on or before May 7, 2019. Further briefing shall proceed pursuant to Florida Rule of Appellate Procedure 9.210(f).
Docket Date 2019-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 185 PAGES (PAGES 1-168)
On Behalf Of Clerk - Broward
Docket Date 2019-03-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON THE DISPOSITION PAYMENT FOR AND PREPARATION OF THE RECORD ON APPEAL
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-03-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-03-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on February 22, 2019, 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 and preparation of the record on appeal.
Docket Date 2019-02-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON DISPOSITION OF LIBERTY'S MOTION FOR REHEARING
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEFFREY WOLFSON
Docket Date 2019-02-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-02-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made towards the disposition of the motion for rehearing.
Docket Date 2019-01-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Liberty Mutual Insurance Company
LIBERTY MUTUAL INSURANCE COMPANY and LIBERTY MUTUAL FIRE INSURANCE CO. VS JEFFREY WOLFSON, et al. 4D2018-3652 2018-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-016026 (03)

Parties

Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellant
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Frances G. De La Guardia, Isabel Alvarez
Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellee
Status Active
Name JEFFREY WOLFSON
Role Appellee
Status Active
Representations Alex P. Rosenthal, Amanda Jassem Jones, WILLIAM C. RUGGIERO
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-03-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 18-3652 AND 19-118 ARE CONSOLIDATED AND SHALL PROCEED UNDER 18-3652. SEE 03/19/2019 ORDER.**
Docket Date 2020-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-05-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JEFFREY WOLFSON
Docket Date 2020-05-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED.
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2020-04-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED sua sponte that the oral argument in this case will take place by video conference instead of by telephone on Tuesday, April 28, 2020, at 10:00 a.m. The week before oral argument the Clerk of the Court will provide connection instructions.
Docket Date 2020-04-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's April 3, 2020 motion for reconsideration of the order cancelling oral argument is granted. Oral argument will take place by telephone on Tuesday, April 28, 2020 at 10:00 a.m. The procedure for the oral argument will follow by separate order, and attorneys arguing the case will be provided with the call-in information the week before the oral argument.
Docket Date 2020-04-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ MOTION FOR RECONSIDERATION OF COURT'S MARCH 30, 2020 ORDER CANCELLING ORAL ARGUMENT
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2020-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on April 28, 2020 are cancelled.  So as not to delay the disposition of this case, the court will decide the case on the briefs of the parties.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 28, 2020, at 11:00 A.M. for 20 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (FILED IN 19-118)
On Behalf Of JEFFREY WOLFSON
Docket Date 2020-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Liberty Mutual Insurance Company
View View File
Docket Date 2020-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ January 28, 2020 motion for extension of time is granted, and appellants shall serve the reply brief on or before January 31, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ January 3, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-12-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's December 18, 2019 order is amended as follows: ORDERED sua sponte that the appellees’ December 17, 2019 notice is stricken asunauthorized.
Docket Date 2019-12-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ **AMENDED ORDER ISSUED**ORDERED sua sponte that the appellants' December 17, 2019 notice is stricken as unauthorized.
Docket Date 2019-12-17
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of JEFFREY WOLFSON
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 13, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before January 6, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-11-14
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 2019-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/17/19.
Docket Date 2019-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JEFFREY WOLFSON
View View File
Docket Date 2019-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (57 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-10-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's October 7, 2019 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. Appellee shall monitor the supplementation process.
Docket Date 2019-10-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JEFFREY WOLFSON
Docket Date 2019-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JEFFREY WOLFSON
Docket Date 2019-10-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/21/19
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 5, 2019 motion for extension of time is granted. The initial brief was filed September 6, 2019.
Docket Date 2019-09-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's September 6, 2019 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2019-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (5 PAGES)
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-09-06
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 2019-09-06
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 2019-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Liberty Mutual Insurance Company
View View File
Docket Date 2019-09-05
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 Liberty Mutual Insurance Company
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ Upon consideration of appellee's August 26, 2019 response, it is ORDERED that appellants' August 12, 2019 second motion for extension of time to serve initial brief is granted in part, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-08-26
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' SECOND MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of JEFFREY WOLFSON
Docket Date 2019-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ "SECOND"
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 18, 2019 motion for extension of time to serve initial brief is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-06-18
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 Liberty Mutual Insurance Company
Docket Date 2019-04-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 6/21/19.
Docket Date 2019-04-26
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 2019-03-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's March 12, 2019 "motion to consolidate and set a unified briefing schedule" is granted, and the above–styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-3652. The appellants shall file a single initial brief on or before May 7, 2019. Further briefing shall proceed pursuant to Florida Rule of Appellate Procedure 9.210(f).
Docket Date 2019-03-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-02-28
Type Record
Subtype Transcript
Description Transcript Received ~ (1464 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (1925 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-02-12
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 2019-02-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 4/1/19
Docket Date 2018-12-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2018-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PULTE HOME CORPORATION VS RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, AUTO-OWNERS INSURANCE COMPANY, SOUTHERN-OWNERS INSURANCE COMPANY, ET AL. 5D2018-2163 2018-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA16-833

Parties

Name PULTE HOME CORPORATION
Role Appellant
Status Active
Representations Mark A. Boyle, Amanda Kaye Anderson
Name STEADFAST INSURANCE COMPANY
Role Appellee
Status Active
Name SELECTIVE INSURANCE COMPANY OF THE SOUTHEAST
Role Appellee
Status Active
Name WESTFIELD INSURANCE COMPANY
Role Appellee
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name CHANCEY METAL PRODUCTS, INC.
Role Appellee
Status Active
Name NORTHWEST PLUMBING JACKSONVILLE, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE OF JACKSONVILLE, INC.
Role Appellee
Status Active
Name JOHNSON PROFESSIONAL PAINTING, INC.
Role Appellee
Status Active
Name CLARENDON NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH
Role Appellee
Status Active
Name EMPIRE FINISH SYSTEMS, INC.
Role Appellee
Status Active
Name Gemini Insurance Company
Role Appellee
Status Active
Name AMERICAN SAFETY INDEMNITY COMPANY
Role Appellee
Status Active
Name AMERICAN GUARANTEE AND LIABILTY INSURANCE COMPANY
Role Appellee
Status Active
Name First Mercury Insurance Company
Role Appellee
Status Active
Name FCCI COMMERCIAL INSURANCE COMPANY
Role Appellee
Status Active
Name ST. PAUL FIRE & MARINE INSURANCE COMPANY
Role Appellee
Status Active
Name GUTHMILLER AND ASSOCIATES, INC.
Role Appellee
Status Active
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name COLLIS ROOFING, INC.
Role Appellee
Status Active
Name AUTO-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name BUILDERS SERVICES GROUP, INC.
Role Appellee
Status Active
Name SOUTHEASTERN CONCRETE PUMPING, INC
Role Appellee
Status Active
Name AMERISURE MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name STEVEN STRATTON, INC.
Role Appellee
Status Active
Name THE NETHERLANDS INSURANCE COMPANY
Role Appellee
Status Active
Name CRUM & FORSTER SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name LIBERTY INSURANCE CORPORATION
Role Appellee
Status Active
Name BUILDERS MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name NORTH POINTE INSURANCE COMPANY
Role Appellee
Status Active
Name LEVELTECH, INC.
Role Appellee
Status Active
Name ROCKHILL INSURANCE COMPANY
Role Appellee
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Name WAUSAU BUSINESS INSURANCE COMPANY
Role Appellee
Status Active
Name THIGPEN HEATING & COOLING INC.
Role Appellee
Status Active
Name PRINCETON EXCESS AND SURPLUS INSURANCE COMPANY
Role Appellee
Status Active
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Ethan M. Kim, Charles Reynolds, Geoffrey R. Lutz, Wayne Tosko, James D. Morgan, Stephanie Spritz, Stephen R. Gross, J. Stephen O'Hara, Troy Vuurens, Rory Jurman, Carri S. Leininger, Reed W. Grimm

Docket Entries

Docket Date 2020-03-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-03-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-01-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pulte Home Corporation
Docket Date 2020-01-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pulte Home Corporation
Docket Date 2019-12-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-10-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SEE AMENDED NOTICE
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMEND RB BY 9/16
Docket Date 2019-09-11
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT FOR LEAVE W/IN 5 DAYS
Docket Date 2019-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pulte Home Corporation
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 9/9
Docket Date 2019-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Pulte Home Corporation
Docket Date 2019-08-07
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR RB-CIVIL ~ MOT OR RB W/IN 5 DAYS
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 8/7 ORDER
On Behalf Of Pulte Home Corporation
Docket Date 2019-07-26
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S 7/19 MOTION FOR FEES AND COSTS
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Pulte Home Corporation
Docket Date 2019-07-19
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 Pulte Home Corporation
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/10
On Behalf Of Pulte Home Corporation
Docket Date 2019-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/11
Docket Date 2019-05-28
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 RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/28
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/26
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/27- AMENDED
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-02-26
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AES FILE AMEND NOT W/IN 5 DAYS
Docket Date 2019-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 2/26 ORDER
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-02-15
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of Pulte Home Corporation
Docket Date 2019-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 59 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pulte Home Corporation
Docket Date 2019-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/13/19; IB W/IN 10 DAYS OF SROA
Docket Date 2019-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Pulte Home Corporation
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/25.
Docket Date 2018-12-18
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 Pulte Home Corporation
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA DUE 12/26. IB 30 DYS THEREAFTER.
Docket Date 2018-12-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 12,353 PAGES (PART 2)
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Pulte Home Corporation
Docket Date 2018-11-26
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT EOT MAY BE FILED...
Docket Date 2018-11-21
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/17
On Behalf Of Pulte Home Corporation
Docket Date 2018-10-05
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 Pulte Home Corporation
Docket Date 2018-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMENDED MOT EOT W/IN 5 DAYS
Docket Date 2018-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/15
On Behalf Of Pulte Home Corporation
Docket Date 2018-08-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CARRI S. LEININGER 0861022
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2018-07-23
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2018-07-23
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2018-07-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK A. BOYLE 0005886
On Behalf Of Pulte Home Corporation
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Corporation
Docket Date 2018-07-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/5/18
On Behalf Of Pulte Home Corporation
PAULETTE COOMBS VS LIBERTY MUTUAL FIRE INSURANCE COMPANY 5D2018-1648 2018-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-026976

Parties

Name PAULETTE COOMBS
Role Appellant
Status Active
Representations Matthew G. Struble, Christine Skubala Cohen
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations Christopher Shand, C. Ryan Jones
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-08-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-07-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2019-07-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ FINAL JUDGMENT
Docket Date 2019-07-11
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2019-07-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PAULETTE COOMBS
Docket Date 2019-07-01
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ FOR 20 DAYS
Docket Date 2019-05-24
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-04-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2019-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAULETTE COOMBS
Docket Date 2019-03-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAULETTE COOMBS
Docket Date 2019-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of PAULETTE COOMBS
Docket Date 2019-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/11
On Behalf Of PAULETTE COOMBS
Docket Date 2019-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2018-12-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/4
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2018-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/4
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2018-11-01
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 11/1 ORDER
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2018-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 13 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAULETTE COOMBS
Docket Date 2018-10-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 10/30
Docket Date 2018-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PAULETTE COOMBS
Docket Date 2018-10-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PAULETTE COOMBS
Docket Date 2018-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 959 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/16
On Behalf Of PAULETTE COOMBS
Docket Date 2018-06-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2018-06-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MATTHEW G. STRUBLE 0077092
On Behalf Of PAULETTE COOMBS
Docket Date 2018-05-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE C. RYAN JONES 0029043
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2018-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300) ~ *CORRECTED*
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/16/18
On Behalf Of PAULETTE COOMBS
Docket Date 2018-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
LISA KHAN VS LIBERTY MUTUAL FIRE INSURANCE COMPANY 4D2017-2683 2017-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-16570 CA

Parties

Name LISA KHAN
Role Appellant
Status Active
Representations Walter G. Campbell, Brent M. Reitman
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations James Sherman (DNU), Anthony R. Gonzales, RICHARD A. SHERMAN
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-01-09
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, on or before January 18, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2017-11-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2017-10-27
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 12/30/17
On Behalf Of LISA KHAN
Docket Date 2017-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (818 PAGES)
Docket Date 2017-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2017-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISA KHAN
Docket Date 2017-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
GARY BRYANT VS LIBERTY MUTUAL FIRE INSURANCE COMPANY 4D2017-1220 2017-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-15-001547 (12)

Parties

Name GARY BRYANT, LLC
Role Appellant
Status Active
Representations Virginia M. Best, Scot Strems, Johanna M. Menendez
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations JONATHAN S. TANNEN, Scot E. Samis, CATHLEEN PLASENCIA

Docket Entries

Docket Date 2018-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's October 30, 2017 request for attorney's fees is denied.
Docket Date 2018-03-12
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GARY BRYANT
Docket Date 2018-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GARY BRYANT
Docket Date 2018-03-07
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 2018-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2018-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***RESPONSE FILED 03/12/2018***
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2018-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/19/2018
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2017-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/19/2018
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2017-11-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of GARY BRYANT
Docket Date 2017-11-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/20/2017
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2017-11-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 1/20/17***(AMENDED)
On Behalf Of GARY BRYANT
Docket Date 2017-11-06
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2017-11-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's October 30, 2017 motion for leave to file condensed transcript is denied as moot.
Docket Date 2017-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GARY BRYANT
Docket Date 2017-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GARY BRYANT
Docket Date 2017-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE CONDENSED TRANSCRIPT
On Behalf Of GARY BRYANT
Docket Date 2017-10-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 11/01/2017 ORDER***
On Behalf Of GARY BRYANT
Docket Date 2017-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GARY BRYANT
Docket Date 2017-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's September 29, 2017 motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief on or before October 29, 2017. 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.
Docket Date 2017-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GARY BRYANT
Docket Date 2017-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/29/17
On Behalf Of GARY BRYANT
Docket Date 2017-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/30/17
On Behalf Of GARY BRYANT
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GARY BRYANT
Docket Date 2017-05-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (247 PAGES)
Docket Date 2017-05-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2017-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY BRYANT
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
LIBERTY MUTUAL FIRE INSURANCE COMPANY VS ERNESTO MORALES, et al. 4D2016-4361 2016-12-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562016CA000437(AN)

Parties

Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Anthony J. Russo, Matthew J. Lavisky
Name ERNESTO MORALES
Role Respondent
Status Active
Representations Andrew A. Harris, JILL K. SCHMIDT, PETER P. MURNAGHAN, HAROLD DAVIS LEWIS
Name ALLIED BUILDING PRODUCTS, CORP.
Role Respondent
Status Active
Name LARRY L. BYERLY
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioners' petitions for writ of certiorari are dismissed for failure to show irreparable harm; further,ORDERED that petitioners' January 17, 2017 motion to stay, filed in 4D16-4361, is denied; further,ORDERED that respondent's January 24, 2017 motions to dismiss are denied as moot; further,ORDERED that the petitioners' January 24, 2017 motions to consolidate are denied; further, ORDERED that the respondent's January 6, 2017 motion for attorney's fees, filed in 4D16-4360, is granted conditioned on the trial court determining that respondent is entitled to fees under section 768.79, Florida Statutes (2016) 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.WARNER, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2017-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 4D16-4360.
On Behalf Of ERNESTO MORALES
Docket Date 2017-01-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS.
On Behalf Of ERNESTO MORALES
Docket Date 2017-01-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ CONSIDERATION OF AMENDED PETITION.
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2017-01-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2017-01-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 16-4360
On Behalf Of ERNESTO MORALES
Docket Date 2016-12-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2016-12-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2016-12-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-12-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-12-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
G E I C O GENERAL INSURANCE COMPANY VS JOANNE COX ADAMS & LIBERTY MUTUAL FIRE INSURANCE COMPANY 2D2016-4961 2016-11-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-8330-CI-19

Parties

Name G E I C O GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations ELIZABETH C. WHEELER, ESQ.
Name JOANNE COX ADAMS
Role Appellee
Status Active
Representations ANNABEL C. MAJEWSKI, ESQ., J. STANFORD MORSE, ESQ., ROY D. WASSON, ESQ., RAYMOND F. AYRES, II, ESQ., JAMES G. LINDQUIST, ESQ., CHRISTINE RAUB HENNES, ESQ.
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations RAYMOND F. AYRES, II, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2017-06-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOANNE COX ADAMS
Docket Date 2017-04-24
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of G E I C O GENERAL INSURANCE COMPANY
Docket Date 2017-04-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by April 24, 2017.
Docket Date 2017-04-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER'S UNOPPOSED MOTION FOR ADDITIONAL EXTENSION OF TIME TO SERVE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of G E I C O GENERAL INSURANCE COMPANY
Docket Date 2017-03-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by April 3, 2017.
Docket Date 2017-03-24
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of G E I C O GENERAL INSURANCE COMPANY
Docket Date 2017-03-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOANNE COX ADAMS
Docket Date 2017-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-01-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF LIBERTY MUTUAL INSURANCE COMPANY TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2017-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOANNE COX ADAMS
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOANNE COX ADAMS
Docket Date 2017-01-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion to strike petition for writ of certiorari and appendix is granted. Pages 216-274 of the appendix to the petition for writ of certiorari are stricken.
Docket Date 2016-12-29
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT JOANNE COX ADAMS' MOTION TO STRIKE PETITION FOR WRIT OF CERTIORARI AND APPENDIX
On Behalf Of G E I C O GENERAL INSURANCE COMPANY
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOANNE COX ADAMS
Docket Date 2016-12-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENT JOANNE COX ADAMS' MOTION TO STRIKE PETITION FOR WRIT OF CERTIORARI AND APPENDIX
On Behalf Of JOANNE COX ADAMS
Docket Date 2016-11-29
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ return mail for James Lindquist- remailed to new address on 12/29- filed in 12/29/16
Docket Date 2016-11-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of G E I C O GENERAL INSURANCE COMPANY
Docket Date 2016-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-11-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ **pages 216-274 of the appendix to the petition for writ of certiorari are stricken.**
WINN-DIXIE STORES, INC., VS LIBERTY MUTUAL FIRE INSURANCE COMPANY, et al. 4D2016-2976 2016-09-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-002849

Parties

Name WINN-DIXIE STORES, INC.
Role Petitioner
Status Active
Representations Benjamin Gray Partlow, Sanford R. Topkin
Name EQUITY ONE REALTY & MANAGEMENT FL, INC.
Role Respondent
Status Active
Name G&I VI SOUTH FLORIDA PORTFOLIO SPE LLC
Role Respondent
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Respondent
Status Active
Representations ALAN ANCHELL, Alan S. Rosenberg, Marie E. Dalmanieras
Name PHYLLIS STEINBERG
Role Respondent
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-04
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of WINN-DIXIE STORES, INC.,
Docket Date 2016-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 11/7/16)
On Behalf Of WINN-DIXIE STORES, INC.,
Docket Date 2017-01-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the September 1, 2016 petition for writ of certiorari is denied; further,ORDERED that petitioner's November 4, 2016 motion to tax appellate attorney fees and costs is denied.
Docket Date 2016-11-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2016-11-04
Type Response
Subtype Reply
Description Reply
On Behalf Of WINN-DIXIE STORES, INC.,
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's October 17, 2016 motion for extension of time is granted and the time for filing a reply to the response is extended fifteen (15) days from the current due date of this order.
Docket Date 2016-10-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of WINN-DIXIE STORES, INC.,
Docket Date 2016-10-10
Type Response
Subtype Response
Description Response
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2016-09-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-09-20
Type Notice
Subtype Notice
Description Notice
On Behalf Of WINN-DIXIE STORES, INC.,
Docket Date 2016-09-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a transcript of the August 2, 2016 hearing that led to the order at issue.
Docket Date 2016-09-02
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-09-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-09-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WINN-DIXIE STORES, INC.,
Docket Date 2016-09-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WINN-DIXIE STORES, INC.,
LIBERTY MUTUAL FIRE INSURANCE COMPANY, VS JOSE BALSERA, 3D2014-1735 2014-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-18598

Parties

Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellant
Status Active
Representations Hinda Klein
Name JOSE BALSERA
Role Appellee
Status Active
Representations TODD J. STABINSKI, GARY M. FARMER, DANIEL B. CAINE
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-02-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2015-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2014-11-12
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 LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2014-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume Suppl (VI ).
Docket Date 2014-10-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume (V)
Docket Date 2014-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's October 3, 2014 motion to supplement the record on appeal and motion for extension of briefing time is granted. The clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion, and appellant is granted twenty (20) days after the record is supplemented to file the initial brief.
Docket Date 2014-10-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and motion for eot
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2014-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/3/14.
Docket Date 2014-09-03
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 LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2014-07-29
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D14-1735. Appellant is granted an additional thirty (30) days to file the initial brief.
Docket Date 2014-07-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2014-07-24
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before August 4, 2014.
Docket Date 2014-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE BALSERA
Docket Date 2014-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE BALSERA
Docket Date 2014-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due.
Docket Date 2014-07-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOSE BALSERA
Docket Date 2014-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
METNICK & LEVY, P.A. VS BARBARA SEULING, et al. 4D2012-3055 2012-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA011719XXXXMB

Parties

Name METNICK & LEVY, P.A.
Role Appellant
Status Active
Representations Peter A. Dyson
Name BARBARA SEULING
Role Appellee
Status Active
Representations BERTHA E. PENENORI, RICHARD A. SHERMAN
Name ANTHONY J. PIRROTTI
Role Appellee
Status Active
Name LAW OFFICES OF ANTHONY J. PIRR
Role Appellee
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Dismissed
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-01-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the motion for a rehearing and clarification of this Court's decision holding that the State of Florida has a in personam jurisdiction filed October 16, 2013, by Anthony J. Pirrotti is hereby stricken; further, ORDERED that Barbara Seuling's letter filed October 30, 2013, is treated as a motion for rehearing, and is hereby denied.
Docket Date 2013-10-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *LETTER TREATED AS A MOTION* (DENIED 11/12/13)
On Behalf Of BARBARA SEULING
Docket Date 2013-10-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that respondent, Barbara Seuling in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within ten (10) days, why the motion for rehearing filed October 16, 2013, should not be stricken as Anthony J. Pirrotti is not a member of the Florida Bar and has not been admitted pro hac vice in this Court.
Docket Date 2013-10-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (STRICKEN - SEE 11/12/13 ORDER)
On Behalf Of ANTHONY J. PIRROTTI
Docket Date 2013-10-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ Remand for Further Proceedings
Docket Date 2013-06-03
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 2013-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PROCEED PRO-SE
On Behalf Of ANTHONY J. PIRROTTI
Docket Date 2013-03-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, appellant's reply to response filed March 11, 2013, is hereby stricken as unauthorized.
Docket Date 2013-03-13
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that Liberty Mutual Fire Insurance Company's motion filed February 18, 2013, to strike plaintiff's notice of voluntary dismissal without prejudice as invalid under rules, is denied. FurtherORDERED that appellant's motion filed February 25, 2013 to strike Liberty Mutual Fire Insurance Company's brief is granted. FurtherORDERED that appellant's motion filed February 25, 2013, to strike Liberty Mutual Fire Insurance Company's motion to strike notice of dismissal is denied as moot.
Docket Date 2013-03-11
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION TO STRIKE
On Behalf Of METNICK & LEVY, P.A.
Docket Date 2013-03-04
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of BARBARA SEULING
Docket Date 2013-02-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of METNICK & LEVY, P.A.
Docket Date 2013-02-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (M) NOTICE OF DISMISSAL
On Behalf Of METNICK & LEVY, P.A.
Docket Date 2013-02-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (M) AND/OR RESPONSE IN OPPISITION TO NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of BARBARA SEULING
Docket Date 2013-02-18
Type Response
Subtype Response
Description Response ~ (M) IN OPPOSITION AND/OR MOTION TO STRIKE NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of BARBARA SEULING
Docket Date 2013-02-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ AS TO LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2013-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (LIBERTY MUTUAL)
On Behalf Of BARBARA SEULING
Docket Date 2013-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Richard A. Sherman, Sr. 0184170
Docket Date 2013-02-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ AS TO LIBERTY MUTUAL FIRE INSURANCE CO ONLY
On Behalf Of METNICK & LEVY, P.A.
Docket Date 2013-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 2/17/13
Docket Date 2013-01-24
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXT. OF TIME
On Behalf Of ANTHONY J. PIRROTTI
Docket Date 2013-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ T-1/28
On Behalf Of METNICK & LEVY, P.A.
Docket Date 2013-01-16
Type Notice
Subtype Notice
Description Notice ~ THAT THE OPPOSITION BRIEF HAS BEEN E-MAILED TO THE COURT ON 1/12/13
On Behalf Of ANTHONY J. PIRROTTI
Docket Date 2013-01-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of ANTHONY J. PIRROTTI
Docket Date 2012-12-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Peter A. Dyson
Docket Date 2012-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of METNICK & LEVY, P.A.
Docket Date 2012-12-28
Type Record
Subtype Appendix
Description Appendix ~ (4)
On Behalf Of METNICK & LEVY, P.A.
Docket Date 2012-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 41 DAYS TO 1/11/13.
Docket Date 2012-12-04
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXT. OF TIME
On Behalf Of ANTHONY J. PIRROTTI
Docket Date 2012-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of METNICK & LEVY, P.A.
Docket Date 2012-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (WITH CD ROMS)
Docket Date 2012-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 12/3/12.
Docket Date 2012-10-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of ANTHONY J. PIRROTTI
Docket Date 2012-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of METNICK & LEVY, P.A.
Docket Date 2012-09-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Peter A. Dyson
Docket Date 2012-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARBARA SEULING
Docket Date 2012-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of METNICK & LEVY, P.A.
Docket Date 2012-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2024-10-07
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-06-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State