Ace American Insurance Company serviced by ESIS WC Claims and Fox Rent-A-Car, Inc., Appellant(s) v. Jacoby C. Graggs, Appellee(s).
|
1D2023-2904
|
2023-11-14
|
Closed
|
|
Classification |
NOA Final - Workers Compensation - Workers Compensation
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
23-006375ERA
|
Parties
Name |
ACE AMERICAN INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
William Harris Rogner
|
|
Name |
FOX RENT A CAR, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
William Harris Rogner
|
|
Name |
ESIS Worker's Compensation Claims
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Jacoby C. Graggs
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ronald David Rodman, Kenneth Brian Schwartz
|
|
Name |
Edward Almeyda
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
David W. Langham
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
Julie Hunsaker WC
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-10-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-08-27
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
Miscellaneous Trial Court Order
order on stipulation on appellate attorney's fees and costs
|
On Behalf Of |
Edward Almeyda
|
|
Docket Date |
2024-08-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Disposition
|
On Behalf Of |
ACE American Insurance Company
|
|
Docket Date |
2024-08-26
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
Miscellaneous Trial Court Order
order under sections 440.20 (11) (c), (d) and (e), Florida Statutes
|
On Behalf Of |
Edward Almeyda
|
|
Docket Date |
2024-08-13
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Second Amended Motion To Relinquish Jurisdiction
|
On Behalf Of |
ACE American Insurance Company
|
|
Docket Date |
2024-08-09
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Order on Motion to Relinquish Jurisdiction
|
View |
View File
|
|
Docket Date |
2024-07-24
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Amended Motion To Relinquish Jurisdiction
|
On Behalf Of |
ACE American Insurance Company
|
|
Docket Date |
2024-07-23
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
ACE American Insurance Company
|
|
Docket Date |
2024-06-03
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
ACE American Insurance Company
|
|
Docket Date |
2024-05-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Jacoby C. Graggs
|
|
Docket Date |
2024-05-13
|
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 |
2024-05-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Jacoby C. Graggs
|
|
Docket Date |
2024-04-29
|
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 |
Jacoby C. Graggs
|
|
Docket Date |
2024-04-17
|
Type |
Order
|
Subtype |
Case to be Considered without Answer Brief
|
Description |
Case to be Considered without Answer Brief
|
View |
View File
|
|
Docket Date |
2024-03-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
ACE American Insurance Company
|
|
Docket Date |
2024-02-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief
|
View |
View File
|
|
Docket Date |
2024-02-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Fox Rent-A-Car, Inc.
|
|
Docket Date |
2024-01-24
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted- 862 pages
|
|
Docket Date |
2023-12-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Jacoby C. Graggs
|
|
Docket Date |
2023-11-29
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-11-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-11-15
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Fox Rent-A-Car, Inc.
|
|
Docket Date |
2023-11-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-11-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Fox Rent-A-Car, Inc.
|
|
Docket Date |
2023-11-13
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
|
Docket Date |
2024-09-16
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-08-23
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Order on Motion to Relinquish Jurisdiction
|
View |
View File
|
|
|
Fontainebleau Development LLC, et al., Appellant(s), v. Westchester Surplus Lines Insurance Company, et al., Appellee(s).
|
3D2023-1264
|
2023-07-12
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-16874
|
Parties
Name |
FONTAINEBLEAU FLORIDA HOTEL, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Charles Morris Auslander, Brian Carson Tackenberg, Stephen A. Marino, Jr., Benjamin C. Hassebrock, Alexander Irimia Loy
|
|
Name |
Westchester Surplus Lines Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Steven Jeffrey Brodie, Heidi Hudson Raschke, Andrew Kenneth Daechsel
|
|
Name |
MAXUM INDEMNITY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kimberly Kanoff Berman, Jonathan M. Freiman, John J. Kavanagh, Michael Adam Packer
|
|
Name |
Lexington Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Angel A. Cortiñas, Jonathan H Kaskel, Erin E. Bradham
|
|
Name |
IRONSHORE SPECIALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christine M. Renella, Piel A. Lora, Jeremiah L. O'Leary, Brandon L. Sipple
|
|
Name |
QBE Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Juan Carlos Quintana, Jr., Eric E. Caugh
|
|
Name |
Indian Harbor Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Juan Carlos Quintana, Jr., Eric E. Caugh
|
|
Name |
Everest Indemnity Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Juan Carlos Quintana, Jr., Eric E. Caugh
|
|
Name |
GuideOne National Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
|
|
Name |
STARR SURPLUS LINES INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
|
|
Name |
AXIS Surplus Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
|
|
Name |
WESTERN WORLD INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
|
|
Name |
Princeton Excess & Surplus Lines Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
|
|
Name |
HDI Global Specialty SE
|
Role |
Appellee
|
Status |
Active
|
Representations |
Armando Pedro Rubio, Marshall Norman Lahiff
|
|
Name |
GENERAL SECURITY INDEMNITY COMPANY OF ARIZONA
|
Role |
Appellee
|
Status |
Active
|
Representations |
Armando Pedro Rubio, Marshall Norman Lahiff
|
|
Name |
Crum & Forster Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Armando Pedro Rubio, Marshall Norman Lahiff, Jedidiah David Vander Klok
|
|
Name |
Safety Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Armando Pedro Rubio, Marshall Norman Lahiff
|
|
Name |
ACE AMERICAN INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Steven Jeffrey Brodie, Heidi Hudson Raschke, Andrew Kenneth Daechsel
|
|
Name |
SCOTTSDALE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Patricia Anne McLean, Christy M. Maple, Jay R. Sever
|
|
Name |
Colony Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert M. Darroch, Sara Kathleen Blackwell
|
|
Name |
Endurance American Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alexandra Jordan Schultz, Alycen A. Moss
|
|
Name |
Interstate Fire & Casualty Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
J. Trumon Phillips
|
|
Name |
Allianz Underwriters Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
J. Trumon Phillips
|
|
Name |
ALLIANZ GLOBAL RISKS US INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
J. Trumon Phillips, Brett Solberg
|
|
Name |
Hallmark Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Rory Eric Jurman, Jenelle Elizabeth La Chuisa, James Henry Wyman
|
|
Name |
Hon. Lisa S. Walsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
AMNESIA INTERNATIONAL, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Charles Morris Auslander, Brian Carson Tackenberg, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
Beverly Street Hotel 1B, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
TB Beverly Street Manager LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
TB ISLE RESORT LP
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
FONTAINEBLEAU DEVELOPMENT LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
Nashville Downtown Hotel LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
TURNBERRY AIRPORT HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
SOUTH FLORIDA AVIATION INVESTMENTS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
831 FEDERAL HIGHWAY ACQUISITION LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Stephen A. Marino, Jr., Alexander Irimia Loy, Benjamin C. Hassebrock
|
|
Docket Entries
Docket Date |
2024-10-21
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellant's Motion For Attorney's Fees
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-10-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellees' Response to Appellants' Motion for Appellate Attorney's Fees
|
On Behalf Of |
Interstate Fire & Casualty Company
|
View |
View File
|
|
Docket Date |
2024-10-21
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Appellant's Request for Oral Argument
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-09-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellants' Unopposed Motion for an Extension of Time to file the reply brief is granted to and including October 21, 2024. No further extensions of time will be allowed.
|
View |
View File
|
|
Docket Date |
2024-09-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time to Serve Reply Brief
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-08-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 9/20/24. (GRANTED)
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Consolidate Answer Brief
|
On Behalf Of |
Ironshore Specialty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Upon consideration, Brett Solberg, Esquire's Verified Motion to
Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in
the Motion.
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB-30 days to 06/21/2024
|
On Behalf Of |
Ironshore Specialty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-04-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510
|
On Behalf Of |
Interstate Fire & Casualty Company
|
View |
View File
|
|
Docket Date |
2024-04-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Amended Notice of Appearance
|
On Behalf Of |
Hallmark Specialty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-03-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File AB-60 days to 05/22/2024
|
On Behalf Of |
Ironshore Specialty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-02-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-02-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellants' Unopposed Motion for Extension of Time to file the
initial brief is hereby granted to and including February 22, 2024. No further
extensions of time will be allowed.
|
View |
View File
|
|
Docket Date |
2024-02-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Unopposed Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-02-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellants' Unopposed Motion for Extension of Time to file initial
brief is hereby granted to and including February 15, 2024.
|
View |
View File
|
|
Docket Date |
2024-02-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-01-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Change of Firm Name for Pro Hac Vice Counsel for Defendant/Appellee Maxum Indemnity Company
|
On Behalf Of |
Maxum Indemnity Company
|
View |
View File
|
|
Docket Date |
2023-12-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Fontainebleau Florida Hotel, LLC
|
View |
View File
|
|
Docket Date |
2023-10-05
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time- IB - 60 days to 12/07/2023.
|
View |
View File
|
|
Docket Date |
2023-10-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Fontainebleau Florida Hotel, LLC
|
View |
View File
|
|
Docket Date |
2023-09-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2023-09-19
|
Type |
Order
|
Subtype |
Order
|
Description |
Appellees' Response to Appellants' Motion to Carry Appeals Together and
Permit Partial Incorporation of Brief is noted.
Upon consideration, Appellants' Motion to Carry Appeals Together and
Permit Partial Incorporation of Briefs is hereby denied.
Order
|
View |
View File
|
|
Docket Date |
2023-09-15
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellee's Response to Appellant's Motion to Carry Appeals together and Permit Partial Incorporation of Brief
|
View |
View File
|
|
Docket Date |
2023-09-06
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellants' Motion to Carry Appeals Together and Permit Partial Incorporation of Briefs.
|
View |
View File
|
|
Docket Date |
2023-08-18
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR BRANDON L. SIPPLE
|
View |
View File
|
|
Docket Date |
2023-08-17
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro hac vice fee for Christy M. Maple
|
View |
View File
|
|
Docket Date |
2023-08-15
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Jonathan M. Freiman, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Maxum Indemnity Company is hereby granted as stated in the Motion. Johnathan M. Freiman shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2023-08-15
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR JARED MARKOWITZ
|
View |
View File
|
|
Docket Date |
2023-08-15
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission of Wayne R. Glaubinger to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
|
View |
View File
|
|
Docket Date |
2023-08-14
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Jeremy L. O'Leary)
|
View |
View File
|
|
Docket Date |
2023-08-11
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 (Jonathan M. Freiman)
|
View |
View File
|
|
Docket Date |
2023-08-10
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Christy M. Maple, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Scottsdale Insurance Company is hereby granted as stated in the Motion. Christy M. Maple, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2023-08-07
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ Verified Motion to Appear Pro Hac Vice Pursuant to Florida Rules of Judicial Administration 2.510 (Jay R. Sever)
|
View |
View File
|
|
Docket Date |
2023-07-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
View |
View File
|
|
Docket Date |
2023-07-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
View |
View File
|
|
Docket Date |
2023-07-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
View |
View File
|
|
Docket Date |
2023-07-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
View |
View File
|
|
Docket Date |
2023-07-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2023-07-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 July 22, 2023.
|
View |
View File
|
|
Docket Date |
2023-07-12
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Fontainebleau Florida Hotel, LLC
|
View |
View File
|
|
Docket Date |
2024-12-23
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-12-17
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Consolidate Answer Brief
|
On Behalf Of |
Ironshore Specialty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-06-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-30 days to 07/22/2024
|
On Behalf Of |
Ironshore Specialty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Miscellaneous Document
|
Subtype |
Pay Pro Hac Vice Fee-100
|
Description |
Pro Hac Vice Fee $100 for Brett Solberg. Batch # 11078625
|
On Behalf Of |
Allianz Global Risks US Insurance Company
|
View |
View File
|
|
Docket Date |
2023-08-31
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Motion to Carry Appeals Together and Permit Partial Incorporation of Briefs
|
On Behalf Of |
Fontainebleau Florida Hotel, LLC
|
View |
View File
|
|
Docket Date |
2023-08-17
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Wayne R. Glaubinger, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Upon consideration, Jared K. Markowitz, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Upon consideration, Brandon L. Sipple, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Ironshore Specialty Insurance Company is hereby granted as stated in the Motion. Brandon L. Sipple, Esquire shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2023-07-12
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Fontainebleau Florida Hotel, LLC
|
View |
View File
|
|
|
ROCKLAND FUNDING L.L.C. d/b/a WESTBROOK PARTNERS, Appellant(s) v. ACE AMERICAN INSURANCE COMPANY, Appellee(s).
|
4D2022-2690
|
2022-10-06
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA002735
|
Parties
Name |
ROCKLAND FUNDING, L.L.C.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert J. Gilbert, Jeffrey David Fisher, Kirsten C. Jackson, Gerald F. Richman, Brendon O'Donnell Carrington, Zachary Potter
|
|
Name |
WESTBROOK PARTNERS, L.L.C.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STARR SURPLUS LINES INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Endurance American Specialty Insurance
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CONTINENTAL CASUALTY COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Everest Indemnity Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ACE AMERICAN INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brooke O. Turetzky, Steven J. Brodie, Heidi H. Raschke, Alycen Moss, Andrew Daechsel, William D. Wilson, Alexandra J Schultz, Christine M. Renella, Samuel Blake Spinner, Joseph Hagedorn Lang, Jr.
|
|
Name |
Hon. Bradley Harper
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice Regarding Pro Hac Vice Attorneys
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2024-10-16
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2024-10-11
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
ACE American Insurance Company
|
|
Docket Date |
2024-10-01
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
View |
View File
|
|
Docket Date |
2024-09-10
|
Type |
Recognizing Agreed Extension
|
Subtype |
Reply Brief
|
Description |
15 DAYS TO 9/30/24
|
|
Docket Date |
2024-09-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension of Time - Reply Brief
|
|
Docket Date |
2024-08-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
View |
View File
|
|
Docket Date |
2024-07-11
|
Type |
Response
|
Subtype |
Objection
|
Description |
OPPOSITION TO ACE AMERICAN INSURANCE COMPANY'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
|
|
Docket Date |
2024-07-09
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORDERED that, upon consideration of Appellant's June 18, 2024 response, Appellee
Continental Casualty Company's June 3, 2024 motion to dismiss is granted, and Continental
Casualty Company is dismissed as a party to this appeal. Further,
ORDERED that, upon consideration of Appellant's June 21, 2024 stipulation, Everest
Indemnity Insurance Company and Starr Surplus Lines Insurance Company are dismissed as
parties to this appeal. This appeal shall proceed against Appellee ACE American Insurance
Company only. Further,
ORDERED that Appellant's June 20, 2024 motion to amend brief is granted, and the
amended initial brief is deemed filed as of the date of this order.
|
View |
View File
|
|
Docket Date |
2024-07-09
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
**Motion Granted**Amended Initial Brief
|
View |
View File
|
|
Docket Date |
2024-07-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
|
Docket Date |
2024-06-21
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
STIPULATION TO DROP EVEREST INDEMNITY INSURANCE COMPANY AND STARR SURPLUS LINES INSURANCE COMPANY AS PARTIES/APPELLEES
|
|
Docket Date |
2024-06-20
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion to Amend Brief
|
|
Docket Date |
2024-06-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE TO MOTION TO DISMISS
|
|
Docket Date |
2024-06-04
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
Appendix to Motion
|
|
Docket Date |
2024-06-04
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
|
Docket Date |
2024-04-24
|
Type |
Recognizing Agreed Extension
|
Subtype |
Answer Brief
|
Description |
60 DAYS to 7/16/24
|
|
Docket Date |
2024-04-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
|
Docket Date |
2024-04-23
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2024-04-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2024-04-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
|
Docket Date |
2024-04-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
View |
View File
|
|
Docket Date |
2024-03-18
|
Type |
Order
|
Subtype |
Order
|
Description |
ORDERED that the stay is lifted and the above-styled appeal shall proceed. Further, ORDERED that appellant's shall serve the initial brief within thirty (30) 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. Further, ORDERED that appellee Endurance American Specialty Insurance Company is dismissed from this appeal.
|
View |
View File
|
|
Docket Date |
2024-03-15
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report and Request to Lift Stay
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2024-03-05
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report
|
View |
View File
|
|
Docket Date |
2023-10-28
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2023-10-19
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report
|
View |
View File
|
|
Docket Date |
2023-08-17
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2023-08-10
|
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 stay issued January 10, 2023.
|
|
Docket Date |
2023-07-05
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2023-06-27
|
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 stay issued January 10, 2023.
|
|
Docket Date |
2023-04-24
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2023-04-13
|
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 stay issued January 10, 2023.
|
|
Docket Date |
2023-02-22
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2023-02-16
|
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 stay issued January 10, 2023.
|
|
Docket Date |
2023-01-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ ***STRICKEN***
|
On Behalf Of |
ACE American Insurance Company
|
|
Docket Date |
2022-12-20
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2022-12-13
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellant's December 12, 2022 verified motions for permission to appear pro hac vice are granted, and Robert J. Gilbert, Esquire and Kirsten C. Jackson, Esquire are permitted to appear in this appeal as counsel for appellant. Robert J. Gilbert, Esquire and Kirsten C. Jackson, Esquire are advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order; further,ORDERED that Robert J. Gilbert, Esquire and Kirsten C. Jackson, Esquire shall tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), 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.
|
|
Docket Date |
2022-12-13
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2022-12-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NON-OPPOSITION
|
On Behalf Of |
ACE American Insurance Company
|
|
Docket Date |
2022-12-12
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Mot. to appear pro hac vice
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2022-12-07
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2022-12-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION TO STAY
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2022-11-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1256 PAGES
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2022-10-07
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2022-10-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2022-10-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-10-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2024-12-09
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
View |
View File
|
|
Docket Date |
2024-07-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDERED that appellee's July 3, 2024 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 15, 2024. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
|
View |
View File
|
|
Docket Date |
2023-01-10
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ Upon consideration of appellee's December 12, 2022 notice of non-opposition, it is ORDERED that appellant’s December 7, 2022 motion to stay is granted, and this appeal is stayed pending final resolution of Consolidated Restaurant Operations, Inc. v. Westport Insurance Corporation, 205 A.D.3d 76, 82 (N.Y. App. Div. 1st Dep't 2022).
|
|
Docket Date |
2023-01-05
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 4, 2023 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). Further,Appellant’s notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 and Rule 9.420(d) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2022-10-06
|
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.
|
|
|
TREVOR RICHARDS VS ACE AMERICAN INSURANCE COMPANY
|
4D2020-1452
|
2020-06-24
|
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
502017CA012343XXXXMB
|
Parties
Name |
Trevor Richards
|
Role |
Appellant
|
Status |
Active
|
Representations |
Henry A. Seiden
|
|
Name |
ACE AMERICAN INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Aaron L. Warren, Sina Bahadoran
|
|
Name |
Hon. Howard Coates, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-08-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-08-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the August 25, 2020 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2020-08-25
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Trevor Richards
|
|
Docket Date |
2020-06-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-06-25
|
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. 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 |
2020-06-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Trevor Richards
|
|
Docket Date |
2020-06-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
ACE AMERICAN INSURANCE COMPANY, VS JUAN ESPINOSA and JENNY L. ESPINOSA,
|
3D2019-0819
|
2019-04-29
|
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
14-6697
|
Parties
Name |
ACE AMERICAN INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARLIN K. GREEN
|
|
Name |
JENNY L. ESPINOSA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JUAN ESPINOSA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mariano R. Gonzalez Jr., LEONARD DESIR, JR.
|
|
Name |
Hon. Maria de Jesus Santovenia
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-05-14
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of withdrawal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2019-05-14
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-05-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-05-14
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-05-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLANT, ACE AMERICAN INSURANCE COMPANY'S, NOTICE OFWITHDRAWAL OF APPEAL
|
On Behalf Of |
ACE AMERICAN INSURANCE COMPANY
|
|
Docket Date |
2019-05-01
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
|
|
Docket Date |
2019-05-01
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
ACE AMERICAN INSURANCE COMPANY
|
|
Docket Date |
2019-04-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-04-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ PRIOR CASE: 18-683
|
On Behalf Of |
ACE AMERICAN INSURANCE COMPANY
|
|
Docket Date |
2019-04-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|