Allstate Insurance Company, Appellant(s), v. Bernice Rawlins-Moore and Fayola Douglin, Appellee(s).
|
5D2024-2836
|
2024-10-16
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-337
|
Parties
Name |
ALLSTATE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kevin David Franz, Jennifer Aybar Karr
|
|
Name |
Bernice Rawlins-Moore
|
Role |
Appellee
|
Status |
Active
|
Representations |
Derrick Scott Natal, Keith Randolph Mitnik, Richard Dean Lippert, III, Jennifer Claire Worden, Brian James Lee
|
|
Name |
Fayola Douglin
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brian James Lee
|
|
Name |
Hon. Susan Weindorf Stacy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Seminole Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bernice Rawlins-Moore
|
|
Docket Date |
2024-10-24
|
Type |
Order
|
Subtype |
Order on Motion To Abate
|
Description |
THE APPEAL SHALL BE HELD IN ABEYANCE UNTIL THE FILING WITH THE CLERK OF A SIGNED, WRITTEN ORDER DISPOSING OF THE MOTION FOR NEW TRIAL.
|
View |
View File
|
|
Docket Date |
2024-10-18
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate OR RELINQUISH
|
On Behalf Of |
Allstate Insurance Company
|
|
Docket Date |
2024-10-16
|
Type |
Event
|
Subtype |
Fee Paid in Full - $300
|
Description |
Fee Paid in Full - $300
|
View |
View File
|
|
Docket Date |
2024-10-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay Filing Fee - Fee Paid
|
View |
View File
|
|
Docket Date |
2024-10-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-10-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
FILED BELOW: 10/14/2024
|
|
|
Brent M. Huber, Inc., Appellant(s), v. Allstate Insurance Company, Kevin McDonald, McDonald and Company Insurance Agency, Inc., KLLJMAC, LLC, and Linda Huber, as Personal Representative of the Estate of Brent M. Huber, Appellee(s).
|
5D2024-2589
|
2024-09-17
|
Open
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-406
|
Parties
Name |
ALLSTATE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Eric Dewone Coleman, Selena A. Gibson, Kristen Marie Fiore, Michael Constantine Marsh, Donnie Marcel King
|
|
Name |
KEVIN MCDONALD, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert William Batsel, Cristina Alonso, Gordon Glover
|
|
Name |
MCDONALD AND COMPANY INSURANCE AGENCY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert William Batsel
|
|
Name |
KLLJMAC, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert William Batsel
|
|
Name |
Linda Huber
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Gary Lamar Sanders
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Marion Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
BRENT M HUBER, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Stephanie Marusak Marchman, Julie Marie Zolty, Gregory Alan Hearing, Sacha Dyson, Renée Elise Thompson, Kristie L. Hatcher-Bolin
|
|
Docket Entries
Docket Date |
2024-11-22
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion to File Corrected Briefs and For Extension of Time for Reply Brief
|
On Behalf Of |
Brent M. Huber, Inc.
|
|
Docket Date |
2024-11-19
|
Type |
Order
|
Subtype |
Order on Notice of Confidential Information Within Court Filing
|
Description |
Order on Notice of Confidential Information Within Court Filing; NTC OF CONFIDENITAL INFORMATION ACKNOWLEDGED; VOL II & VOL III OF APX TO IB RESTRICTED...
|
View |
View File
|
|
Docket Date |
2024-11-18
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix to Initial Brief- VOLUME 1
|
On Behalf Of |
Brent M. Huber, Inc.
|
|
Docket Date |
2024-09-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
FILED BELOW: 09/13/2024
|
|
Docket Date |
2024-11-18
|
Type |
Notice
|
Subtype |
Notice of Confidential Information within Court Filing
|
Description |
Notice of Confidential Information within Court Filing- IB APPENDIX VOLUMES 2 & 3
|
On Behalf Of |
Brent M. Huber, Inc.
|
|
Docket Date |
2024-11-08
|
Type |
Order
|
Subtype |
Order
|
Description |
Order; AE K. MCDONALD AND ALLSTATE INSURANCE COMPANY'S NTC CONFIDENTIAL INFORMATION ACKNOWLEDGED; AB RESTRICTED
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
MOTION TO ACCEPT FILING APPX IN MUTIPLE PARTS IS GRANTED. AA SHALL FILE THE APPX IN MULTIPLE PARTS BY 11/18. ANSWER BRF W/IN 30 DAYS
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Record
|
Subtype |
Appendix to Answer Brief
|
Description |
Appendix to Answer Brief- CONFIDENTIAL (FOR AE, ALLSTATE)
|
On Behalf Of |
Brent M. Huber, Inc.
|
|
Docket Date |
2024-11-05
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief- CONFIDENTIAL (FOR AE, ALLSTATE)
|
On Behalf Of |
Brent M. Huber, Inc.
|
|
Docket Date |
2024-11-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Kevin McDonald
|
|
Docket Date |
2024-11-04
|
Type |
Notice
|
Subtype |
Notice of Confidential Information within Court Filing
|
Description |
Notice of Confidential Information within Court Filing - ANSWER BRIEF (FOR AE, KEVIN MCDONALD)
|
On Behalf Of |
Kevin McDonald
|
|
Docket Date |
2024-11-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief- CONFIDENTIAL (FOR AE, KEVIN MCDONALD)
|
On Behalf Of |
Kevin McDonald
|
|
Docket Date |
2024-10-15
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
Order Discharging Show Cause Order; RESPONSE AND CONCURRENT AMENDED NOA ACKNOWLEDGED; OTSC DISCHARGED
|
View |
View File
|
|
Docket Date |
2024-10-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Allstate Insurance Company
|
|
Docket Date |
2024-10-07
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion TO ACCEPT FILING OF APPENDIX IN MULTIPLE PARTS
|
On Behalf Of |
Brent M. Huber, Inc.
|
|
Docket Date |
2024-10-07
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Brent M. Huber, Inc.
|
View |
View File
|
|
Docket Date |
2024-10-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to 10/2 ORDER W/ COPY OF AMENDED NOA - FILED IN LT
|
On Behalf Of |
Brent M. Huber, Inc.
|
|
Docket Date |
2024-10-02
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
|
View |
View File
|
|
Docket Date |
2024-09-19
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
|
View |
View File
|
|
Docket Date |
2024-09-18
|
Type |
Event
|
Subtype |
Fee Paid in Full - $300
|
Description |
Fee Paid in Full - $300
|
View |
View File
|
|
Docket Date |
2024-09-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay Filing Fee - Fee Paid
|
View |
View File
|
|
Docket Date |
2024-09-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-20
|
Type |
Order
|
Subtype |
Order on Notice of Confidential Information Within Court Filing
|
Description |
Order on Notice of Confidential Information Within Court Filing
|
View |
View File
|
|
Docket Date |
2024-12-19
|
Type |
Notice
|
Subtype |
Notice of Confidential Information within Court Filing
|
Description |
Notice of Confidential Information within Court Filing- AMENDED ANSWER BRIEF AND APPENDIX (FOR AE, ALLSTATE INSURANCE COMPANY)
|
On Behalf Of |
Allstate Insurance Company
|
|
Docket Date |
2024-12-17
|
Type |
Order
|
Subtype |
Order on Notice of Confidential Information Within Court Filing
|
Description |
Order on Notice of Confidential Information Within Court Filing; NTC ACKNOWLEDGED; AMENDED AB RESTRICTED
|
View |
View File
|
|
Docket Date |
2024-12-16
|
Type |
Notice
|
Subtype |
Notice of Confidential Information within Court Filing
|
Description |
Notice of Confidential Information within Court Filing- AMENDED ANSWER BRIEF
|
On Behalf Of |
Kevin McDonald
|
|
Docket Date |
2024-12-05
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
Brent M. Huber, Inc.
|
|
Docket Date |
2024-11-25
|
Type |
Order
|
Subtype |
Order
|
Description |
Order on Motion to File Corrected Briefs; CORRECTED IB BY 12/5; CORRECTED AB BY 12/19; RB BY 1/21/25
|
View |
View File
|
|
|
ALEXANDER CHARLES METRAS, Appellant v. LUDVING JOEL FLORES ALVAREZ, ELI GAMALIE RODRIGUEZ SALMERO, FRANKLYN RODRIGUEZ GUERRERO, and ALLSTATE INSURANCE COMPANY, Appellees.
|
6D2024-1731
|
2024-08-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2023-CA-001583
|
Parties
Name |
ALEXANDER CHARLES METRAS
|
Role |
Appellant
|
Status |
Active
|
Representations |
Chris William Altenbernd
|
|
Name |
LUDVING JOEL FLORES ALVAREZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ELI GAMALIE RODRIGUEZ SALMERO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALLSTATE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Matthew R Easterwood
|
|
Name |
Hon. Thomas Wade Young
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Osceola Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
FRANKLYN RODRIGUEZ GUERRERO
|
Role |
Appellee
|
Status |
Active
|
Representations |
Raymond Harold Hornstein, Andrew Thomas McGarrell
|
|
Docket Entries
Docket Date |
2024-10-24
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
ALEXANDER CHARLES METRAS
|
|
Docket Date |
2024-09-30
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
ALEXANDER CHARLES METRAS
|
|
Docket Date |
2024-09-18
|
Type |
Order
|
Subtype |
Order
|
Description |
The notice of appeal that commenced this case does not include a certificate of service that satisfies the requirements of Florida Rule of Appellate Procedure 9.420. This Court is therefore unable to determine whether all appellees have received service of the notice of appeal, and is unable to serve its own orders on all parties to this case. Appellant shall file an amended notice of appeal in the lower tribunal, with a copy served on this Court, that includes a satisfactory certificate of service providing addresses for all appellees within twenty days of this order, or this case may be subject to dismissal.
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
ALEXANDER CHARLES METRAS
|
|
Docket Date |
2024-09-06
|
Type |
Miscellaneous Document
|
Subtype |
Mail Returned
|
Description |
**LUDVING JOEL FLORES ALVAREZ'S COPY OF AUGUST 15, 2024 ACKNOWLEDGEMENT LETTER AND TWO ORDERS THAT WERE SENT TO ADDRESS 1921 HARBIR BAY CT, APT 1, KISSIMMEE, FL 34741 WERE RETURNED TO THE CLERK'S OFFICE ON SEPTEMBER 6, 2024. POSTAL NOTE ON ENVELOPE READS: "UNABLE TO FORWARD/UNDER REVIE" and "RETURN TO SENDER - NOT DELIVERABLE AS ADDRESSED - UNABLE TO FORWARD. PUT IN FILINGS.**
|
|
Docket Date |
2024-08-19
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
ALEXANDER CHARLES METRAS
|
View |
View File
|
|
Docket Date |
2024-08-19
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-08-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.
If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
View |
View File
|
|
Docket Date |
2024-08-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-08-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
ALEXANDER CHARLES METRAS
|
View |
View File
|
|
Docket Date |
2025-01-01
|
Type |
Miscellaneous Document
|
Subtype |
Mail Returned
|
Description |
Mail Returned DECEMBER 18, 2024 -LUDVING JOEL FLORES ALVAREZ - RETURN TO SENDER - ATTEMPTED = NOT KNOWN - UNABLE T0 FORWARD
|
|
Docket Date |
2024-12-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-12-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon consideration of Appellant's notice of voluntary dismissal, this case is dismissed.
|
View |
View File
|
|
Docket Date |
2024-12-02
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
ALEXANDER CHARLES METRAS
|
|
Docket Date |
2024-12-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
ALEXANDER CHARLES METRAS
|
|
Docket Date |
2024-09-24
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Having received Appellant's status report filed September 16, 2024, this appeal will remain held in abeyance pending the resolution of proceedings in the lower tribunal. Appellant shall update this Court when those proceedings are resolved and this appeal is ready to proceed, or within thirty days of this order if those proceedings in the lower tribunal remain pending.
|
View |
View File
|
|
|
ADRIAN REED, Appellant(s) v. ALLSTATE INSURANCE COMPANY, Appellee(s).
|
4D2024-0749
|
2024-03-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CAPL 23-17851
|
Parties
Name |
Adrian Reed
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALLSTATE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Darryl Lee Gavin
|
|
Name |
Hon. David Alan Haimes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-03-25
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
|
|
Docket Date |
2024-06-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-05-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal -- 546 pages
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-04-29
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellee, Allstate Insurance Company's Response to Appellant's Jurisdictional Brief
|
|
Docket Date |
2024-04-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal -- 546 pages
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-04-19
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
Adrian Reed
|
View |
View File
|
|
Docket Date |
2024-04-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order on Motion for Extension of Time
|
View |
View File
|
|
Docket Date |
2024-04-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time to File the Jurisdictional Brief
|
|
Docket Date |
2024-03-27
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
Order to File Response re Jurisdiction
|
View |
View File
|
|
Docket Date |
2024-03-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-03-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-03-25
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
|
ALLSTATE INSURANCE COMPANY VS BRENT M. HUBER, INC., MCDONALD AND COMPANY INSURANCE AGENCY, INC., KEVIN MCDONALD, AND KLLJMAC, LLC
|
5D2023-2203
|
2023-07-02
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-0406
|
Parties
Name |
ALLSTATE INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Kristen M. Fiore, Sowmya Bharathi, Michael C. Marsh, Donnie M. King
|
|
Name |
MCDONALD AND COMPANY INSURANCE AGENCY, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
KLLJMAC, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Gary Sanders
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
KEVIN MCDONALD, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BRENT M HUBER, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gordon J. Glover, Sacha Dyson, Stephanie M. Marchman, Gregory A. Hearing, Julie M. Zolty, Benjamin W. Bard, Robert W. Batsel, Kristie Hatcher-Bolin
|
|
Docket Entries
Docket Date |
2024-05-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-05-14
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-04-12
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Authored Opinion
|
|
Docket Date |
2024-04-12
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ MOT FOR LEAVE TO FILE SUPPL APX DENIED
|
|
Docket Date |
2024-03-25
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOTION FOR LEAVE TO FILE SUPP APX
|
On Behalf Of |
Allstate Insurance Company
|
|
Docket Date |
2024-03-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TOFILE SUPPLEMENTAL APPENDIX
|
On Behalf Of |
Brent M. Huber, Inc.
|
|
Docket Date |
2024-01-22
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Allstate Insurance Company
|
|
Docket Date |
2023-07-18
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ PT W/I 10 DAYS; ACCEPTABLE RESPONSE IS FILING OF REQUIRED APX
|
|
Docket Date |
2023-07-18
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Allstate Insurance Company
|
|
Docket Date |
2023-07-12
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ PT BY 7/17 FILE APPENDIX W/WATERMARKS WHICH WILL BE ACCEPTED
|
|
Docket Date |
2023-07-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-07-03
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO ACCEPT APPENDIX AS FILED (WITH UNOFFICIAL WATERMARKS)
|
On Behalf Of |
Allstate Insurance Company
|
|
Docket Date |
2023-07-02
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 7/2/2023
|
On Behalf Of |
Allstate Insurance Company
|
|
Docket Date |
2023-07-02
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
|
On Behalf Of |
Allstate Insurance Company
|
|
Docket Date |
2023-07-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
Allstate Insurance Company
|
|
Docket Date |
2023-07-19
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ 7/18 ORDER IS DISCHARGED; RESPONSE 20 DAYS TO PETITION AND REPLY 10 DAYS
|
|
Docket Date |
2023-12-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Order Grant EOT to Reply to Response ~ W/I 30 DAYS
|
|
Docket Date |
2023-12-20
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons
|
On Behalf Of |
Allstate Insurance Company
|
|
Docket Date |
2023-12-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO AMENDED PETITION PER 10/11 ORDER
|
On Behalf Of |
Brent M. Huber, Inc.
|
|
Docket Date |
2023-10-18
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PETITION PER 10/11/2023 ORDER - FILED HERE 10/18/2023
|
On Behalf Of |
Allstate Insurance Company
|
|
Docket Date |
2023-10-11
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORD-Grant Stay ~ UNTIL 11/13; AMENDED PET W/I 7 DAYS; EOT GRANTED AND RSP DUE 30 DAYS AFTER STAY IS LIFTED
|
|
Docket Date |
2023-09-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TORESPOND TO PETITIONER ALLSTATE INSURANCE COMPANY'SAMENDED PETITION FOR CERTIORAR
|
On Behalf Of |
Brent M. Huber, Inc.
|
|
Docket Date |
2023-09-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO SUPPLEMENT CERTIORARI PETITION
|
On Behalf Of |
Allstate Insurance Company
|
|
Docket Date |
2023-08-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO REPLY
|
On Behalf Of |
Allstate Insurance Company
|
|
Docket Date |
2023-08-18
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Allstate Insurance Company
|
|
Docket Date |
2023-08-09
|
Type |
Order
|
Subtype |
Order on Motion to Determine Confidentiality
|
Description |
ORD-Grant Confidentiality ~ NTC OF CONFIDENTIALITY ACKNOWLEDGED; RESPONSE/APX RESTRICTED...
|
|
Docket Date |
2023-08-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/19 ORDER
|
On Behalf Of |
Brent M. Huber, Inc.
|
|
Docket Date |
2023-08-08
|
Type |
Notice
|
Subtype |
Notice of Confidential Information within Court Filing
|
Description |
Notice of Confidential Information with Court Filing
|
On Behalf Of |
Brent M. Huber, Inc.
|
|
Docket Date |
2023-08-08
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Brent M. Huber, Inc.
|
|
|