TIFFANIE HOFFMAN f/obo K.P., a minor, Appellant(s) v. ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY, Appellee(s).
|
4D2024-2498
|
2024-09-25
|
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
502023CA001818XXX
|
Parties
Name |
Tiffanie Hoffman
|
Role |
Appellant
|
Status |
Active
|
Representations |
Bard Daniel Rockenbach, jeff tomberg
|
|
Name |
K.P., a minor
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bretton Albrecht
|
|
Name |
Richard Lee Oftedal
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-09-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2024-09-27
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Tiffanie Hoffman
|
View |
View File
|
|
Docket Date |
2024-09-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2025-01-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
Tiffanie Hoffman
|
|
Docket Date |
2025-01-03
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
15 Days to January 20, 2025
|
|
Docket Date |
2024-12-04
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
|
Docket Date |
2024-12-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
Tiffanie Hoffman
|
|
Docket Date |
2024-11-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal - 810 Pages
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-11-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF INABILITY TO TRANSMIT RECORD ON APPEAL
|
On Behalf Of |
Palm Beach Clerk
|
|
|
Velo Chiro Fizik, Inc., etc., Appellant(s), v. Allstate Fire and Casualty Insurance Company, Appellee(s).
|
3D2024-0307
|
2024-02-20
|
Open
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
15-3378 SP
|
Parties
Name |
VELO CHIRO FIZIK, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Richard Patino, Chad Andrew Barr
|
|
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Douglas Gerard Brehm, Garrett Andrew Tozier, Mayte Peña, Daniel Elden Nordby
|
|
Name |
Hon. Milena Abreu
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellee's Response to Appellant's Motion for Appellate Attorney Fees
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-11-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant Initial Brief
|
On Behalf Of |
Velo Chiro Fizik, Inc.
|
View |
View File
|
|
Docket Date |
2024-11-01
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Velo Chiro Fizik, Inc.
|
View |
View File
|
|
Docket Date |
2024-11-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellant's Motion For Award Attorney's Fees
|
On Behalf Of |
Velo Chiro Fizik, Inc.
|
View |
View File
|
|
Docket Date |
2024-10-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief-15 days to 11/01/2024 Granted
|
On Behalf Of |
Velo Chiro Fizik, Inc.
|
View |
View File
|
|
Docket Date |
2024-09-18
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellee's Motion For Attorney's Fees
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-09-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-09-16
|
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 |
Velo Chiro Fizik, Inc.
|
View |
View File
|
|
Docket Date |
2024-08-20
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Upon consideration, Appellant's Motion to Stay Appeal is hereby
denied.
|
View |
View File
|
|
Docket Date |
2024-08-19
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Appellant's Motion To Stay
|
On Behalf Of |
Velo Chiro Fizik, Inc.
|
View |
View File
|
|
Docket Date |
2024-07-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 09/16/2024(GRANTED)
|
On Behalf Of |
Velo Chiro Fizik, Inc.
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief-60 days to 07/16/2024(GRANTED)
|
On Behalf Of |
Velo Chiro Fizik, Inc.
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
Docket Date |
2024-04-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Velo Chiro Fizik, Inc.
|
View |
View File
|
|
Docket Date |
2024-04-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-02-29
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-02-29
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case filing fee $300 paid through the portal. Batch # 10470217
|
On Behalf Of |
Velo Chiro Fizik, Inc.
|
View |
View File
|
|
Docket Date |
2024-02-20
|
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 March 1, 2024.
|
View |
View File
|
|
Docket Date |
2024-02-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-02-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Prior case: 21-353
|
On Behalf Of |
Velo Chiro Fizik, Inc.
|
View |
View File
|
|
Docket Date |
2024-12-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief-60 days to 02/03/2025
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-09-24
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Appellee's Motion for Award of Appellate Attorney's Fees and Costs
|
On Behalf Of |
Velo Chiro Fizik, Inc.
|
View |
View File
|
|
Docket Date |
2024-09-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Motion for Extension of Time to File the Initial Brief is
hereby granted to and including thirty (30) days from the date of this Order.
No further extensions will be allowed.
|
View |
View File
|
|
|
Bruce Chiropractic & Comprehensive Care, PLLC, etc., Appellant(s), v. Allstate Fire and Casualty Insurance Company, Appellee(s).
|
3D2024-0309
|
2024-02-20
|
Open
|
|
Classification |
NOA Final - County Small Claims - PIP
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-3262 SP
|
Parties
Name |
Bruce Chiropractic & Comprehensive Care, PLLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Richard Patino, Chad Andrew Barr
|
|
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Douglas Gerard Brehm, Garrett Andrew Tozier, Daniel Elden Nordby
|
|
Name |
Hon. Milena Abreu
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Appellant's Motion for Attorney's Fees
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-11-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant Initial Brief
|
On Behalf Of |
Bruce Chiropractic & Comprehensive Care, PLLC
|
View |
View File
|
|
Docket Date |
2024-11-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellant Motion For Attorney's Fees
|
On Behalf Of |
Bruce Chiropractic & Comprehensive Care, PLLC
|
View |
View File
|
|
Docket Date |
2024-11-01
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Appellant's Request for Oral Argument
|
On Behalf Of |
Bruce Chiropractic & Comprehensive Care, PLLC
|
View |
View File
|
|
Docket Date |
2024-09-24
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Appellee's Motion for Award of Appellate Attorney's Fees and Costs
|
On Behalf Of |
Bruce Chiropractic & Comprehensive Care, PLLC
|
View |
View File
|
|
Docket Date |
2024-09-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-09-16
|
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 |
Bruce Chiropractic & Comprehensive Care, PLLC
|
View |
View File
|
|
Docket Date |
2024-08-20
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Upon consideration, Appellant's Motion to Stay Appeal is hereby
denied.
|
View |
View File
|
|
Docket Date |
2024-08-19
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Appellant's Motion To Stay Appeal
|
On Behalf Of |
Bruce Chiropractic & Comprehensive Care, PLLC
|
View |
View File
|
|
Docket Date |
2024-07-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 09/16/2024(GRANTED)
|
On Behalf Of |
Bruce Chiropractic & Comprehensive Care, PLLC
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief-60 days to 07/16/2024(GRANTED)
|
On Behalf Of |
Bruce Chiropractic & Comprehensive Care, PLLC
|
View |
View File
|
|
Docket Date |
2024-04-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bruce Chiropractic & Comprehensive Care, PLLC
|
View |
View File
|
|
Docket Date |
2024-04-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-02-29
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-02-29
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case filing fee $300 paid through the portal. Batch # 10470183
|
On Behalf Of |
Bruce Chiropractic & Comprehensive Care, PLLC
|
View |
View File
|
|
Docket Date |
2024-02-20
|
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 March 1, 2024.
|
View |
View File
|
|
Docket Date |
2024-02-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-02-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Prior case: 21-341
|
On Behalf Of |
Bruce Chiropractic & Comprehensive Care, PLLC
|
View |
View File
|
|
Docket Date |
2024-12-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief-60 days to 02/03/2025
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-09-18
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellee's Motion For Attorney's Fees
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-09-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Upon consideration, Appellant's Motion for Extension of Time to
File Initial Brief is hereby granted to and including forty-five (45) days from
the date of this Order. Multiple extensions of time for the same filing are
discouraged. Absent extenuating circumstances, subsequent requests may
be denied.
|
View |
View File
|
|
|
Allstate Fire and Casualty Insurance Company, Appellant(s) v. Joseph Poplawski, individually, and Barbara Rosenbloom, his wife, David W. Schroeder, as Personal Representative of the Estate of Gail S. Schnell, Susana Alcala, Marie Elston and Walter Elston, Appellee(s).
|
1D2023-3363
|
2023-12-29
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Third Judicial Circuit, Taylor County
2021-CA-437
|
Parties
Name |
Barbara Rosenbloom
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Susana Alcala
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Walter Elston
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DAVID W SCHROEDER, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Rhonda Burns Boggess
|
|
Name |
Marie Elston
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Gail S. Schnell
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Gregory Stuart Parker
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Taylor Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jennifer Aybar Karr, Kevin David Franz
|
|
Name |
Joseph Poplawski
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Michael Gagnon, Nicholas Philip Bussé, Julie Lewis Hauf, Virgil William Wright, III, Chase Alexander Fifner, Erin Michelle Brosious, Melton Harry Little, Ryan Lain Barker
|
|
Docket Entries
Docket Date |
2023-12-29
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Taylor Clerk
|
|
Docket Date |
2024-01-02
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2024-01-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-14
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-11-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For a Provisional Award of Appellate Attorneys' Fees
|
On Behalf Of |
David W. Schroeder
|
|
Docket Date |
2024-10-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time RB 15 days 11/18/24
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2024-10-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
David W. Schroeder
|
View |
View File
|
|
Docket Date |
2024-08-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - AB 30 days 10/4/24
|
On Behalf Of |
David W. Schroeder
|
|
Docket Date |
2024-08-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-08-06
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2024-07-31
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Amended Designation of Email Address
|
On Behalf Of |
David W. Schroeder
|
|
Docket Date |
2024-07-30
|
Type |
Record
|
Subtype |
Supplemental Record Redacted
|
Description |
Supplemental Record Redacted-33 pages - Supplement 1
|
On Behalf Of |
Taylor Clerk
|
|
Docket Date |
2024-07-15
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order on Motion to Supplement Record
|
View |
View File
|
|
Docket Date |
2024-07-03
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Order on Motion For Substitution of Counsel
|
View |
View File
|
|
Docket Date |
2024-07-02
|
Type |
Notice
|
Subtype |
Counsel Substitution
|
Description |
Notice of Counsel Substitution and Designation of Email
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-06-17
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2024-06-07
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted-519 pages
|
On Behalf Of |
Taylor Clerk
|
|
Docket Date |
2024-05-22
|
Type |
Order
|
Subtype |
Order
|
Description |
Order
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2024-02-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report to 01/26 order
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2024-01-26
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
Abeyance Order
|
View |
View File
|
|
Docket Date |
2024-01-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
David W. Schroeder
|
|
Docket Date |
2024-01-03
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion - Motion to Hold Appeal in Abeyance
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2024-01-02
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2024-12-27
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2023-12-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal, order attached
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
|
DEVENSON WALKER, Appellant(s) v. ESTATE OF ROBERT YEE, deceased, et al. Appellee(s).
|
4D2023-0366
|
2023-02-09
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COWE22-001495
|
Parties
Name |
Devenson Walker
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Tabitha Blackmon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Ted Yee
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Estate of Robert Yee, deceased
|
Role |
Appellee
|
Status |
Active
|
Representations |
Benjamin Louis Scutellaro, David Fernandez-Bravo, Michael John Dono, Kansas R Gooden, Nicholas Ryan Consalvo, David Fernandez
|
|
Docket Entries
Docket Date |
2023-07-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellees’ June 29, 2023 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2023-06-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellees’ May 22, 2023 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2024-03-04
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Return Mail for Angel L. Dawson -- Attempted Not Known/Unable to Forward
|
|
Docket Date |
2024-01-31
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-01-31
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-01-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2023-09-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of substitution of counsel within same law firm
|
On Behalf Of |
Estate of Robert Yee, deceased
|
|
Docket Date |
2023-08-29
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
ORD-Grant Substitution of Counsel ~ ORDERED that, pursuant to the stipulation for substitution of counsel filed August 28, 2023, the Law Firm of Boyd & Jenerette, P.A., is substituted for Hamilton, Miller & Birthisel, LLP, as counsel for appellees in the above-styled cause.
|
|
Docket Date |
2023-08-28
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Stipulation for Substitution of Counsel
|
On Behalf Of |
Estate of Robert Yee, deceased
|
|
Docket Date |
2023-08-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Estate of Robert Yee, deceased
|
|
Docket Date |
2023-06-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
Estate of Robert Yee, deceased
|
|
Docket Date |
2023-06-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Estate of Robert Yee, deceased
|
|
Docket Date |
2023-05-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
Estate of Robert Yee, deceased
|
|
Docket Date |
2023-05-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Estate of Robert Yee, deceased
|
|
Docket Date |
2023-04-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Devenson Walker
|
|
Docket Date |
2023-03-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (128 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-03-16
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
Devenson Walker
|
|
Docket Date |
2023-03-16
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Devenson Walker
|
|
Docket Date |
2023-03-06
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's February 10, 2023 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2023-02-24
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigent Status
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-02-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2023-02-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-02-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2023-02-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Estate of Robert Yee, deceased
|
|
|