Search icon

ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Sep 2001 (24 years ago)
Document Number: 838693
FEI/EIN Number 942199056

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

Address: 3100 SANDERS ROAD, NORTHBROOK, IL, 60062, US
Mail Address: 3100 SANDERS ROAD, NORTHBROOK, IL, 60062, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
BAND ALEXANDRA T Treasurer 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
SAUCEDO MIGUEL Authorized Person 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
Demetre Michael W Chief Financial Officer 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
WRIGHT JEFFREY S SENI 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
Dugenske John E President 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
PINTOZZI JOHN T Cont 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3100 SANDERS ROAD, 201, NORTHBROOK, IL 60062 -
CHANGE OF MAILING ADDRESS 2023-04-28 3100 SANDERS ROAD, 201, NORTHBROOK, IL 60062 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 2001-09-07 ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1995-04-26 FORESTVIEW MORTGAGE INSURANCE CO. -

Court Cases

Title Case Number Docket Date Status
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**

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State