L. Anton Rebalko, Appellant(s) v. John Gillis, Head Industries and Amerisure Insurance, Appellee(s).
|
1D2024-1055
|
2024-04-22
|
Open
|
|
Classification |
NOA Final - Workers Compensation - Workers Compensation
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
02-035609IF
|
Parties
Name |
Lee Anton Rebalko
|
Role |
Appellant
|
Status |
Active
|
|
Name |
John Gillis
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HEAD INDUSTRIES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
William Harris Rogner, William Hale Kelly
|
|
Name |
Iliana Forte
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
David W. Langham
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
WC Agency Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
AMERISURE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-07
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Lee Anton Rebalko
|
|
Docket Date |
2024-09-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time to Serve Reply Brief
|
On Behalf Of |
Lee Anton Rebalko
|
|
Docket Date |
2024-09-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Head Industries
|
|
Docket Date |
2024-09-06
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Head Industries
|
|
Docket Date |
2024-08-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order on Motion for Extension of Time to Serve Answer Brief
|
View |
View File
|
|
Docket Date |
2024-08-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
Head Industries
|
|
Docket Date |
2024-07-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Lee Anton Rebalko
|
|
Docket Date |
2024-06-24
|
Type |
Record
|
Subtype |
Supplemental Record Redacted
|
Description |
Supplemental Record Redacted-21 pages - Supplement 1
|
On Behalf Of |
WC Agency Clerk
|
|
Docket Date |
2024-06-19
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order on Motion to Supplement Record
|
View |
View File
|
|
Docket Date |
2024-06-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of No Objection to Motion to Supplement the Record
|
On Behalf Of |
Lee Anton Rebalko
|
|
Docket Date |
2024-05-24
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record
|
On Behalf Of |
Head Industries
|
|
Docket Date |
2024-05-21
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted- 91 pages
|
|
Docket Date |
2024-05-16
|
Type |
Notice
|
Subtype |
Notice of Compliance
|
Description |
Notice of Compliance/Payment of Record Preparation Costs
|
On Behalf Of |
Lee Anton Rebalko
|
|
Docket Date |
2024-05-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice
|
On Behalf Of |
David W. Langham
|
|
Docket Date |
2024-05-06
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Lee Anton Rebalko
|
|
Docket Date |
2024-04-30
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
cert. serv.
|
On Behalf Of |
Lee Anton Rebalko
|
|
Docket Date |
2024-04-26
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Head Industries
|
|
Docket Date |
2024-04-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-04-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-04-22
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Iliana Forte
|
|
Docket Date |
2024-04-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Lee Anton Rebalko
|
|
Docket Date |
2024-09-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order on Motion for Extension of Time to Serve Reply Brief
|
View |
View File
|
|
|
JAMES RIVER INSURANCE COMPANY VS PULTE HOME COMPANY, LLC, A MICHIGAN LIMITED LIABILITY COMPANY, BAYBERRY AT BARTRAM PARK COMMUNITY, ALLIANCE BUILDING SOLUTIONS, INC., ET AL
|
5D2023-1076
|
2023-03-07
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-1284
|
Parties
Name |
James River Insurance Company
|
Role |
Appellant
|
Status |
Active
|
Representations |
Charles M-P George
|
|
Name |
MAPFRE INSURANCE COMPANY OF FLORIDA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SCOTTSDALE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATIONAL BUILDERS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHEAST WALL SYSTEMS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Colony Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEVELTECH, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Evanston Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CLEAR BLUE SPECIALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNITED SPECIALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FCCI INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VALLENCOURT CONSTRUCTION CO., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Endurance American Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bayberry at Bartram Park Community
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TRIM BY DESIGN, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLD DOMINION INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BOBBY CAMPBELL ROOFING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUILDERS FIRSTSOURCE - FLORIDA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Knight Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RF Group, LLC, d/b/a McGowan Heating & Air Conditioning Inc N/K/A McGowan's Investments Inc
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNITED CONTRACTORS BUILDING CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
First Mercury Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PERFECT SOLUTIONS CONTRACTING CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERISURE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CROWN ROOFING LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PELEUS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CLEAR BLUE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Axis Surplus Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Burlington Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PROFESSIONAL SUNSHINE ROOFING INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Cincinnati Specialty Underwriters Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Precision Builders, Inc., a/k/a Precision Bldrs., Inc
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHERN-OWNERS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Kinsale Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LIBERTY MUTUAL FIRE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALLIANCE BUILDING SOLUTIONS INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Gemini Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
J. Sterling Quality Roofing, Inc. D/B/A Sterling Roofing
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN BUILDERS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Katie L. Dearing
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
MID-CONTINENT CASUALTY COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PULTE HOME COMPANY, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffrey E. Bigman, Amanda Mendez, Jorge Maza, Fay E. Ryan, Siobhan E. Pennington Grant, Bret M. Feldman, Veronica Guerra, Daniel B. Robinson, Lauren S. Curtis, Heather Gargano, Mark A. Boyle, Sina Bahadoran, Amanda Kaye Anderson, Dustin C. Blumenthal, Gerald W. Huston, Logan G. Haine-Roberts, Neil A. Covone, Ginger Jo Barry Boyd, Reed W. Grimm
|
|
Docket Entries
Docket Date |
2023-05-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 6/5
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-10-09
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-10-09
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-09-20
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2023-09-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-09-19
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-09-15
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ 9/14 NOTICE OF VOLUNTARY DISMISSAL. W/IN 5 DAYS, AA'S COUNSEL TO FILE AMENDED NOTICE RELECTING SERVICE ON AA
|
|
Docket Date |
2023-09-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 9/15 ORDER
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-08-15
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
ORD-Appeal held in abeyance ~ UNTIL 9/14; AA TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFORE THE EXPIRATION OF ABATEMENT PERIOD
|
|
Docket Date |
2023-08-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SETTLEMENTAND REQUEST FOR ABEYANCE
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-06-20
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
|
|
Docket Date |
2023-06-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 8/5 - AMENDED NOTICE
|
On Behalf Of |
Pulte Home Company, LLC
|
|
Docket Date |
2023-06-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/20 ORDER
|
On Behalf Of |
Pulte Home Company, LLC
|
|
Docket Date |
2023-06-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-06-05
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-04-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 5/22
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-04-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Pulte Home Company, LLC
|
|
Docket Date |
2023-03-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 4/21
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-03-15
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-03-08
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-03-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW: 03/03/2023
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-03-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-03-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-03-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
John A. Barley, Appellant(s) v. D's Construction Co., Inc., Keith Lawson Company, Inc., Amerisure Insurance Company, and Nationwide Insurance Company of Florida, Inc., Appellee(s).
|
1D2022-1213
|
2022-04-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County
2021-CA-001240
|
Parties
Name |
John A. Barley
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KEITH LAWSON COMPANY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Scott J Seagle
|
|
Name |
D's Construction Co., Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel W. Hartman
|
|
Name |
Nationwide Insurance Company of Florida, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jacqueline Marissa De Leon
|
|
Name |
AMERISURE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joseph Thomas Kissane
|
|
Name |
Hon. J. Layne Smith
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Gwen Marshall
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-12-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-12-01
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Order on Motion for Rehearing and Rehearing En Banc
|
View |
View File
|
|
Docket Date |
2023-10-03
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing and Rehearing En Banc
|
Description |
Motion for Rehearing and Rehearing En Banc and written opinion
|
On Behalf Of |
John A. Barley
|
|
Docket Date |
2023-09-18
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
373 So. 3d 1135
|
View |
View File
|
|
Docket Date |
2022-11-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Grant Reply Brf Ext-Brf Accepted as Timely ~ The Court grants Appellant’s motion for extension of time filed November 7, 2022, and accepts the reply brief filed November 16, 2022, as timely filed.
|
|
Docket Date |
2022-11-16
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
John A. Barley
|
|
Docket Date |
2022-11-07
|
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 |
John A. Barley
|
|
Docket Date |
2022-09-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ for D's Construction Company
|
On Behalf Of |
D's Construction Co., Inc.
|
|
Docket Date |
2022-09-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ for Nationwide Insurance
|
On Behalf Of |
D's Construction Co., Inc.
|
|
Docket Date |
2022-09-16
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
D's Construction Co., Inc.
|
|
Docket Date |
2022-08-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
John A. Barley
|
|
Docket Date |
2022-06-30
|
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 |
John A. Barley
|
|
Docket Date |
2022-06-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of no objection to motion to consolidate appeals and consent to entry of order granting said motion
|
On Behalf Of |
John A. Barley
|
|
Docket Date |
2022-06-24
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
D's Construction Co., Inc.
|
|
Docket Date |
2022-06-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 161 pages
|
On Behalf Of |
Hon. Gwen Marshall
|
|
Docket Date |
2022-05-02
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
John A. Barley
|
|
Docket Date |
2022-04-25
|
Type |
Letter
|
Subtype |
Lower Tribunal/Acknowledgement letter
|
Description |
Lower Tribunal Action / Acknowledgement letter ~ Notice of Appeal in this lower tribunal action, filed in this court on April 22, 2022, and in the lower tribunal on
|
|
Docket Date |
2022-04-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ order appealed attached (on motion)
|
On Behalf Of |
John A. Barley
|
|
Docket Date |
2022-04-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2023-12-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2022-07-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Grant Initial Brief Extension ~ The Court grants Appellant’s motion for extension of time to serve the initial brief, docketed on June 30, 2022. Appellant shall serve the initial brief on or before August 24, 2022. Additionally, the Court denies Appellees’ motion to consolidate, docketed on June 24, 2022.
|
|
|
AMERISURE INSURANCE COMPANY A/S/O D. GARRETT CONSTRUCTION, INC., VS POHL CUSTOM CABINETRY, INC., et al.,
|
3D2022-0507
|
2022-03-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County
20-154-P
|
Parties
Name |
AMERISURE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
ELIZABETH K. HERNANDEZ
|
|
Name |
FARELI GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
POHL CUSTOM CABINETRY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOSEPH L. AMOS JR., Jacob J. Liro
|
|
Name |
Hon. Timothy J. Koenig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Monroe Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-10-11
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-10-11
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-09-21
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-09-21
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida, is dismissed for failure to comply with this Court’s Order dated September 2, 2022, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2022-09-02
|
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 |
2022-08-08
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days from the date of this Order.
|
|
Docket Date |
2022-07-12
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2022-06-28
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within fifteen (15) days from the date from this Order.
|
|
Docket Date |
2022-04-20
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order for the purpose(s) stated in the Motion.
|
|
Docket Date |
2022-04-15
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2022-03-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Monroe Clerk
|
|
Docket Date |
2022-03-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2022-03-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2022-03-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
GERELCO TRAFFIC CONTROLS, INC., ET AL. VS STEPHANIE MING
|
2D2018-3701
|
2018-09-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-11138
|
Parties
Name |
AMERISURE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
GERELCO TRAFFIC CONTROLS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
HALA A. SANDRIDGE, ESQ., Chance Lyman, Esq.
|
|
Name |
STEPHANIE MING
|
Role |
Appellee
|
Status |
Active
|
Representations |
RORY JURMAN, ESQ., STEVEN S. CULA, ESQ., VIVIAN A. LOSHAK, ESQ., JEFFREY MARK KATZ, ESQ., AMY S. FARRIOR, ESQ., ROBERT D. SPARKS, ESQ., GREGORY W. COLEMAN, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., CHRISTOPHER CODLING, ESQ.
|
|
Name |
HON. ELIZABETH RICE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-10-03
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-09-11
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-08-27
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2019-06-21
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 27, 2019, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Robert J. Morris, Jr., Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
|
|
Docket Date |
2019-06-11
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
GERELCO TRAFFIC CONTROLS, INC.
|
|
Docket Date |
2019-06-11
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
GERELCO TRAFFIC CONTROLS, INC.
|
|
Docket Date |
2019-06-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time to serve reply brief is granted to the extent that the reply brief shall be served on or before June 21, 2019. Absent extraordinary circumstances, no further extensions of time will be granted. Appellee's motion to expedite oral argument is denied, but the appeal will be set for oral argument on the next available date after briefing is completed.
|
|
Docket Date |
2019-05-22
|
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 |
GERELCO TRAFFIC CONTROLS, INC.
|
|
Docket Date |
2019-05-22
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ OBJECTION TO MOTION FOR EXTENSION OF TIME AND REQUEST FOR EXPEDITED ORAL ARGUMENT
|
On Behalf Of |
STEPHANIE MING
|
|
Docket Date |
2019-04-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - RB due 05/23/19
|
On Behalf Of |
GERELCO TRAFFIC CONTROLS, INC.
|
|
Docket Date |
2019-03-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
STEPHANIE MING
|
|
Docket Date |
2019-03-22
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
STEPHANIE MING
|
|
Docket Date |
2019-03-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - AB due 04/08/19
|
On Behalf Of |
STEPHANIE MING
|
|
Docket Date |
2019-02-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
GERELCO TRAFFIC CONTROLS, INC.
|
|
Docket Date |
2019-01-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellants’ motion for extension of time is granted. The appellant shall serve the initial brief by February 6, 2019. The appellee's objection is noted.
|
|
Docket Date |
2019-01-18
|
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 |
GERELCO TRAFFIC CONTROLS, INC.
|
|
Docket Date |
2018-11-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted. The initial brief shall be served within 60 days of the date of this order. The appellee's objection is noted.
|
|
Docket Date |
2018-11-16
|
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 |
GERELCO TRAFFIC CONTROLS, INC.
|
|
Docket Date |
2018-10-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ RICE - REDACTED - 3261 PAGES
|
|
Docket Date |
2018-09-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-09-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-09-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
|
On Behalf Of |
GERELCO TRAFFIC CONTROLS, INC.
|
|
|
AMERISURE INSURANCE COMPANY VS LAZARO RODRIGUEZ
|
3D2018-1524
|
2018-07-26
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7563
|
Parties
Name |
AMERISURE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
PEDRO J. COLLAZO, Kathryn L. Ender, BENJAMIN M. ESCO
|
|
Name |
LAZARO RODRIGUEZ LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gonzalo R. Dorta, RAUL C. DE LA HERIA, Matias R. Dorta
|
|
Name |
HON. DENNIS J. MURPHY
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-10-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-10-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-09-26
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion to Strike Granted (OG30) ~ Following review of the response, respondent’s July 5, 2018 motion to strike supplemental appendix and reply brief is granted.
|
|
Docket Date |
2018-09-26
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion
|
|
Docket Date |
2018-08-27
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The Petitioner’s Amended Motion for Review of Order Denying Stay is granted in part. Matters in the trial court concerning the cause of action of Lazaro Rodriguez for spoliation against Amerisure Insuarance Company and BV Oil Company are stayed until further order of this Court.
|
|
Docket Date |
2018-08-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ To pet. amended motion for review of order denying stay
|
On Behalf Of |
LAZARO RODRIGUEZ
|
|
Docket Date |
2018-08-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2018-08-20
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2018-08-20
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ AMENDED MOTION FOR REVIEW OF ORDER DENYING STAY
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2018-08-20
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2018-08-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. for writ of cert.
|
On Behalf Of |
LAZARO RODRIGUEZ
|
|
Docket Date |
2018-07-31
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Upon motion of petitioner, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D18-1524.
|
|
Docket Date |
2018-07-27
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2018-07-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
|
|
Docket Date |
2018-07-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-07-26
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ RELATED CASES: 18-1058, 17-1598
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2018-07-26
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
|
PULTE HOME CORPORATION VS RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, AUTO-OWNERS INSURANCE COMPANY, SOUTHERN-OWNERS INSURANCE COMPANY, ET AL.
|
5D2018-2163
|
2018-07-05
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA16-833
|
Parties
Name |
PULTE HOME CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mark A. Boyle, Amanda Kaye Anderson
|
|
Name |
STEADFAST INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SELECTIVE INSURANCE COMPANY OF THE SOUTHEAST
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WESTFIELD INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LIBERTY MUTUAL FIRE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHERN-OWNERS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHANCEY METAL PRODUCTS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NORTHWEST PLUMBING JACKSONVILLE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUILDERS FIRSTSOURCE OF JACKSONVILLE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHNSON PROFESSIONAL PAINTING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CLARENDON NATIONAL INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EMPIRE FINISH SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Gemini Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN SAFETY INDEMNITY COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN GUARANTEE AND LIABILTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
First Mercury Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FCCI COMMERCIAL INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ST. PAUL FIRE & MARINE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GUTHMILLER AND ASSOCIATES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MID-CONTINENT CASUALTY COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COLLIS ROOFING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AUTO-OWNERS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SCOTTSDALE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUILDERS SERVICES GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHEASTERN CONCRETE PUMPING, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERISURE MUTUAL INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STEVEN STRATTON, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE NETHERLANDS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CRUM & FORSTER SPECIALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LIBERTY INSURANCE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUILDERS MUTUAL INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NORTH POINTE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEVELTECH, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROCKHILL INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLD DOMINION INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WAUSAU BUSINESS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THIGPEN HEATING & COOLING INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PRINCETON EXCESS AND SURPLUS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERISURE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. J. Michael Traynor
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
St. Johns Cty. Circuit Court
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ethan M. Kim, Charles Reynolds, Geoffrey R. Lutz, Wayne Tosko, James D. Morgan, Stephanie Spritz, Stephen R. Gross, J. Stephen O'Hara, Troy Vuurens, Rory Jurman, Carri S. Leininger, Reed W. Grimm
|
|
Docket Entries
Docket Date |
2020-03-23
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-03-23
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-03-03
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2020-03-03
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees
|
|
Docket Date |
2020-01-15
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2020-01-02
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-12-20
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2019-10-21
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ AMENDED
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-09-17
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ SEE AMENDED NOTICE
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-09-11
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-09-11
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
ORD-Granting Amended Brief ~ AMEND RB BY 9/16
|
|
Docket Date |
2019-09-11
|
Type |
Brief
|
Subtype |
Amended Reply Brief
|
Description |
Amended Reply Brief
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-09-10
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ MOT FOR LEAVE W/IN 5 DAYS
|
|
Docket Date |
2019-09-09
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-08-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ RB DUE 9/9
|
|
Docket Date |
2019-08-07
|
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 |
Pulte Home Corporation
|
|
Docket Date |
2019-08-07
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
ORD-STRIKE NOTICE OF EOT FOR RB-CIVIL ~ MOT OR RB W/IN 5 DAYS
|
|
Docket Date |
2019-08-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 8/7 ORDER
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-07-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO AA'S 7/19 MOTION FOR FEES AND COSTS
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-07-19
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-07-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-07-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 8/10
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-06-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-06-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ AB DUE 6/11
|
|
Docket Date |
2019-05-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-04-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 5/28
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-03-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 4/26
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-02-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 3/27- AMENDED
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-02-26
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AES FILE AMEND NOT W/IN 5 DAYS
|
|
Docket Date |
2019-02-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 2/26 ORDER
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-02-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF FIRM NAME CHANGE
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-02-01
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 59 PAGES
|
On Behalf Of |
St. Johns Cty. Circuit Court
|
|
Docket Date |
2019-01-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-01-25
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ SROA BY 2/13/19; IB W/IN 10 DAYS OF SROA
|
|
Docket Date |
2019-01-24
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-12-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB DUE 1/25.
|
|
Docket Date |
2018-12-18
|
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 |
Pulte Home Corporation
|
|
Docket Date |
2018-12-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record & EOT/Toll Briefing
|
Description |
Order Grant EOT Record & Brief ~ ROA DUE 12/26. IB 30 DYS THEREAFTER.
|
|
Docket Date |
2018-12-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 12,353 PAGES (PART 2)
|
On Behalf Of |
St. Johns Cty. Circuit Court
|
|
Docket Date |
2018-11-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time for Record & Brief
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-11-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ MOT EOT MAY BE FILED...
|
|
Docket Date |
2018-11-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
|
Docket Date |
2018-11-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 12/17
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-10-05
|
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 |
Pulte Home Corporation
|
|
Docket Date |
2018-10-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AA FILE AMENDED MOT EOT W/IN 5 DAYS
|
|
Docket Date |
2018-10-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 11/15
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-08-07
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2018-08-06
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE CARRI S. LEININGER 0861022
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2018-07-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2018-07-23
|
Type |
Mediation
|
Subtype |
Med Motion for extension of time
|
Description |
Med Motion for extension of time
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2018-07-23
|
Type |
Order
|
Subtype |
Order Granting Motion for Mediation
|
Description |
ORD - Grant Mediation Motion
|
|
Docket Date |
2018-07-16
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA MARK A. BOYLE 0005886
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-07-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-07-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2018-07-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-07-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-07-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/5/18
|
On Behalf Of |
Pulte Home Corporation
|
|
|
AMERISURE INSURANCE COMPANY, VS LAZARO RODRIGUEZ,
|
3D2018-1058
|
2018-05-24
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7563
|
Parties
Name |
AMERISURE INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Kathryn L. Ender, BENJAMIN M. ESCO, PEDRO J. COLLAZO
|
|
Name |
LAZARO RODRIGUEZ LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Matias R. Dorta, RAUL C. DE LA HERIA, Gonzalo R. Dorta
|
|
Name |
HON. DENNIS J. MURPHY
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Gisela Cardonne Ely
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-10-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-09-26
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion
|
|
Docket Date |
2018-08-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. amended motion for review of order denying stay
|
On Behalf Of |
LAZARO RODRIGUEZ
|
|
Docket Date |
2018-08-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. for writ of cert.
|
On Behalf Of |
LAZARO RODRIGUEZ
|
|
Docket Date |
2018-07-31
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Upon motion of petitioner, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D18-1524.
|
|
Docket Date |
2018-07-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to strike
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2018-07-05
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ supplemental appendix and reply brief
|
On Behalf Of |
LAZARO RODRIGUEZ
|
|
Docket Date |
2018-07-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ supplemental appendix to reply in support of petition for writ of certiorari
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2018-07-02
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2018-07-02
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record ~ documents in support of motion for review of order denying stay
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2018-07-02
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ in support of pet. for writ of cert.
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2018-06-29
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
LAZARO RODRIGUEZ
|
|
Docket Date |
2018-06-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for review of order denying stay
|
On Behalf Of |
LAZARO RODRIGUEZ
|
|
Docket Date |
2018-06-22
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petitioner's motion for review.
|
|
Docket Date |
2018-06-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to motion for review of order denying stay
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2018-06-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to file a reply
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2018-06-21
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review ~ of order denying stay
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2018-06-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. for writ of cert.
|
On Behalf Of |
LAZARO RODRIGUEZ
|
|
Docket Date |
2018-06-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before June 11, 2018.
|
|
Docket Date |
2018-05-30
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within 20 days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
|
|
Docket Date |
2018-05-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
|
|
Docket Date |
2018-05-24
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ PRIOR CASE: 17-1598
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2018-05-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-05-24
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2018-10-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-09-26
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion to Strike Granted (OG30) ~ Following review of the response, respondent’s July 5, 2018 motion to strike supplemental appendix and reply brief is granted.
|
|
Docket Date |
2018-08-27
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The Petitioner’s Amended Motion for Review of Order Denying Stay is granted in part. Matters in the trial court concerning the cause of action of Lazaro Rodriguez for spoliation against Amerisure Insuarance Company and BV Oil Company are stayed until further order of this Court.
|
|
|
AMERISURE INSURANCE COMPANY, etc., VS LAZARO RODRIGUEZ,
|
3D2017-1598
|
2017-07-13
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7563
|
Parties
Name |
AMERISURE INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Scott A. Cole, BENJAMIN M. ESCO, PEDRO J. COLLAZO, DONALD E. ELDER
|
|
Name |
LAZARO RODRIGUEZ LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
RAUL C. DE LA HERIA, Matias R. Dorta, Gonzalo R. Dorta
|
|
Name |
Hon. Gisela Cardonne Ely
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-08-17
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to the response
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2017-08-17
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2018-04-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-04-04
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Authored Opinion
|
|
Docket Date |
2018-02-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to strike
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2018-02-08
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ petitioner's supplement to the record
|
On Behalf Of |
LAZARO RODRIGUEZ
|
|
Docket Date |
2018-02-07
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ supplement to supplement to petition for writ of certiorari.
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2018-02-06
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ Notice of Filing Supplement to Petition for Writ of Certiorari
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2018-01-24
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2017-11-09
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2017-10-24
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ This cause previously set for oral argument on Wednesday, November 15, 2017, is removed from the oral argument calendar.
|
|
Docket Date |
2017-10-18
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Donald E. Elder’s motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion. Donald E. Elder shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
|
|
Docket Date |
2017-10-17
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Motion to appear pro hac vice (no check)
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2017-08-28
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2017-08-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ Supplemental
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2017-07-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before July 27, 2017.
|
|
Docket Date |
2017-07-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2017-07-13
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2017-07-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-07-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
AMERISURE INSURANCE COMPANY
|
|
Docket Date |
2017-08-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ Response to Petition for Writ of Certiorari
|
On Behalf Of |
LAZARO RODRIGUEZ
|
|
Docket Date |
2017-07-25
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may serve a reply within ten (10) days of service of response.
|
|
|