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
|
|
|
Allstate Fire and Casualty Insurance Company, Petitioner(s) v. Lymaris Jeanette Columbia Castro, Respondent(s)
|
SC2023-0101
|
2023-01-17
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
5th District Court of Appeal
5D23-674
|
Parties
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Kevin D. Franz, Kansas R. Gooden
|
|
Name |
Lymaris Jeanette Columbia Castro
|
Role |
Respondent
|
Status |
Active
|
Representations |
John S. Mills, Bailey Howard
|
|
Name |
Hon. Gary Leonard Wilkinson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Jody Phillips
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Sandra B. Williams
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-05-10
|
Type |
Order
|
Subtype |
Counsel Withdrawal
|
Description |
The motion to withdraw as attorney of record for Respondent filed by Bailey Howard is hereby denied as moot.
|
View |
View File
|
|
Docket Date |
2023-05-10
|
Type |
Disposition
|
Subtype |
Rev DY Lack Juris & Atty Fees Gr ($2500)
|
Description |
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).
The motion for attorney's fees is granted and it is ordered that
Respondent shall recover from Petitioner the amount of $2,500.00
for the services of Respondent's attorney in this Court.
|
View |
View File
|
|
Docket Date |
2023-05-09
|
Type |
Motion
|
Subtype |
Couns Withdrawal
|
Description |
Motion to Withdraw as Counsel
|
On Behalf Of |
Lymaris Jeanette Columbia Castro
|
View |
View File
|
|
Docket Date |
2023-04-12
|
Type |
Response
|
Subtype |
Response
|
Description |
Petitioner's Response to Respondent's Motion for Attorney's Fees
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
View |
View File
|
|
Docket Date |
2023-03-29
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Respondent's Motion for Attorney's Fees
|
On Behalf Of |
Lymaris Jeanette Columbia Castro
|
View |
View File
|
|
Docket Date |
2023-03-29
|
Type |
Brief
|
Subtype |
Juris Answer
|
Description |
Respondent's Brief on Jurisdiction
|
On Behalf Of |
Lymaris Jeanette Columbia Castro
|
View |
View File
|
|
Docket Date |
2023-02-27
|
Type |
Brief
|
Subtype |
Appendix-Juris
|
Description |
APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief on Jurisdiction
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
View |
View File
|
|
Docket Date |
2023-01-26
|
Type |
Order
|
Subtype |
Extension of Time (Juris Brief)
|
Description |
ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including February 27, 2023, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
|
View |
View File
|
|
Docket Date |
2023-01-26
|
Type |
Motion
|
Subtype |
Ext of Time (Juris Brief)
|
Description |
MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Unopposed Motion for Extension of Time to File Jurisdictional Brief
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
View |
View File
|
|
Docket Date |
2023-01-24
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
|
Docket Date |
2023-01-24
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
PAY CASE FILING FEE-300
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
View |
View File
|
|
Docket Date |
2023-01-23
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case-Pay Fee
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
|
View |
View File
|
|
Docket Date |
2023-01-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-01-17
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
View |
View File
|
|
|
Affiliated Healthcare Centers, Inc., a/a/o Julio Paez, Appellant(s), v. Allstate Fire and Casualty Insurance Company, Appellee(s).
|
3D2022-1185
|
2022-07-11
|
Closed
|
|
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
12-12544 SP
|
Parties
Name |
AFFILIATED HEALTHCARE CENTERS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
George David
|
|
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mayte Peña, Daniel Elden Nordby, Alyssa Lynn Cory, Elise Marie Engle
|
|
Name |
Hon. Linda Melendez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-03-10
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
Affiliated Healthcare Centers, Inc.
|
|
Docket Date |
2023-03-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Affiliated Healthcare Centers, Inc.
|
|
Docket Date |
2024-01-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-01-03
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-12-29
|
Type |
Order
|
Subtype |
Order on Motion for Written Opinion
|
Description |
Upon consideration, Appellant's Request for Issuance of Written Opinion is hereby denied.
|
View |
View File
|
|
Docket Date |
2023-12-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Request Issuance of Opinion
|
On Behalf Of |
Affiliated Healthcare Centers, Inc.
|
|
Docket Date |
2023-12-13
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is granted.
Upon consideration of Appellant's Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied.
LINDSEY, HENDON and LOBREE, JJ., concur.
|
View |
View File
|
|
Docket Date |
2023-12-13
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2023-11-29
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Upon consideration, Appellant's Request for Oral Argument is hereby denied.
|
View |
View File
|
|
Docket Date |
2023-09-29
|
Type |
Response
|
Subtype |
Response
|
Description |
Allstate's Response to Appellant's Motion to Strike and/or Opposition to Allstate's Motion for Appellate Attorney's Fees
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2023-09-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2023-09-12
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Affiliated Healthcare Centers, Inc.
|
View |
View File
|
|
Docket Date |
2023-08-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ RB-30 days to 09/22/2023
|
|
Docket Date |
2023-08-23
|
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 |
Affiliated Healthcare Centers, Inc.
|
|
Docket Date |
2023-07-24
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2023-07-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2023-07-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-7 days to 07/24/2023
|
|
Docket Date |
2023-07-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-10 days to 7/17/23
|
|
Docket Date |
2023-07-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2023-07-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ Of non-objection to appellee's motion for extension of time dated July 7, 2023
|
On Behalf Of |
Affiliated Healthcare Centers, Inc.
|
|
Docket Date |
2023-07-07
|
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 |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2023-06-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-14 days to 07/07/2023
|
|
Docket Date |
2023-06-23
|
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 |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2023-05-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 06/23/2023
|
|
Docket Date |
2023-05-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2023-04-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-45 days to 05/24/2023
|
|
Docket Date |
2023-04-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2023-03-31
|
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 10, 2023, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
|
|
Docket Date |
2023-03-10
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO INITAL BRIEF OF APPELLANT
|
On Behalf Of |
Affiliated Healthcare Centers, Inc.
|
|
Docket Date |
2023-02-28
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ 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.
|
|
Docket Date |
2023-01-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/22/23
|
|
Docket Date |
2023-01-20
|
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 |
Affiliated Healthcare Centers, Inc.
|
|
Docket Date |
2022-12-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Enlargement of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
|
|
Docket Date |
2022-12-19
|
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 |
Affiliated Healthcare Centers, Inc.
|
|
Docket Date |
2022-11-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant's Second Motion for Enlargement of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
|
|
Docket Date |
2022-11-14
|
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 |
Affiliated Healthcare Centers, Inc.
|
|
Docket Date |
2022-11-03
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ 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.
|
|
Docket Date |
2022-11-01
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPELLANT'S APPEAL FOR LACK OF PROSECUTION
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2022-10-17
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on October 13, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion.
|
|
Docket Date |
2022-10-13
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2022-10-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2022-09-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/19/2022
|
|
Docket Date |
2022-09-22
|
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 |
Affiliated Healthcare Centers, Inc.
|
|
Docket Date |
2022-09-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2022-09-13
|
Type |
Order
|
Subtype |
Order to Transmit Record/Supplemental Record on Appeal
|
Description |
Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
|
|
Docket Date |
2022-09-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-09-02
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Affiliated Healthcare Centers, Inc.
|
|
Docket Date |
2022-09-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Affiliated Healthcare Centers, Inc.
|
|
Docket Date |
2022-08-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2022-07-11
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-07-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
Affiliated Healthcare Centers, Inc.
|
|
Docket Date |
2022-07-11
|
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.
|
|
Docket Date |
2022-07-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant hat 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 21, 2022.
|
|
|
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY VS TIFFANIE HOFFMAN o/b/o K.P., a minor
|
4D2022-1614
|
2022-06-15
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA000723
|
Parties
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Laurie J. Adams, Bretton C. Albrecht
|
|
Name |
Tiffanie Hoffman
|
Role |
Respondent
|
Status |
Active
|
Representations |
Jeff Tomberg
|
|
Name |
K.P., a minor
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. James Nutt
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-12-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-11-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that respondent's November 8, 2022 motion for extension of time is granted, and respondent shall file a post-opinion motion within twenty (20) days from the date of this order.
|
|
Docket Date |
2022-11-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
|
On Behalf Of |
Tiffanie Hoffman
|
|
Docket Date |
2022-10-26
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that respondent’s July 11, 2022 motion for attorney’s fees is denied. Further,ORDERED that after reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument.
|
|
Docket Date |
2022-10-26
|
Type |
Disposition
|
Subtype |
Granted
|
Description |
Granted - Per Curiam Opinion
|
|
Docket Date |
2022-10-11
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Tiffanie Hoffman
|
|
Docket Date |
2022-08-01
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2022-07-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Grant EOT to Reply to Response ~ ORDERED that petitioner's July 20, 2022 motion for extension of time is granted. The time for filing a reply is extended ten (10) days from the date of this order.
|
|
Docket Date |
2022-07-20
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2022-07-20
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Response
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2022-07-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause ~ **STRICKEN**
|
On Behalf Of |
Tiffanie Hoffman
|
|
Docket Date |
2022-07-11
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ ORDERED that respondent's July 11, 2022 response and motion for attorney’s fees are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b) and as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2022-07-11
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ **STRICKEN**
|
On Behalf Of |
Tiffanie Hoffman
|
|
Docket Date |
2022-06-21
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days from the date of this order, respondent shall file a response and show cause why the petition for writ of prohibition should not be granted. This order stays further proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2022-06-15
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition ~ **Filing Fee Paid Through Portal**
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2022-06-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Prohibition / Acknowledgment letter
|
|
Docket Date |
2022-06-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-06-15
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
|
Docket Date |
2022-06-15
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
|
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY VS WINDMILL CHIROPRACTIC, P.A. a/a/o ROBERT ORTEGA, et al.
|
4D2022-0119
|
2022-01-13
|
Closed
|
|
Classification |
NOA Final - County Small Claims - PIP
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-008971
|
Parties
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Daniel E. Nordby, Alyssa L. Cory
|
|
Name |
WINDMILL CHIROPRACTIC, P.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Susan Guller, David A. Bronstein, David Brian Pakula, Justin Morgan, Robert Phaneuf
|
|
Name |
Robert Ortega
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Olga Gonzalez-Levine
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-07-01
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2022-06-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ **RESPONSE FILED 07/01/2022**
|
On Behalf Of |
Windmill Chiropractic, P.A.
|
|
Docket Date |
2022-06-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the June 13, 2022 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2022-06-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2022-06-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-05-05
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/13/2022
|
|
Docket Date |
2022-05-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2022-03-10
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 60 DAYS TO 05/13/2022
|
|
Docket Date |
2022-03-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2022-02-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1,150 PAGES (PAGES 1-1,129)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-01-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Windmill Chiropractic, P.A.
|
|
Docket Date |
2022-01-13
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2022-01-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-01-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2022-07-19
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees ~ ORDERED that the appellee’s June 16, 2022 motion for attorney's fees is granted. See First Real Est., LLC v. Grant, 88 So. 3d 1073 (Fla. 1st DCA 2012) ("Although the dismissal of this appeal at an early stage will certainly impact the amount of fees awarded, it has no bearing on [appellee's] entitlement to fees."). On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
|
|
Docket Date |
2022-01-13
|
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.
|
|
|
ADVANCED PHYSICAL MEDICINE & REHAB OF MIAMI, LLC a/a/o DAWSON STIFF VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
4D2021-3234
|
2021-11-12
|
Closed
|
|
Classification |
NOA Non Final - County Small Claims - PIP
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
COINX21-046936 (54)
|
Parties
Name |
Dawson Stiff
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ADVANCED PHYSICAL MEDICINE & REHAB OF MIAMI, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Chad A. Barr, Thomas J. Wenzel
|
|
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Douglas G. Brehm, Alyssa L. Cory, Daniel E. Nordby
|
|
Name |
Hon. Florence Taylor Barner
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
9999-11-17
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous (DNU) ~ **NO GJ**
|
|
Docket Date |
2022-04-01
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-04-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-03-16
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Prevailing ~ ORDERED that, having considered Appellee’s response, Appellant’s November 18, 2021 motion for appellate fees is granted conditioned on the trial court determining that the moving party is the prevailing party. The request for costs in the motion is stricken as unauthorized. See Superior Prot., Inc. v. Martinez, 930 So. 2d 859, 860 (Fla. 2d DCA 2006).
|
|
Docket Date |
2022-03-16
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion
|
|
Docket Date |
2022-03-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Advanced Physical Medicine & Rehab of Miami, LLC
|
|
Docket Date |
2022-03-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ **Stricken**
|
On Behalf Of |
Advanced Physical Medicine & Rehab of Miami, LLC
|
|
Docket Date |
2022-03-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Advanced Physical Medicine & Rehab of Miami, LLC
|
|
Docket Date |
2022-03-08
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2022-03-01
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
Order Vacated ~ ORDERED that, having considered appellant’s February 22, 2022 response, this Court’s December 13, 2021 order relinquishing jurisdiction is vacated.
|
|
Docket Date |
2022-02-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Advanced Physical Medicine & Rehab of Miami, LLC
|
|
Docket Date |
2022-02-17
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress toward determining if there is a clerical error and, if so, correcting said clerical error.
|
|
Docket Date |
2021-12-13
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Order Granting Relinquishment of Jurisdiction ~ **VACATED**ORDERED that appellant's November 18, 2021 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for sixty (60) days for the limited purpose of determining if there is a clerical error in the October 28, 2021 "agreed order transferring case to Miami-Dade County and instructions to the clerk" and, if so, correcting said clerical error. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
|
|
Docket Date |
2021-12-09
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-12-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-11-29
|
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 Casualty Insurance Co., 321 So. 3d 772 (Fla. 4th DCA 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 |
2021-11-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Advanced Physical Medicine & Rehab of Miami, LLC
|
|
Docket Date |
2021-11-18
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
Advanced Physical Medicine & Rehab of Miami, LLC
|
|
Docket Date |
2021-11-18
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ (Response filed 12/03/21)
|
On Behalf Of |
Advanced Physical Medicine & Rehab of Miami, LLC
|
|
Docket Date |
2021-11-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-11-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-11-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Advanced Physical Medicine & Rehab of Miami, LLC
|
|
Docket Date |
2021-11-12
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ *Civil Cover Sheet
|
On Behalf Of |
Advanced Physical Medicine & Rehab of Miami, LLC
|
|
Docket Date |
2021-11-12
|
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.
|
|
|
PALM BEACH PHYSICAL MEDICINE VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
4D2021-2852
|
2021-10-05
|
Closed
|
|
Classification |
NOA Final - County Small Claims - PIP
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-013584
|
Parties
Name |
PALM BEACH PHYSICAL MEDICINE, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
T. Roger White
|
|
Name |
Seanna Thompson
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alyssa L. Cory, Rachel M. LaMontagne, Daniel E. Nordby
|
|
Name |
Hon. Mardi Levey Cohen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-12-13
|
Type |
Letter
|
Subtype |
Fee Letter
|
Description |
Fee Letter
|
|
Docket Date |
2021-10-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
|
|
Docket Date |
2021-10-25
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-10-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-10-06
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the September 27, 2021 order is a final or non-final appealable order as an order denying a motion for reconsideration is not separately reviewable from the final order to which it is directed. See Fla. R. App. P. 9.130(a)(4). Further,Appellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2021-10-05
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ *Civil Cover Sheet
|
|
Docket Date |
2021-10-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Palm Beach Physical Medicine
|
|
Docket Date |
2021-10-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-10-05
|
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.
|
|
|
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY VS AR&C RESOLUTIONS, LLC a/a/o JENNIFER SMITH
|
4D2021-2465
|
2021-08-20
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-31574
|
Parties
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kansas R. Gooden, Allison C Heim
|
|
Name |
JENNIFER SMITH, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AR&C RESOLUTIONS LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joseph R. Dawson, Chelsea Cangiano, Emilio Stillo
|
|
Name |
Hon. Robert W. Lee
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-12-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-12-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that appellee’s August 23, 2021 motion for attorney’s fees is hereby determined to be moot.
|
|
Docket Date |
2021-12-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ "JOINT"
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-11-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ **TREATED AS A MOTION TO STAY**
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-11-02
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that appellant's November 2, 2021 status report is treated as a motion to stay and the motion is granted. This case is stayed for thirty (30) days from the date of this order.
|
|
Docket Date |
2021-10-29
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/29/21.
|
|
Docket Date |
2021-10-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-10-26
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the settlement of this appeal.
|
|
Docket Date |
2021-10-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-10-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SETTLEMENT.
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-09-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (1549 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-09-29
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on September 9, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
|
|
Docket Date |
2021-09-09
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF CLERK.
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-09-08
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR ATTY. FEES.
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-09-03
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-09-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-08-24
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the July 21, 2021 order is a final appealable order under Florida Rule of Appellate Procedure 9.110, as the order states that the plaintiff is entitled to a final judgment for declaratory relief, but does not enter final judgment. Further,Appellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2021-08-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-08-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
AR&C Resolutions, LLC
|
|
Docket Date |
2021-08-23
|
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 |
2021-08-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ **RESPONSE FILED 9/8/21**
|
On Behalf Of |
AR&C Resolutions, LLC
|
|
Docket Date |
2021-08-23
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-08-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-08-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
|
BROWARD INSURANCE RECOVERY CENTER, LLC a/a/o JENNIFER RICHMEIER VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
4D2021-2451
|
2021-08-19
|
Closed
|
|
Classification |
NOA Final - County Small Claims - PIP
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COSO-21-001306 (62)
|
Parties
Name |
Jennifer Richmeier
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BROWARD INSURANCE RECOVERY CENTER LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joseph R. Dawson
|
|
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Chelsea Cangiano, Kellyn Doyle, Allison C Heim, Emilio Stillo, Kansas R. Gooden
|
|
Name |
Hon. Terri-Ann Miller
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-12-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
|
|
Docket Date |
2021-12-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-12-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ "JOINT"
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-11-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ **TREATED AS A MOTION TO STAY**
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-11-02
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that appellee's November 2, 2021 status report is treated as a motion to stay and the motion is granted. This case is stayed for thirty (30) days from the date of this order.
|
|
Docket Date |
2021-10-26
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that appellee is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the settlement of this appeal.
|
|
Docket Date |
2021-10-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SETTLEMENT.
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-09-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (359 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-08-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-08-24
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Broward Insurance Recovery Center, LLC
|
|
Docket Date |
2021-08-20
|
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 |
2021-08-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-08-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Broward Insurance Recovery Center, LLC
|
|
Docket Date |
2021-08-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
AR&C RESOLUTIONS, LLC a/a/o MATTHEW POINSETT VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
4D2021-2442
|
2021-08-19
|
Closed
|
|
Classification |
NOA Final - County Small Claims - PIP
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COSO21-001142
|
Parties
Name |
AR&C RESOLUTIONS LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joseph R. Dawson
|
|
Name |
Matthew Poinsett
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Allison C Heim, Chelsea Cangiano, Kansas R. Gooden, Kellyn Doyle, Emilio Stillo
|
|
Name |
Hon. Terri-Ann Miller
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-12-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-12-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the December 1, 2021 joint stipulation of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2021-12-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-11-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-11-02
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that appellee’s November 2, 2021 status report is treated as a motion to stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order so that the parties may finalize their settlement negotiations.
|
|
Docket Date |
2021-10-26
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward finalization of the parties’ settlement agreement.
|
|
Docket Date |
2021-10-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SETTLEMENT
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-09-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 344 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-08-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-08-24
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
AR&C Resolutions, LLC
|
|
Docket Date |
2021-08-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-08-19
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ **Civil Cover Sheet**
|
|
Docket Date |
2021-08-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
AR&C Resolutions, LLC
|
|
Docket Date |
2021-08-20
|
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.
|
|
|
BROWARD INSURANCE RECOVERY CENTER, LLC a/a/o LEON BRANDIO VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
4D2021-2424
|
2021-08-18
|
Closed
|
|
Classification |
NOA Final - County Small Claims - PIP
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COSO21-1299
|
Parties
Name |
Leon Brandio
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BROWARD INSURANCE RECOVERY CENTER LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joseph R. Dawson
|
|
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Allison C Heim, Kellyn Doyle, Emilio Stillo, Kansas R. Gooden
|
|
Name |
Hon. Terri-Ann Miller
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-12-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
|
|
Docket Date |
2021-12-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-12-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-11-02
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that appellee's November 2, 2021 status report is treated as a motion to stay and is granted. The above-styled case is stayed for thirty (30) days from the date of this order.
|
|
Docket Date |
2021-11-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-10-26
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the settlement agreement.
|
|
Docket Date |
2021-10-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SETTLEMENT
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-09-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 345 PAGES (PAGES 1-336)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-08-24
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Broward Insurance Recovery Center, LLC
|
|
Docket Date |
2021-08-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-08-19
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Broward Insurance Recovery Center, LLC
|
|
Docket Date |
2021-08-18
|
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 |
2021-08-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-08-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Broward Insurance Recovery Center, LLC
|
|
Docket Date |
2021-08-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
BROWARD INSURANCE RECOVERY CENTER, LLC a/a/o LEAH RISE VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
4D2021-2438
|
2021-08-18
|
Closed
|
|
Classification |
NOA Final - County Small Claims - PIP
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COSO21-001294
|
Parties
Name |
BROWARD INSURANCE RECOVERY CENTER LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joseph R. Dawson
|
|
Name |
Leah Rise
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Chelsea Cangiano, Kansas R. Gooden, Allison C Heim, Kellyn Doyle, Emilio Stillo
|
|
Name |
Hon. Terri-Ann Miller
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-12-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the December 1, 2021 joint stipulation of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2021-12-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-12-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-11-02
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that appellee’s November 2, 2021 status report is treated as a motion to stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order so that the parties may finalize their settlement negotiations.
|
|
Docket Date |
2021-11-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-10-26
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward finalization of the parties’ settlement agreement.
|
|
Docket Date |
2021-10-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SETTLEMENT
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-09-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 351 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-08-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-08-24
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Broward Insurance Recovery Center, LLC
|
|
Docket Date |
2021-08-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-08-20
|
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 |
2021-08-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Broward Insurance Recovery Center, LLC
|
|
Docket Date |
2021-08-18
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ **Civil Cover Sheet**
|
|
|
BROWARD INSURANCE RECOVERY CENTER, LLC a/a/o KELLY AXE VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
4D2021-2433
|
2021-08-18
|
Closed
|
|
Classification |
NOA Final - County Small Claims - PIP
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COSO21-001300
|
Parties
Name |
BROWARD INSURANCE RECOVERY CENTER LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Kelly Axe
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joseph R. Dawson
|
|
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Emilio Stillo, Kansas R. Gooden, Kellyn Doyle
|
|
Name |
Hon. Terri-Ann Miller
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-12-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-12-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the December 1, 2021 joint stipulation of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2021-12-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-11-02
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that appellee’s November 2, 2021 status report is treated as a motion to stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order so that the parties may finalize their settlement negotiations.
|
|
Docket Date |
2021-11-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-10-26
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward finalization of the parties’ settlement agreement.
|
|
Docket Date |
2021-10-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SETTLEMENT
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-09-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 367 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-08-23
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Kelly Axe
|
|
Docket Date |
2021-08-20
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-08-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ AMENDED
|
|
Docket Date |
2021-08-19
|
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 |
2021-08-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-08-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-08-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Kelly Axe
|
|
|
AR&C RESOLUTIONS, LLC a/a/o LEON BRANDIO VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
4D2021-2422
|
2021-08-18
|
Closed
|
|
Classification |
NOA Final - County Small Claims - PIP
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COSO21-001299
|
Parties
Name |
Leon Brandio
|
Role |
Appellant
|
Status |
Active
|
|
Name |
AR&C RESOLUTIONS LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joseph R. Dawson
|
|
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Emilio Stillo, Kellyn Doyle
|
|
Name |
Hon. Terri-Ann Miller
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-09-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ ORDERED that the September 3, 2021 order is vacated as issued in error, as a voluntary dismissal was received in this court on August 24, 2021. Pursuant to the August 24, 2021 voluntary dismissal and September 8, 2021 amended voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2021-09-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-09-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED
|
On Behalf Of |
AR&C Resolutions, LLC
|
|
Docket Date |
2021-09-08
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ Invoice voided
|
|
Docket Date |
2021-09-03
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-09-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ **VACATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
|
|
Docket Date |
2021-08-24
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
AR&C Resolutions, LLC
|
|
Docket Date |
2021-08-18
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ **Civil Cover Sheet**
|
|
Docket Date |
2021-08-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-08-18
|
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 |
2021-08-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
AR&C Resolutions, LLC
|
|
|
BROWARD INSURANCE RECOVERY CENTER, LLC a/a/o RUTH MINOR VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
4D2021-2440
|
2021-08-18
|
Closed
|
|
Classification |
NOA Final - County Small Claims - PIP
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COSO21-001298
|
Parties
Name |
Ruth Minor
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BROWARD INSURANCE RECOVERY CENTER LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joseph R. Dawson
|
|
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kansas R. Gooden, Chelsea Cangiano, Kellyn Doyle, Emilio Stillo, Allison C Heim
|
|
Name |
Hon. Terri-Ann Miller
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-12-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the December 1, 2021 joint stipulation of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2021-12-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-12-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-11-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-11-02
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that appellee’s November 2, 2021 status report is treated as a motion to stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order so that the parties may finalize their settlement negotiations.
|
|
Docket Date |
2021-10-26
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward finalization of the parties’ settlement agreement.
|
|
Docket Date |
2021-10-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SETTLEMENT
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-09-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 356 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-08-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-08-24
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Broward Insurance Recovery Center, LLC
|
|
Docket Date |
2021-08-20
|
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 |
2021-08-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-08-19
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ **Civil Cover Sheet**
|
|
Docket Date |
2021-08-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-08-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Broward Insurance Recovery Center, LLC
|
|
|
B&D INSURANCE SERVICES, LLC a/a/o MAMIE SLAYTON VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
4D2021-2434
|
2021-08-18
|
Closed
|
|
Classification |
NOA Final - County Small Claims - PIP
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO21-001110
|
Parties
Name |
B&D Insurance Services, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joseph R. Dawson
|
|
Name |
Mamie Slayton
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kansas R. Gooden, Allison C Heim, Kellyn Doyle, Emilio Stillo
|
|
Name |
Hon. Terri-Ann Miller
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-12-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-12-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the December 1, 2021 joint stipulation of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2021-12-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-11-02
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that appellee’s November 2, 2021 status report is treated as a motion to stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order so that the parties may finalize their settlement negotiations.
|
|
Docket Date |
2021-11-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-10-26
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward finalization of the parties’ settlement agreement.
|
|
Docket Date |
2021-10-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SETTLEMENT
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-09-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 341 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-08-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Allstate Fire and Casualty Insurance Company
|
|
Docket Date |
2021-08-24
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
B&D Insurance Services, LLC
|
|
Docket Date |
2021-08-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-08-19
|
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 |
2021-08-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
B&D Insurance Services, LLC
|
|
Docket Date |
2021-08-18
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ **Civil Cover Sheet**
|
|
|