Search icon

PROGRESSIVE CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE CASUALTY 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: 20 Jan 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2013 (12 years ago)
Document Number: 818441
FEI/EIN Number 346513736

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

Address: 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, 44143, US
Mail Address: P.O. Box 5070, Attn: Law Department, Cleveland, OH, 44101, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Crews Christina L Asst P.O. Box 5070, Cleveland, OH, 44101
Day Heather E Director 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, 44143
Williams James D Director 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, 44143
Curtiss John A Director 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, 44143
Lemieux Kathryn M Director 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, 44143
Varma Kanik L Director 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, 44143
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-10 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH 44143 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-12 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 2013-07-26 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS.
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH 44143 -
CANCEL ADM DISS/REV 2007-10-16 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
Government Employees Insurance Company, Appellant(s) v. Progressive Casualty Insurance Company, Appellee(s). 2D2024-2164 2024-09-12 Open
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-128129

Parties

Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellant
Status Active
Representations Thomas Robert Unice, Jr., Jeffrey Dale Jensen
Name PROGRESSIVE CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Joseph Charles Proulx
Name Hon. Jessica Goodwin Costello
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2024-10-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Progressive Casualty Insurance Company
View View File
Docket Date 2024-09-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Government Employees Insurance Company
Docket Date 2024-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2024-09-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Government Employees Insurance Company
View View File
Docket Date 2024-09-12
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. The attorney for Appellant 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 2024-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Government Employees Insurance Company
Progressive Advanced Insurance Company, et al., Appellant(s), v. MSP Recovery Claims, Series LLC, et al., Appellee(s). 3D2024-1316 2024-07-26 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42205-CA-01

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE BAYSIDE INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE DIRECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE SOUTHEASTERN INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Eduardo Enrique Bertran, Francesco Antonio Zincone, III
Name MSPA Claims I, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Eduardo Enrique Bertran, Francesco Antonio Zincone, III
Name Series PMPI
Role Appellee
Status Active
Representations John Hasan Ruiz, Eduardo Enrique Bertran, Francesco Antonio Zincone, III
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PROGRESSIVE ADVANCED INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-22 days to 12/22/2024
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-16 days to 12/02/2024
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-10-07
Type Record
Subtype Appendix
Description Progressive's Appendix
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-26 days to 11/12/2024
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-35 days to 10/14/2024
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration, the Unopposed Motion to Consolidate Appeals in case nos. 3D2024-1056, 3D2024-1278, and 3D2024-1316, in part, is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together. Any consolidated brief must contain all relevant case numbers. The parties are responsible for clearly denominating all relevant case numbers on any filing and alerting the Clerk's office to any consolidated briefs that they may submit.
View View File
Docket Date 2024-08-12
Type Motions Other
Subtype Motion To Consolidate
Description Unopposed Motion To Partly Consolidate Related Appeals
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief-17 days to 09/03/2024 Granted
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-07-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11974577
View View File
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant's
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-07-26
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 August 5, 2024.
View View File
PRESTIGE AUTO AND TRUCK GLASS, LLC A/A/O ALMIR KIKIC VS PROGRESSIVE AMERICAN INSURANCE COMPANY, PROGRESSIVE SELECT INSURANCE COMPANY, PROGRESSIVE CASUALTY INSURANCE COMPANY AND PROGRESSIVE EXPRESS INSURANCE COMPANY 5D2022-2007 2022-08-19 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-SC-046030-O

Parties

Name Almir Kikic
Role Appellant
Status Active
Name Prestige Auto and Truck Glass, LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Appellee
Status Active
Name PROGRESSIVE CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Kansas R. Gooden, Elisa Zoraida Morales, Geneva R. Fountain
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Andrew Bain
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-12-14
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Prestige Auto and Truck Glass, LLC
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 12/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-10-31
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 Prestige Auto and Truck Glass, LLC
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 10/31
Docket Date 2022-08-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Progressive American Insurance Company
Docket Date 2022-08-29
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 Prestige Auto and Truck Glass, LLC
Docket Date 2022-08-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
International Speedway Corporation, Appellant(s), v. GEICO Corporation, et al., Appellee(s). 3D2021-1645 2021-08-16 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
20-14247

Parties

Name INTERNATIONAL SPEEDWAY CORPORATION
Role Appellant
Status Active
Representations Robert C. Folland, Mark Jurgen Heise, Patricia Melville, Luis Eduardo Suarez
Name GEICO Corporation
Role Appellee
Status Active
Representations Gonzalo Ramon Dorta, Hector J Lombana, Matias Rafael Dorta
Name PROGRESSIVE CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name THE SHERWIN-WILLIAMS COMPANY
Role Appellee
Status Active
Name PEOPLE’S UNITED BANK, N.A
Role Appellee
Status Active
Name PEOPLE’S UNITED FINANCIAL, INC.
Role Appellee
Status Active
Name DV VNB COMMUNITY RENEWABLES FUND LLC
Role Appellee
Status Active
Name DV VNB COMMUNITY RENEWABLES FUND III, LLC
Role Appellee
Status Active
Name PARDEE SOLAR 1 LLC
Role Appellee
Status Active
Name Neil Luria
Role Appellee
Status Active
Representations Gavin Cunningham Gaukroger, Paul S. Singerman, Steven William Thomas
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description CORRECTED Mandate
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-23
Type Misc. Events
Subtype Status Report
Description Joint Status Report
On Behalf Of GEICO Corporation
Docket Date 2023-10-17
Type Order
Subtype Order to File Status Report
Description The parties are ordered to file a status report in this cause within five (5) days from the date of this Order. Order to File Status Report
View View File
Docket Date 2023-09-13
Type Order
Subtype Order
Description The parties' Joint Status Report, filed on September 9, 2023, is noted. The Joint Motion for Extension of Appellate Stay is granted, and the stay previously entered is hereby extended until October 9, 2023. Appellant is ordered to file a status report no later than, the earlier of five (5) days following the conclusion of mediation, or by October 6, 2023. EMAS, LINDSEY and LOBREE, JJ., concur. Order
View View File
Docket Date 2023-09-10
Type Misc. Events
Subtype Status Report
Description Status Report and Motion for Extension of Appellate Stay
On Behalf Of GEICO Corporation
Docket Date 2023-08-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The parties' Joint Status Report, filed on August 8, 2023, is noted. The Motion for Extension of Appellate Stay is granted, and the stay entered on May 18, 2023, is hereby extended until September 7, 2023. Appellant is ordered to file a status report no later than, the earlier of five (5) days following the conclusion of mediation, or by September 8, 2023. EMAS, LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-08-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ PARTIES' JOINT STATUS REPORT ANDMOTION FOR EXTENSION OF APPELLATE STAY
On Behalf Of International Speedway Corporation
Docket Date 2023-05-18
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the Parties’ Joint Motion for Stay Pending Mediation is granted, and the appellate proceedings are hereby stayed pending mediation. Appellant shall file a status report no later than the earlier of five (5) days following the conclusion of mediation, or by August 8, 2023. EMAS, LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-05-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PARTIES' JOINT MOTION FOR STAY PENDING MEDIATION
On Behalf Of GEICO Corporation
Docket Date 2022-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of International Speedway Corporation
Docket Date 2022-08-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of International Speedway Corporation
Docket Date 2022-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Appellant's Response in Opposition to the Motion to Supplement the Record or, Alternatively, Request for Judicial Notice is noted. Upon consideration, Appellee Neil F. Luria's July 19, 2022, Motion to Supplement the Record or, Alternatively, Request for Judicial Notice is hereby denied.
Docket Date 2022-07-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE NEIL LURIA'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of International Speedway Corporation
Docket Date 2022-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GEICO Corporation
Docket Date 2022-07-20
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee Neil F. Luria's Motion to Supplement the Record or, Alternatively, Request for Judicial Notice.
Docket Date 2022-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S MOTION TO SUPPLEMENT THE RECORD OR, ALTERNATIVELY, REQUEST FOR JUDICIAL NOTICE
On Behalf Of GEICO Corporation
Docket Date 2022-06-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed on June 13, 2022, is recognized by the Court.
Docket Date 2022-06-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of International Speedway Corporation
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 7/21/2022
Docket Date 2022-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GEICO Corporation
Docket Date 2022-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 6/06/2022
Docket Date 2022-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GEICO Corporation
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of International Speedway Corporation
Docket Date 2022-03-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on March 23, 2022, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2022-03-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of International Speedway Corporation
Docket Date 2022-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of International Speedway Corporation
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s First Unopposed Motion for Extension of Time to file the initial brief is granted to and including March 23, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-02-21
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 International Speedway Corporation
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/21/2022
Docket Date 2022-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of International Speedway Corporation
Docket Date 2021-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of International Speedway Corporation
Docket Date 2021-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/20/2022
Docket Date 2021-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of International Speedway Corporation
Docket Date 2021-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/21/2021
Docket Date 2021-09-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ APPELLANT INTERNATIONAL SPEEDWAY CORPORATION'S NOTICE OFRELATED CASE OR ISSUE
On Behalf Of International Speedway Corporation
Docket Date 2021-08-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 27, 2021.
Docket Date 2021-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of International Speedway Corporation
SHAZAM AUTO GLASS, LLC A/A/O ADELYN AVALOS VS PROGRESSIVE AMERICAN INSURANCE COMPANY, PROGRESSIVE CASUALTY INSURANCE COMPANY, PROGRESSIVE DIRECT INSURANCE COMPANY, PROGRESSIVE EXPRESS INSURANCE COMPANY AND PROGRESSIVE SELECT INSURANCE COMPANY 5D2021-1659 2021-07-06 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2018-SC-005453-O

Parties

Name Adelyn Avalos
Role Appellant
Status Active
Name SHAZAM AUTO GLASS LLC
Role Appellant
Status Active
Representations Earl I. Higgs, Jr.
Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Appellee
Status Active
Name PROGRESSIVE DIRECT INSURANCE COMPANY
Role Appellee
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Name PROGRESSIVE CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Lisa M. Lewis, Lissette M. Gonzalez, Alexandra Valdes, John Z. Lagrow

Docket Entries

Docket Date 2022-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AA MOT FOR ATTY FEES DENIED
Docket Date 2022-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2022-07-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILED TIMELY RB 6/6; 6/8 RB STRICKEN; TO THE EXTENT AA SEEKS TO FILE AMENDED RB STRIKING IS W/OUT PREJUDICE TO AA FILING APPROPRIATE MOT...
Docket Date 2022-07-08
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-1665; SAME PANEL OF JUDGES; MAINTAIN SEP BRIEFING
Docket Date 2022-06-20
Type Response
Subtype Response
Description RESPONSE ~ PER 6/8 ORDER
On Behalf Of Progressive American Insurance Company
Docket Date 2022-06-08
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS ADVISE RE CASES: 5D21-1659 & 5D21-1665
Docket Date 2022-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STRICKEN PER 7/11 ORDER
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2022-06-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2022-06-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ REPLY BRF BY 6/6; FAILURE TO TIMELY SERVE THE BRIEF WILL RESULT IN THE APPEAL PROCEEDING WITHOUT THE BENEFIT OF A REPLY BRIEF.
Docket Date 2022-05-06
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 Shazam Auto Glass, LLC
Docket Date 2022-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 5/6
Docket Date 2022-04-06
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 Shazam Auto Glass, LLC
Docket Date 2022-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SUBSTITUTION OF COUNSEL
On Behalf Of Progressive American Insurance Company
Docket Date 2022-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2022-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY FEES
On Behalf Of Progressive American Insurance Company
Docket Date 2022-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/15 ORDER
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/7; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-02-03
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 Progressive American Insurance Company
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 2/4
Docket Date 2022-01-04
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 Progressive American Insurance Company
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 1/4/22
Docket Date 2021-12-03
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 Progressive American Insurance Company
Docket Date 2021-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INITIAL BRF & APPX BY 11/3; FAILURE TO TIMELY SERVE THE INITIAL BRIEF WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2021-10-13
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 Shazam Auto Glass, LLC
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF AND APPX BY 10/13; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-09-13
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 Shazam Auto Glass, LLC
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 9/13
Docket Date 2021-08-13
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 Shazam Auto Glass, LLC
Docket Date 2021-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 8/13
Docket Date 2021-07-13
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 Shazam Auto Glass, LLC
Docket Date 2021-07-13
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT STRICKEN
Docket Date 2021-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STRICKEN PER 7/13 ORDER
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2021-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
Docket Date 2021-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2021-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/25/2021
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2021-07-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
SHAZAM AUTO GLASS, LLC A/A/O ELMERSON FLORES VS PROGRESSIVE AMERICAN INSURANCE COMPANY, PROGRESSIVE CASUALTY INSURANCE COMPANY, PROGRESSIVE DIRECT INSURANCE COMPANY, PROGRESSIVE EXPRESS INSURANCE COMPANY AND PROGRESSIVE SELECT INSURANCE COMPANY 5D2021-1665 2021-07-06 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2018-SC-003124-O

Parties

Name Elmerson Flores
Role Appellant
Status Active
Name SHAZAM AUTO GLASS LLC
Role Appellant
Status Active
Representations Earl I. Higgs, Jr.
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Name PROGRESSIVE CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Appellee
Status Active
Name PROGRESSIVE DIRECT INSURANCE COMPANY
Role Appellee
Status Active
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexandra Valdes, Lissette M. Gonzalez, Lisa M. Lewis, John Z. Lagrow
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2022-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AA MOT FOR ATTY FEES DENIED
Docket Date 2022-07-08
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-1659; SAME PANEL OF JUDGES; MAINTAIN SEP BRIEFING
Docket Date 2022-06-20
Type Response
Subtype Response
Description RESPONSE ~ PER 6/8 ORDER
On Behalf Of Progressive American Insurance Company
Docket Date 2022-06-08
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS ADVISE RE CASES: 5D21-1659 & 5D21-1665
Docket Date 2022-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2022-06-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-06-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ REPLY BRF BY 6/6; FAILURE TO TIMELY SERVE THE BRIEF WILL RESULT IN THE APPEAL PROCEEDING WITHOUT THE BENEFIT OF A REPLY BRIEF.
Docket Date 2022-05-06
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 Shazam Auto Glass, LLC
Docket Date 2022-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 5/6
Docket Date 2022-04-06
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 Shazam Auto Glass, LLC
Docket Date 2022-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SUBSTITUTION OF COUNSEL
On Behalf Of Progressive American Insurance Company
Docket Date 2022-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2022-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY FEES
On Behalf Of Progressive American Insurance Company
Docket Date 2022-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/15 ORDER
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/7; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-02-03
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 Progressive American Insurance Company
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 2/4
Docket Date 2022-01-04
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 Progressive American Insurance Company
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 1/4/22
Docket Date 2021-12-03
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 Progressive American Insurance Company
Docket Date 2021-11-04
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2021-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INITIAL BRF & APPX BY 11/3; FAILURE TO TIMELY SERVE THE INITIAL BRIEF WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2021-10-13
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 Shazam Auto Glass, LLC
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 10/13; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-09-13
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 Shazam Auto Glass, LLC
Docket Date 2021-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB AND APX BY 9/13
Docket Date 2021-08-13
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 Shazam Auto Glass, LLC
Docket Date 2021-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 8/13
Docket Date 2021-07-13
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT STRICKEN
Docket Date 2021-07-13
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 Shazam Auto Glass, LLC
Docket Date 2021-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STRICKEN PER 7/13 ORDER
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2021-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
Docket Date 2021-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/28/2021
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2021-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2021-07-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
ACCIDENT CARE CLINIC, INC. a/a/o CARLOS BERNIER-ACOSTA VS PROGRESSIVE CASUALTY INSURANCE COMPANY 4D2021-1510 2021-05-04 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE19-18902

Parties

Name Carlos Bernier-Acosta
Role Appellant
Status Active
Name ACCIDENT CARE CLINIC, INC.
Role Appellant
Status Active
Representations Matthew C. Barber, Christina Kalin, John C. Daly, Jr.
Name PROGRESSIVE CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael A. Graham
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that case numbers 4D21-721, 4D21-1079, 4D21-1109, 4D21-1111, 4D21-1112, 4D21-1407, 4D21-1510, 4D21-1579, 4D21-1581, 4D21-1602, 4D21-1078, 4D21-1352, 4D21-1354, and 4D21-1502 are consolidated for purposes of panel and opinion.
Docket Date 2021-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Accident Care Clinic, Inc.
Docket Date 2021-05-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Accident Care Clinic, Inc.
Docket Date 2222-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CASE NUMBERS 4D21-721, 4D21-1079, 4D21-1109, 4D21-1111, 4D21-1112, 4D21-1407, 4D21-1510, 4D21-1579, 4D21-1581, 4D21-1602, 4D21-1078, 4D21-1352, 4D21-1354, and 4D21-1502 ARE CONSOLIDATED FOR PURPOSES OF PANEL AND OPINION. SEE 06/16/2021 ORDER.
Docket Date 2021-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON CONFESSION OF ERROR
Docket Date 2021-07-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that, having considered the opposition raised by appellees in 4D21-1352, 4D21-1354, and 4D21-1502, appellants’ motions for appellate attorney’s fees in these consolidated cases are granted conditioned on the trial court determining that the moving party is the prevailing party in the proceedings below.
Docket Date 2021-07-09
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of Accident Care Clinic, Inc.
Docket Date 2021-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Accident Care Clinic, Inc.
Docket Date 2021-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-05-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Accident Care Clinic, Inc.
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Accident Care Clinic, Inc.
Docket Date 2021-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHN D. ANDREOPOULOS, P. A. VS STEVEN J. GLAROS, P. A., ET AL., 2D2018-1148 2018-03-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CA-3410

Parties

Name JOHN D. ANDREOPOULOS, ESQ.
Role Appellant
Status Active
Name PROGRESSIVE CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name PANTALEO GADALETA
Role Appellee
Status Active
Name STEVEN J. GLAROS, P. A.
Role Appellee
Status Active
Representations STEVEN J. GLAROS, ESQ., DAVID LONIGRO, ESQ., TIA SMITH, ESQ.
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2018-05-29
Type Response
Subtype Reply
Description REPLY ~ Petitioner's Reply to Respondent's Answer to Petitioner's Petition for Writ of Certiorari
Docket Date 2018-05-09
Type Response
Subtype Answer
Description ANSWER ~ RESPONDENT'S ANSWER TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
Docket Date 2018-05-09
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
Docket Date 2018-04-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner’s motion to correct scrivener’s error in case style is granted.Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-04-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2018-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Petitioner's motion for extension of time to submit appendix to the petition for writ of certiorari is granted, and the appendix shall be served by April 13, 2018.
Docket Date 2018-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION TO CORRECT SCRIVENER'S ERROR IN CASE STYLE
Docket Date 2018-04-11
Type Notice
Subtype Notice
Description Notice ~ PETITIONER'S NOTICE OF WITHDRAWAL OF REQUEST FOR ORAL ARGUMENT
Docket Date 2018-04-10
Type Misc. Events
Subtype Certificate
Description CERTIFICATE ~ CERTIFICATE OF COMPLIANCE WITH ORDER OF THE COURT DATED MARCH 26, 2018
Docket Date 2018-04-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2018-04-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S MOTION FOR EXTENSION OF TIME TO SUBMIT APPENDIX TO THE PETITION FOR WRIT OF CERTIORARI
Docket Date 2018-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2018-03-26
Type Order
Subtype Certificate of Service
Description need c of s - petitions
Docket Date 2018-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOHN D. ANDREOPOULOS, ESQ.
DENNIS DURANT VS BRIAN JAMES, ET AL. SC2016-1004 2016-06-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Holmes County
1D15-3075

Circuit Court for the Fourteenth Judicial Circuit, Holmes County
302008CA000445CAAXMX

Parties

Name DENNIS DURANT
Role Petitioner
Status Active
Representations ALEXANDRA E. APARICIO, Philip J. Padovano, M. Stephen Turner
Name BRIAN JAMES, LLC
Role Respondent
Status Active
Representations JOSEPH M. SCHEYD
Name PROGRESSIVE CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Representations PATRICIA H. THOMPSON, Mr. Peter D. Webster, CRISTINA ALONSO
Name Hon. Christopher Nida Patterson
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Kyle Hudson
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-07
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-06-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of PROGRESSIVE CASUALTY INSURANCE COMPANY
View View File
Docket Date 2016-06-13
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ WITH APPENDIX
On Behalf Of DENNIS DURANT
View View File
Docket Date 2016-06-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-06-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of DENNIS DURANT
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State