Search icon

21ST CENTURY CENTENNIAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: 21ST CENTURY CENTENNIAL 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: 16 Oct 1981 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Feb 2010 (15 years ago)
Document Number: 850737
FEI/EIN Number 232044095

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

Address: 3 BEAVER VALLEY ROAD, WILMINGTON, DE, 19803, US
Mail Address: Tax Dept, PO BOX 2450, GRAND RAPIDS, MI, 49501-2450, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Barnes Gretchen L Asst 5600 BEECH TREE LANE, CALEDONIA, MI, 49316
Baur Maite I Vice President 6301 Owensmouth Ave, Woodland Hills, CA, 91367
McCarthy Victoria L Vice President 6301 Owensmouth Ave, Woodland Hills, CA, 66061
Kappler Eric E President 6301 Owensmouth Ave, Woodland Hills, CA, 91367
Aguilera Maria E Director 1300 Concord Terrace, Sunrise, FL, 33323
Do Chau L Asst 6301 Owensmouth Ave, Woodland Hills, CA, 91367
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-11 3 BEAVER VALLEY ROAD, WILMINGTON, DE 19803 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 2010-02-25 21ST CENTURY CENTENNIAL INSURANCE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 3 BEAVER VALLEY ROAD, WILMINGTON, DE 19803 -
NAME CHANGE AMENDMENT 2003-10-22 AIG CENTENNIAL INSURANCE COMPANY -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 2002-08-13 GE PROPERTY & CASUALTY INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1981-12-21 COLONIAL PENN INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
MSP Recovery Claims, Series LLC, et al., Petitioner(s), v. 21st Century Centennial Insurance Company, et al., Respondent(s). 3D2024-0476 2024-03-14 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
18-42198-CA

Parties

Name MSPA CLAIMS 1, LLC
Role Petitioner
Status Active
Representations Ryan Hy Susman, J. Alfredo Armas
Name Series PMPI
Role Petitioner
Status Active
Representations Ryan Hy Susman, J. Alfredo Armas
Name 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name 21st Century Indemnity Insurance Company
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name 21ST CENTURY INSURANCE COMPANY OF CALIFORNIA
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name 21ST CENTURY NORTH AMERICA INSURANCE COMPANY
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name 21st Century Preferred Insurance Company
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name 21st Century Security Insurance Company
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Petitioner
Status Active
Representations Ryan Hy Susman, J. Alfredo Armas
Name 21st Century National Insurance Company
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall

Docket Entries

Docket Date 2024-04-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Petitioners' Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed. FERNANDEZ, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description PETITIONERS' NOTICE OF VOLUNTARY DISMISSAL OF PETITION FOR A WRIT OF CERTIORARI
On Behalf Of MSP Recovery Claims, Series LLC
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21st Century Centennial Insurance Company
Docket Date 2024-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-14
Type Event
Subtype Fee Satisfied
Description Fee Paid Through the Portal
Docket Date 2024-03-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no.10627968
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-03-14
Type Record
Subtype Appendix
Description Appendix to the Petition for a Writ of Certiorari
On Behalf Of MSP Recovery Claims, Series LLC
Docket Date 2024-03-14
Type Petition
Subtype Petition Certiorari
Description Petition for a Writ of Certiorari
On Behalf Of MSP Recovery Claims, Series LLC
WALDRON CHIROPRACTIC HEALTH CENTER, P.A. a/a/o JACQUELINE DAOUT VS 21ST CENTURY CENTENNIAL INSURANCE COMPANY 4D2021-2354 2021-08-10 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
COWE20-004666

Parties

Name WALDRON CHIROPRACTIC HEALTH CENTER, P.A.
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr.
Name Jacqueline Daout
Role Appellant
Status Active
Name 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT STIPULATION"
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-11-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 14, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 4, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-10-14
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 Waldron Chiropractic Health Center, P.A.
Docket Date 2021-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (27 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-09-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-09-10
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 five (5) 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 2021-09-02
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-08-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-08-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2021-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Waldron Chiropractic Health Center, P.A.
Docket Date 2021-08-10
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, 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 2021-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
MIRACLE CHIROPRACTIC & REHAB CENTER a/a/o SAMUEL JOSEPH VS 21ST CENTURY CENTENNIAL INSURANCE COMPANY 4D2021-0616 2021-01-27 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
CACE20-20037

County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-8253

Parties

Name Samuel Joseph
Role Appellant
Status Active
Name MIRACLE CHIROPRACTIC & REHAB CENTER, LLC
Role Appellant
Status Active
Representations John C. Daly, Jr., Matthew C. Barber, Christina Kalin
Name 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Cristina Suarez-Arias
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-29
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-05-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s December 15, 2020 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting 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 2021-04-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Miracle Chiropractic & Rehab Center
Docket Date 2021-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-02-08
Type Notice
Subtype Notice
Description Notice ~ OF NON-RELATED CASES
On Behalf Of Miracle Chiropractic & Rehab Center
Docket Date 2021-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Miracle Chiropractic & Rehab Center
Docket Date 2021-01-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
DWAYNE WALKER VS 21ST CENTURY CENTENNIAL INSURANCE COMPANY SC2018-1871 2018-11-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-2937

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA018093XXXXMB

Parties

Name Dwayne Walker
Role Petitioner
Status Active
Representations Jonathan Thomas Mann, W. David Bennett, Robin I. Bresky
Name 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Rosemary Balanky Wilder
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Andrew A. Harris
Name Hon. David Elwood French
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ 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).
Docket Date 2018-12-05
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF THE FLORIDA JUSTICE ASSOCIATION'S INTENT TO SEEK LEAVE TO FILE AN AMICUS BRIEF IN SUPPORT OF PETITIONER
On Behalf Of Florida Justice Association
View View File
Docket Date 2018-11-30
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Respondent's Brief on Jurisdiction
On Behalf Of 21st Century Centennial Insurance Company
View View File
Docket Date 2018-11-13
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of Dwayne Walker
View View File
Docket Date 2018-11-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-11-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-11-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Dwayne Walker
View View File
Docket Date 2018-11-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Dwayne Walker
View View File
Docket Date 2018-11-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ROBYN GABE VS 21ST CENTURY CENTENNIAL INSURANCE COMPANY 4D2018-2110 2018-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA002264XXXXMB

Parties

Name ROBYN GABE
Role Appellant
Status Active
Representations Jason D. Weisser, Andrew A. Harris, Adam J. Richardson
Name 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Role Appellee
Status Active
Representations CARLOS M. LLORENTE, Rosemary B. Wilder
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Hon. Joe Boatwright
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's January 7, 2019 motion for appellate attorneys’ fees is denied.
Docket Date 2019-07-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-07-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBYN GABE
Docket Date 2019-07-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that the appellant's July 8, 2019 “motion to use demonstrative aid at oral argument or alternative motion to supplement record-on-appeal” is granted.
Docket Date 2019-07-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MOTION TO USE DEMONSTRATIVE AID AT ORAL ARGUMENT OR ALTERNATIVE MOTION TO SUPPLEMENT RECORD-ON-APPEAL
On Behalf Of ROBYN GABE
Docket Date 2019-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBYN GABE
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 21, 2019 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-05-21
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 ROBYN GABE
Docket Date 2019-05-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 9, 2019, at 9:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-05-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/22/2019
Docket Date 2019-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ROBYN GABE
Docket Date 2019-04-05
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 21ST Century Centennial Insurance Company
Docket Date 2019-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 21ST Century Centennial Insurance Company
Docket Date 2019-04-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 21ST Century Centennial Insurance Company
Docket Date 2019-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 21ST Century Centennial Insurance Company
Docket Date 2019-03-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 04/05/2019
Docket Date 2019-02-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/29/2019
Docket Date 2019-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 21ST Century Centennial Insurance Company
Docket Date 2019-01-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/27/2019
Docket Date 2019-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21ST Century Centennial Insurance Company
Docket Date 2019-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBYN GABE
Docket Date 2019-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBYN GABE
Docket Date 2019-01-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 04/05/2019**
On Behalf Of ROBYN GABE
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's December 19, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 7, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-12-19
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 ROBYN GABE
Docket Date 2018-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO DECEMBER 21, 2018
Docket Date 2018-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ROBYN GABE
Docket Date 2018-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ROBYN GABE
Docket Date 2018-10-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/21/2018
Docket Date 2018-09-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/22/2018
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ROBYN GABE
Docket Date 2018-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1035 PAGES
Docket Date 2018-07-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ DESIGNATIONS TO THE COURT REPORTER & REPORTER'S ACKNOWLEDGMENT
Docket Date 2018-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBYN GABE
21ST CENTURY CENTENNIAL INSURANCE COMPANY VS DWAYNE WALKER 4D2017-2937 2017-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA018093XXXXMBAJ

Parties

Name 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Rosemary B. Wilder
Name DWAYNE WALKER
Role Appellee
Status Active
Representations W. David Bennett, Carlos A. Bodden, Robin Bresky, RICHARD GIARDINO, Jonathan Mann
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-04
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1871
Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-21
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that the appellee's November 2, 2018 motion to stay issuance of mandate and withhold it's issuance pending Supreme Court review is denied.
Docket Date 2018-11-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-1871
Docket Date 2018-11-05
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-11-02
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ *AND* WITHHOLD ITS ISSUANCE PENDING SUPREME COURT REVIEW
On Behalf Of DWAYNE WALKER
Docket Date 2018-11-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of DWAYNE WALKER
Docket Date 2018-10-19
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's September 24, 2018 consolidated motions for rehearing, rehearing en banc and alternative motion for certification are denied.
Docket Date 2018-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-27
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S CONSOLIDATED MOTIONS FOR REHEARING, REHEARING EN BANC, AND ALTERNATIVE MOTION FOR CERTIFICATION
On Behalf Of 21ST Century Centennial Insurance Company
Docket Date 2018-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *AND* ALTERNATIVE MOTION FOR CERTIFICATION
On Behalf Of DWAYNE WALKER
Docket Date 2018-09-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DWAYNE WALKER
Docket Date 2018-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's September 11, 2018 motion for extension of time to file motions pursuant to Fla. R. App. P. 9.330 and 9.331 is granted. Appellee shall serve the motions on or before September 24, 2018.
Docket Date 2018-08-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's April 19, 2018 motion for attorney's fees is denied.
Docket Date 2018-08-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-05-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 21ST Century Centennial Insurance Company
Docket Date 2018-05-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 21ST Century Centennial Insurance Company
Docket Date 2018-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 5/23/18
On Behalf Of 21ST Century Centennial Insurance Company
Docket Date 2018-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE IN OPPOSITION FILED 5/15/18)
On Behalf Of DWAYNE WALKER
Docket Date 2018-04-19
Type Record
Subtype Appendix
Description Appendix ~ (TO MOTION FOR ATTORNEY'S FEES)
On Behalf Of DWAYNE WALKER
Docket Date 2018-04-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DWAYNE WALKER
Docket Date 2018-04-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of DWAYNE WALKER
Docket Date 2018-04-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's April 6, 2018 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-04-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DWAYNE WALKER
Docket Date 2018-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/18/18
On Behalf Of DWAYNE WALKER
Docket Date 2018-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/19/18
On Behalf Of DWAYNE WALKER
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DWAYNE WALKER
Docket Date 2017-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 21ST Century Centennial Insurance Company
Docket Date 2017-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/30/18
On Behalf Of 21ST Century Centennial Insurance Company
Docket Date 2017-12-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (39 PAGES)
Docket Date 2017-12-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2017-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/31/17
On Behalf Of 21ST Century Centennial Insurance Company
Docket Date 2017-09-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 21ST Century Centennial Insurance Company
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JESSE ANTHONY ECKOLS VS 21ST CENTURY CENTENNIAL INSURANCE COMPANY, A SUBSIDIARY OF FARMERS INSURANCE GROUP 5D2017-2904 2017-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-064840

Parties

Name JESSE ANTHONY ECKOLS
Role Appellant
Status Active
Representations CHARLES R. STEINBERG, ARTHUR W. NIERGARTH, JR., Barbara A. Eagan
Name FARMERS INSURANCE GROUP
Role Appellee
Status Active
Name 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Robert Alden Swift
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-08
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2019-01-07
Type Response
Subtype Response
Description RESPONSE ~ TO 12/26 MOTION
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2018-12-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 12/7 ORDER
On Behalf Of JESSE ANTHONY ECKOLS
Docket Date 2018-12-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-12-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2018-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JESSE ANTHONY ECKOLS
Docket Date 2018-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JESSE ANTHONY ECKOLS
Docket Date 2018-05-17
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2018-05-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AE FILE AN AMEND AB W/IN 10 DAYS...
Docket Date 2018-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ STRICKEN PER 5/1 ORDER
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2018-04-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/9
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2018-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/31
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2018-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/22
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2018-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JESSE ANTHONY ECKOLS
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE BY 2/16.
Docket Date 2018-01-19
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 JESSE ANTHONY ECKOLS
Docket Date 2018-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JESSE ANTHONY ECKOLS
Docket Date 2018-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 841 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/19
On Behalf Of JESSE ANTHONY ECKOLS
Docket Date 2017-10-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2017-09-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ROBERT ALDEN SWIFT 0018518
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2017-09-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/13/17
On Behalf Of JESSE ANTHONY ECKOLS
WALTER BENITEZ and DANIEL BARROW VS MICHAEL COLLINS, et al. 4D2016-4090 2016-12-05 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
502015CA003333 (AO)

Parties

Name DANIEL BARROW
Role Petitioner
Status Active
Name WALTER BENITEZ
Role Petitioner
Status Active
Representations MICHAEL F. AMEZAGA
Name FLORIDA WATERBLASTING, LLC
Role Respondent
Status Active
Name 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Role Respondent
Status Active
Name MICHAEL COLLINS
Role Respondent
Status Active
Representations John Joseph Wilke, Hans Laurenceau
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the December 5, 2016 petition for writ of prohibition is denied on the merits. The motion to disqualify because the petitioner's attorney had filed a JQC complaint against the judge was legally insufficient to require disqualification. 5-H Corp. v. Padovano, 708 So. 2d 244, 248 (Fla. 1997).
Docket Date 2017-01-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-12-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WALTER BENITEZ
Docket Date 2016-12-06
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-12-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-12-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of WALTER BENITEZ
Docket Date 2016-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
21ST CENTURY CENTENNIAL INSURANCE COMPANY VS JACQUELINE SMITH 5D2016-3821 2016-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-009702-O

Parties

Name 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Alexandra Valdes, Scott A. Cole, THOMAS E. SCOTT
Name JACQUELINE SMITH
Role Appellee
Status Active
Representations Howard C. Coker, Bryan S. Gowdy, Stefano D. Portigliatti, Rebecca Bowen Creed, JOSEPH CAMERLENGO
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-01
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-02-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH
On Behalf Of JACQUELINE SMITH
Docket Date 2018-02-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2018-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ WITH OPINION.
Docket Date 2018-01-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2017-10-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-08-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2017-08-07
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 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2017-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 8/14
Docket Date 2017-08-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2017-07-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 64 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JACQUELINE SMITH
Docket Date 2017-07-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 7/28
Docket Date 2017-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JACQUELINE SMITH
Docket Date 2017-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JACQUELINE SMITH
Docket Date 2017-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 7/17.
Docket Date 2017-06-21
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 JACQUELINE SMITH
Docket Date 2017-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2017-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2017-05-12
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 5/30
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2017-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (3,122 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-03-07
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-02-27
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD J. JOAQUIN FRAXEDAS 0199044
Docket Date 2016-12-27
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2016-12-27
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ FILED HERE 12/23; AA THOMAS E. SCOTT 149100
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2016-12-19
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-12-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA Alexandra Valdes 0098151
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2016-12-06
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-11-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-11-23
Type Response
Subtype Response
Description RESPONSE ~ PER 11/18 ORDER
On Behalf Of JACQUELINE SMITH
Docket Date 2016-11-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA THOMAS E. SCOTT 149100
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2016-11-18
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS
Docket Date 2016-11-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE REBECCA BOWEN CREED 0975109
On Behalf Of JACQUELINE SMITH
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JACQUELINE SMITH
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2016-11-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/4/16
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2016-11-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
21ST CENTURY CENTENNIAL INSURANCE COMPANY VS ELIZABETH THYNGE AND HOWARD THYNGE 5D2016-1575 2016-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-042177-X

Parties

Name 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Katherine E. Giddings, Rosemary B. Wilder, Jason L. Margolin, Diane G. DeWolf, IRENE BASSEL
Name HOWARD THYNGE
Role Appellee
Status Active
Name ELIZABETH THYNGE
Role Appellee
Status Active
Representations Karen R. Wasson, Katherine E. Giddings, IRENE A. BASSEL-FRICK, Annabel C. Majewski, Roy D. Wasson, JAMES SPARKMAN, Jason P. Herman
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ OR CLARIFICATION
Docket Date 2018-01-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2018-01-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF CLARIFICATION
On Behalf Of ELIZABETH THYNGE
Docket Date 2017-12-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS.
Docket Date 2017-12-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ 2/22 MOT GRANTED;2/13 MOT DENIED
Docket Date 2017-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH THYNGE
Docket Date 2017-09-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-05-10
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED FOR 1:30 PM ON TUESDAY, 11/14/17
Docket Date 2017-05-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ELIZABETH THYNGE
Docket Date 2017-04-04
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-03-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2017-02-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of ELIZABETH THYNGE
Docket Date 2017-02-22
Type Response
Subtype Objection
Description OBJECTION ~ TO AE'S MOT ATTY FEES
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2017-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2017-02-22
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2017-02-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ELIZABETH THYNGE
Docket Date 2017-02-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/21
On Behalf Of ELIZABETH THYNGE
Docket Date 2017-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ELIZABETH THYNGE
Docket Date 2017-02-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ELIZABETH THYNGE
Docket Date 2017-02-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/16
On Behalf Of ELIZABETH THYNGE
Docket Date 2017-01-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/1
On Behalf Of ELIZABETH THYNGE
Docket Date 2016-12-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/17
On Behalf Of ELIZABETH THYNGE
Docket Date 2016-11-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/15
On Behalf Of ELIZABETH THYNGE
Docket Date 2016-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2016-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2016-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (3540 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-08-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2016-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-09-20
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 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2016-08-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ & 8/12 MOT IS MOOT
Docket Date 2016-08-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2016-08-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/21
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2016-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req.
Docket Date 2016-06-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH THYNGE
Docket Date 2016-05-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ROSEMARY B. WILDER 442615
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2016-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ CT RPTRS MOT EOT HELD IN ABEYANCE PENDING CONSIDERATION FOR MED
Docket Date 2016-05-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2016-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2016-05-06
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-05-06
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/26/16
On Behalf Of 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Docket Date 2016-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
21ST CENTURY CENTENNIAL INSURANCE COMPANY VS DWAYNE WALKER 4D2016-0540 2016-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA018093XXXXMBAJ

Parties

Name 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Rosemary B. Wilder
Name DWAYNE WALKER
Role Appellee
Status Active
Representations Carlos A. Bodden, Robin Bresky, RICHARD GIARDINO, Jonathan Mann
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's December 5, 2016 motion for appellate attorney's fees is granted. 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 2017-02-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DWAYNE WALKER
Docket Date 2016-12-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 21ST Century Centennial Insurance Company
Docket Date 2016-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (APPENDIX FILED)
On Behalf Of DWAYNE WALKER
Docket Date 2016-12-05
Type Record
Subtype Appendix
Description Appendix ~ (TO MOTION FOR ATTORNEY'S FEES)
On Behalf Of DWAYNE WALKER
Docket Date 2016-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DWAYNE WALKER
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's November 10, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-11-10
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 DWAYNE WALKER
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 30, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-30
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 DWAYNE WALKER
Docket Date 2016-09-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ ORDER ATTACHED
Docket Date 2016-09-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ ON RELINQUISHEMENT
Docket Date 2016-09-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of DWAYNE WALKER
Docket Date 2016-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's August 17, 2016 unopposed motion for extension is granted, and relinquishment of jurisdiction shall continue for thirty (30) days to allow the trial court to conduct the hearing, and issue its ruling, upon Appellee¿s Motion to Amend Final Judgment and Renewed Motion to Amend Complaint.
Docket Date 2016-08-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND RELINQUISHMENT OF JURISDICTION
On Behalf Of DWAYNE WALKER
Docket Date 2016-07-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellant¿s June 30, 2016 response, it is ORDERED that appellee¿s June 23, 2016 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of disposing of appellant¿s motion to amend the final judgment and motion to amend the complaint. The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee 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 2016-06-30
Type Response
Subtype Response
Description Response
On Behalf Of 21ST Century Centennial Insurance Company
Docket Date 2016-06-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ *OR* CLARIFY THAT RELINQUISHMENT IS UNNECESSARY
On Behalf Of DWAYNE WALKER
Docket Date 2016-06-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of DWAYNE WALKER
Docket Date 2016-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 7/11/16
On Behalf Of DWAYNE WALKER
Docket Date 2016-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/09/16
On Behalf Of DWAYNE WALKER
Docket Date 2016-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 21ST Century Centennial Insurance Company
Docket Date 2016-04-11
Type Record
Subtype Transcript
Description Transcript Received ~ (1602 PAGES)
Docket Date 2016-04-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 18, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (1478 PAGES)
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of DWAYNE WALKER
Docket Date 2016-03-14
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 21ST Century Centennial Insurance Company
Docket Date 2016-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State