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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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