JAMES RIVER INSURANCE COMPANY VS PULTE HOME COMPANY, LLC, A MICHIGAN LIMITED LIABILITY COMPANY, BAYBERRY AT BARTRAM PARK COMMUNITY, ALLIANCE BUILDING SOLUTIONS, INC., ET AL
|
5D2023-1076
|
2023-03-07
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-1284
|
Parties
Name |
James River Insurance Company
|
Role |
Appellant
|
Status |
Active
|
Representations |
Charles M-P George
|
|
Name |
MAPFRE INSURANCE COMPANY OF FLORIDA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SCOTTSDALE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATIONAL BUILDERS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHEAST WALL SYSTEMS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Colony Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEVELTECH, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Evanston Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CLEAR BLUE SPECIALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNITED SPECIALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FCCI INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VALLENCOURT CONSTRUCTION CO., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Endurance American Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bayberry at Bartram Park Community
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TRIM BY DESIGN, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLD DOMINION INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BOBBY CAMPBELL ROOFING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUILDERS FIRSTSOURCE - FLORIDA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Knight Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RF Group, LLC, d/b/a McGowan Heating & Air Conditioning Inc N/K/A McGowan's Investments Inc
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNITED CONTRACTORS BUILDING CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
First Mercury Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PERFECT SOLUTIONS CONTRACTING CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERISURE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CROWN ROOFING LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PELEUS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CLEAR BLUE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Axis Surplus Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Burlington Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PROFESSIONAL SUNSHINE ROOFING INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Cincinnati Specialty Underwriters Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Precision Builders, Inc., a/k/a Precision Bldrs., Inc
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHERN-OWNERS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Kinsale Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LIBERTY MUTUAL FIRE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALLIANCE BUILDING SOLUTIONS INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Gemini Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
J. Sterling Quality Roofing, Inc. D/B/A Sterling Roofing
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN BUILDERS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Katie L. Dearing
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
MID-CONTINENT CASUALTY COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PULTE HOME COMPANY, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffrey E. Bigman, Amanda Mendez, Jorge Maza, Fay E. Ryan, Siobhan E. Pennington Grant, Bret M. Feldman, Veronica Guerra, Daniel B. Robinson, Lauren S. Curtis, Heather Gargano, Mark A. Boyle, Sina Bahadoran, Amanda Kaye Anderson, Dustin C. Blumenthal, Gerald W. Huston, Logan G. Haine-Roberts, Neil A. Covone, Ginger Jo Barry Boyd, Reed W. Grimm
|
|
Docket Entries
Docket Date |
2023-05-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 6/5
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-10-09
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-10-09
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-09-20
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2023-09-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-09-19
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-09-15
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ 9/14 NOTICE OF VOLUNTARY DISMISSAL. W/IN 5 DAYS, AA'S COUNSEL TO FILE AMENDED NOTICE RELECTING SERVICE ON AA
|
|
Docket Date |
2023-09-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 9/15 ORDER
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-08-15
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
ORD-Appeal held in abeyance ~ UNTIL 9/14; AA TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFORE THE EXPIRATION OF ABATEMENT PERIOD
|
|
Docket Date |
2023-08-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SETTLEMENTAND REQUEST FOR ABEYANCE
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-06-20
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
|
|
Docket Date |
2023-06-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 8/5 - AMENDED NOTICE
|
On Behalf Of |
Pulte Home Company, LLC
|
|
Docket Date |
2023-06-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/20 ORDER
|
On Behalf Of |
Pulte Home Company, LLC
|
|
Docket Date |
2023-06-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-06-05
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-04-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 5/22
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-04-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Pulte Home Company, LLC
|
|
Docket Date |
2023-03-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 4/21
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-03-15
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-03-08
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-03-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW: 03/03/2023
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-03-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-03-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-03-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
MID-CONTINENT CASUALTY COMPANY VS KB HOME ORLANDO, LLC AND FIRST SPECIALTY INSURANCE CORPORATION
|
5D2022-0782
|
2022-03-31
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-000857
|
Parties
Name |
MID-CONTINENT CASUALTY COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ronald L. Kammer, James H. Wyman
|
|
Name |
KB HOME ORLANDO LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joseph H. Lang, Jr., Matthew Cogburn, John R. Catizone, Stephen S. Asay
|
|
Name |
First Specialty Insurance Corporation
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Christopher Sprysenski
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-03-06
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2023-02-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AE'S OA PREFERENCE
|
On Behalf Of |
KB Home Orlando, LLC
|
|
Docket Date |
2023-02-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Mid-Continent Casualty Company
|
|
Docket Date |
2023-05-23
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-05-23
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-05-04
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-05-04
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; AE MOT ATTY FEES DENIED
|
|
Docket Date |
2023-05-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL
|
On Behalf Of |
Mid-Continent Casualty Company
|
|
Docket Date |
2023-03-27
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT ~ OA DISPENSED; JT MOT TO CONTINUE OA DENIED AS MOOT
|
|
Docket Date |
2023-03-24
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument ~ JOINT MOTION
|
On Behalf Of |
KB Home Orlando, LLC
|
|
Docket Date |
2023-02-23
|
Type |
Response
|
Subtype |
OA Preference Request
|
Description |
ORAL ARGUMENT PREFERENCE REQUEST
|
On Behalf Of |
Mid-Continent Casualty Company
|
|
Docket Date |
2023-02-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ DENIED PER 5/4 ORDER
|
On Behalf Of |
KB Home Orlando, LLC
|
|
Docket Date |
2023-01-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 2/16
|
On Behalf Of |
Mid-Continent Casualty Company
|
|
Docket Date |
2023-01-09
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
ORD-Leave to Appear as Foreign Counsel
|
|
Docket Date |
2023-01-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, KB HOME ORLANDO LLC
|
On Behalf Of |
KB Home Orlando, LLC
|
|
Docket Date |
2023-01-03
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion to Appear Pro Hac Vice ~ FOR STEPHEN S. ASAY, ESQUIRE
|
On Behalf Of |
KB Home Orlando, LLC
|
|
Docket Date |
2023-01-03
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ FOR STEPHEN S. ASAY, ESQUIRE
|
On Behalf Of |
KB Home Orlando, LLC
|
|
Docket Date |
2022-10-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 1/3
|
On Behalf Of |
KB Home Orlando, LLC
|
|
Docket Date |
2022-10-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Mid-Continent Casualty Company
|
|
Docket Date |
2022-09-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2022-09-13
|
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 |
Mid-Continent Casualty Company
|
|
Docket Date |
2022-07-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 9/16
|
On Behalf Of |
Mid-Continent Casualty Company
|
|
Docket Date |
2022-07-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 9073 PAGES
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2022-06-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Order Granting Time Extension To File Record ~ ROA BY 7/8
|
|
Docket Date |
2022-06-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record & EOT/Toll Briefing
|
Description |
Motion Extension of Time To File Record
|
On Behalf Of |
Mid-Continent Casualty Company
|
|
Docket Date |
2022-04-12
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2022-04-11
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE Joseph H. Lang, Jr. 0059404
|
On Behalf Of |
KB Home Orlando, LLC
|
|
Docket Date |
2022-04-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
KB Home Orlando, LLC
|
|
Docket Date |
2022-03-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
Mid-Continent Casualty Company
|
|
Docket Date |
2022-03-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 3/30/22
|
On Behalf Of |
Mid-Continent Casualty Company
|
|
Docket Date |
2022-03-31
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2022-03-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-02-23
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Mid-Continent Casualty Company
|
|
Docket Date |
2023-02-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 2/23
|
On Behalf Of |
Mid-Continent Casualty Company
|
|
|
MID - CONTINENT CASUALTY COMPANY VS FEDNAT INSURANCE COMPANY, ET AL.
|
2D2021-3007
|
2021-09-29
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-002239
|
Parties
Name |
MID-CONTINENT CASUALTY COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARK D. TINKER, ESQ., JAMES H. WYMAN, ESQ., MARY LOU CUELLAR - STILO, ESQ.
|
|
Name |
KATHY CONSTRUCTION INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FEDNAT INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
MELISSA P. CUTRONA, ESQ., Justin H. Levitt, Esq., STEPHEN W. STUKEY, ESQ., JOSHUA S. BECK, ESQ.
|
|
Name |
HON. CAROLINE TESCHE ARKIN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-08-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-08-18
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2022-08-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
|
|
Docket Date |
2022-08-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ **N/A: SEE 8/17/22 Notice of Voluntary Dismissal an 8/18/22 Order of Dismissal**
|
On Behalf Of |
MID - CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2022-08-17
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay-55 ~ The agreed motion to stay pending final settlement is granted. Within 45 days of the date of this order, appellant shall file a status report concerning the finalization of the parties' settlement, which may take the form of a notice of voluntary dismissal.
|
|
Docket Date |
2022-08-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ AGREED NOTICE FOR THIRD EXTENSION OF TIME TO FILE ANSWER BRIEF
|
On Behalf Of |
FEDNAT INSURANCE COMPANY
|
|
Docket Date |
2022-07-14
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ AGREED MOTION TO STAY PENDING FINAL SETTLEMENT
|
On Behalf Of |
FEDNAT INSURANCE COMPANY
|
|
Docket Date |
2022-07-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- AB (FEDNAT) DUE 8/17/22 (LAST REQUEST)
|
On Behalf Of |
FEDNAT INSURANCE COMPANY
|
|
Docket Date |
2022-05-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME TO FILE ANSWER BRIEF **See Stipulation filed on 5/17/22**
|
On Behalf Of |
FEDNAT INSURANCE COMPANY
|
|
Docket Date |
2022-05-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 60 - AB (FEDNAT) DUE 7/16/22
|
On Behalf Of |
FEDNAT INSURANCE COMPANY
|
|
Docket Date |
2022-04-26
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
MID - CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2022-03-25
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ The joint motion to coordinate briefing schedule is granted to the extent that the appellant in each appeal listed on this order shall serve the initial briefs by April 26, 2022.
|
|
Docket Date |
2022-03-24
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ JOINT MOTION TO COORDINATE BRIEFING SCHEDULE
|
On Behalf Of |
MID - CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2022-03-22
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ REDACTED - 30 PAGES
|
|
Docket Date |
2022-03-17
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
|
|
Docket Date |
2022-03-10
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Grant Mot to Consolidate Traveling Together-75c ~ The Agreed Motion to Consolidate is granted, and the appeals 2D21-3007 and 2D21-3075 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
|
|
Docket Date |
2022-03-04
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
MID - CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2022-03-01
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
MID - CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2022-03-01
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
|
|
Docket Date |
2022-02-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 3/7/22 (LAST REQUEST)
|
On Behalf Of |
MID - CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2021-12-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 2/4/22
|
On Behalf Of |
MID - CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2021-11-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 1/5/22
|
On Behalf Of |
MID - CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2021-10-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ TESCHE ARKIN - 314 PAGES
|
|
Docket Date |
2021-09-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2021-09-29
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
MID - CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2021-09-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-09-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ w/order appealed
|
On Behalf Of |
MID - CONTINENT CASUALTY COMPANY
|
|
|
MID-CONTINENT CASUALTY COMPANY VS KB HOME ORLANDO, LLC, CRUM & FORSTER SPECIALTY INSURANCE COMPANY, FIRST MERCURY INSURANCE COMPANY, FIRST SPECIALTY INSURANCE CORPORATION, AND SOUTHERN-OWNERS INSURANCE COMPANY
|
5D2019-2027
|
2019-07-11
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-857-16-L-K
|
Parties
Name |
MID-CONTINENT CASUALTY COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
James H. Wyman, PEDRO E. HERNANDEZ
|
|
Name |
First Specialty Insurance Corporation
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHERN-OWNERS INSURACE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KB HOME ORLANDO LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
LANNIE DALTON HOUGH, JR., Matthew Cogburn, Joseph H. Lang, Jr., Jorge Maza, John R. Catizone, Robin P. Keener, Wayne Tosko
|
|
Name |
CRUM & FORSTER SPECIALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
First Mercury Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Debra S. Nelson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-07-17
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA W/IN 10 DAYS; REPLY 10 DAYS THEREOF
|
|
Docket Date |
2019-07-16
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2019-09-05
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2019-09-05
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-08-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-08-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ LACK OF JURISDICTION
|
|
Docket Date |
2019-08-08
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO RESPONSE PER 7/17 ORDER
|
On Behalf Of |
KB Home Orlando, LLC
|
|
Docket Date |
2019-08-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
KB Home Orlando, LLC
|
|
Docket Date |
2019-07-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/17 ORDER
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2019-07-15
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 7/12 ORDER
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2019-07-12
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ W/IN 10 DAYS
|
|
Docket Date |
2019-07-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-07-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/10/19
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2019-07-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2019-07-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
PULTE HOME CORPORATION VS RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, AUTO-OWNERS INSURANCE COMPANY, SOUTHERN-OWNERS INSURANCE COMPANY, ET AL.
|
5D2018-2163
|
2018-07-05
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA16-833
|
Parties
Name |
PULTE HOME CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mark A. Boyle, Amanda Kaye Anderson
|
|
Name |
STEADFAST INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SELECTIVE INSURANCE COMPANY OF THE SOUTHEAST
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WESTFIELD INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LIBERTY MUTUAL FIRE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHERN-OWNERS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHANCEY METAL PRODUCTS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NORTHWEST PLUMBING JACKSONVILLE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUILDERS FIRSTSOURCE OF JACKSONVILLE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHNSON PROFESSIONAL PAINTING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CLARENDON NATIONAL INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EMPIRE FINISH SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Gemini Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN SAFETY INDEMNITY COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN GUARANTEE AND LIABILTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
First Mercury Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FCCI COMMERCIAL INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ST. PAUL FIRE & MARINE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GUTHMILLER AND ASSOCIATES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MID-CONTINENT CASUALTY COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COLLIS ROOFING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AUTO-OWNERS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SCOTTSDALE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUILDERS SERVICES GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHEASTERN CONCRETE PUMPING, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERISURE MUTUAL INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STEVEN STRATTON, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE NETHERLANDS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CRUM & FORSTER SPECIALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LIBERTY INSURANCE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUILDERS MUTUAL INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NORTH POINTE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEVELTECH, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROCKHILL INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLD DOMINION INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WAUSAU BUSINESS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THIGPEN HEATING & COOLING INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PRINCETON EXCESS AND SURPLUS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERISURE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. J. Michael Traynor
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
St. Johns Cty. Circuit Court
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ethan M. Kim, Charles Reynolds, Geoffrey R. Lutz, Wayne Tosko, James D. Morgan, Stephanie Spritz, Stephen R. Gross, J. Stephen O'Hara, Troy Vuurens, Rory Jurman, Carri S. Leininger, Reed W. Grimm
|
|
Docket Entries
Docket Date |
2020-03-23
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-03-23
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-03-03
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2020-03-03
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees
|
|
Docket Date |
2020-01-15
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2020-01-02
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-12-20
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2019-10-21
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ AMENDED
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-09-17
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ SEE AMENDED NOTICE
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-09-11
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-09-11
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
ORD-Granting Amended Brief ~ AMEND RB BY 9/16
|
|
Docket Date |
2019-09-11
|
Type |
Brief
|
Subtype |
Amended Reply Brief
|
Description |
Amended Reply Brief
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-09-10
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ MOT FOR LEAVE W/IN 5 DAYS
|
|
Docket Date |
2019-09-09
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-08-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ RB DUE 9/9
|
|
Docket Date |
2019-08-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-08-07
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
ORD-STRIKE NOTICE OF EOT FOR RB-CIVIL ~ MOT OR RB W/IN 5 DAYS
|
|
Docket Date |
2019-08-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 8/7 ORDER
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-07-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO AA'S 7/19 MOTION FOR FEES AND COSTS
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-07-19
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-07-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-07-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 8/10
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-06-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-06-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ AB DUE 6/11
|
|
Docket Date |
2019-05-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-04-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 5/28
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-03-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 4/26
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-02-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 3/27- AMENDED
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-02-26
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AES FILE AMEND NOT W/IN 5 DAYS
|
|
Docket Date |
2019-02-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 2/26 ORDER
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-02-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF FIRM NAME CHANGE
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-02-01
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 59 PAGES
|
On Behalf Of |
St. Johns Cty. Circuit Court
|
|
Docket Date |
2019-01-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-01-25
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ SROA BY 2/13/19; IB W/IN 10 DAYS OF SROA
|
|
Docket Date |
2019-01-24
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-12-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB DUE 1/25.
|
|
Docket Date |
2018-12-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-12-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record & EOT/Toll Briefing
|
Description |
Order Grant EOT Record & Brief ~ ROA DUE 12/26. IB 30 DYS THEREAFTER.
|
|
Docket Date |
2018-12-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 12,353 PAGES (PART 2)
|
On Behalf Of |
St. Johns Cty. Circuit Court
|
|
Docket Date |
2018-11-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time for Record & Brief
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-11-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ MOT EOT MAY BE FILED...
|
|
Docket Date |
2018-11-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
|
Docket Date |
2018-11-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 12/17
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-10-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-10-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AA FILE AMENDED MOT EOT W/IN 5 DAYS
|
|
Docket Date |
2018-10-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 11/15
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-08-07
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2018-08-06
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE CARRI S. LEININGER 0861022
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2018-07-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2018-07-23
|
Type |
Mediation
|
Subtype |
Med Motion for extension of time
|
Description |
Med Motion for extension of time
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2018-07-23
|
Type |
Order
|
Subtype |
Order Granting Motion for Mediation
|
Description |
ORD - Grant Mediation Motion
|
|
Docket Date |
2018-07-16
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA MARK A. BOYLE 0005886
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-07-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-07-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2018-07-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-07-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-07-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/5/18
|
On Behalf Of |
Pulte Home Corporation
|
|
|
MID-CONTINENT CASUALTY COMPANY VS ADVANCED SERVICES OF LONGWOOD, INC AND BANK OF AMERICA, N.A.
|
5D2018-0986
|
2018-03-28
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-011042-O
|
Parties
Name |
MID-CONTINENT CASUALTY COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
James H. Wyman
|
|
Name |
ADVANCED SERVICES OF LONGWOOD, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAVID W. GROSSMAN, Christopher W. Wadsworth, BRIAN P. GAMPEL, Austin N. Aaronson, STEPHEN M. DE LUCA
|
|
Name |
Bank of America, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Keith A. Carsten
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-03-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-03-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 3/26/18
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2018-07-16
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-07-16
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-06-25
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-06-25
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2018-06-25
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2018-06-20
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD NADINE MITCHELL
|
|
Docket Date |
2018-05-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ADVANCED SERVICES OF LONGWOOD, INC.
|
|
Docket Date |
2018-05-14
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation
|
|
Docket Date |
2018-05-08
|
Type |
Order
|
Subtype |
Order Granting Motion for Mediation
|
Description |
ORD - Grant Mediation Motion
|
|
Docket Date |
2018-05-04
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2018-05-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ADVANCED SERVICES OF LONGWOOD, INC.
|
|
Docket Date |
2018-05-03
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Other ~ BANK OF AMERICA'S RESPONSE AND MOTION TO STRIKE
|
On Behalf Of |
ADVANCED SERVICES OF LONGWOOD, INC.
|
|
Docket Date |
2018-05-02
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Other ~ AMENDED MOTION FOR RECONSIDERATION OF MEDIATION ORDER AND TO APPOINT APPELLATE-APPROVED MEDIATOR
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2018-05-01
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Other ~ MOTION FOR RECONSIDERATION OF MEDIATION ORDER AND TO APPOINT APPELLATE-APPROVED MEDIATOR
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2018-04-30
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion To Utilize Record
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2018-04-23
|
Type |
Order
|
Subtype |
Order Denying Motion for Mediation
|
Description |
ORD- Deny Mediation Motion ~ MED DISPENSED; IB DUE W/IN 70 DAYS
|
|
Docket Date |
2018-04-19
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Other ~ MOTION FOR LEAVE TO SELECT CERTIFIED CIVIL MEDIATOR WHO IS NOT APPELLATE APPROVED FOR MEDIATION
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2018-04-18
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2018-04-10
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2018-03-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-04-09
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE DAVID W GROSSMAN 602360
|
On Behalf Of |
ADVANCED SERVICES OF LONGWOOD, INC.
|
|
Docket Date |
2018-03-28
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
|
THE EVA CLAIRE CORPORATION VS MID - CONTINENT CASUALTY COMPANY
|
2D2018-0450
|
2018-02-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-5749
|
Parties
Name |
THE EVA CLAIRE CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARCI E. BRITT, ESQ., DANIEL AUERBACH, ESQ., TRENTON H. COTNEY, ESQ., BRIAN K. OBLOW, ESQ.
|
|
Name |
MID-CONTINENT CASUALTY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
PEDRO E. HERNANDEZ, ESQ., MAUREEN G. PEARCY, ESQ., NICOLE DI PAULI GOULD, ESQ., RONALD L. KAMMER, ESQ., LOGAN HAINE - ROBERTS, ESQ.
|
|
Name |
HON. REX MARTIN BARBAS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-01-07
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ This court's mandate issued December 31, 2018, is recalled.
|
|
Docket Date |
2018-12-31
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-12-28
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-12-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellee's motion for appellate attorney's fees pursuant to section 768.79, Florida Statutes (2015), and Florida Rule of Civil Procedure 1.442 is granted contingent upon a determination of entitlement by the trial court.Appellant's motion for appellate attorney's fees is denied.
|
|
Docket Date |
2018-12-05
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-08-28
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
THE EVA CLAIRE CORPORATION
|
|
Docket Date |
2018-08-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 14 - RB due 08/28/18
|
On Behalf Of |
THE EVA CLAIRE CORPORATION
|
|
Docket Date |
2018-08-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
THE EVA CLAIRE CORPORATION
|
|
Docket Date |
2018-07-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 14 - RB due 08/14/18
|
On Behalf Of |
THE EVA CLAIRE CORPORATION
|
|
Docket Date |
2018-07-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MID - CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2018-07-23
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT
|
On Behalf Of |
MID - CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2018-07-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
MID - CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2018-07-09
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
THE EVA CLAIRE CORPORATION
|
|
Docket Date |
2018-06-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- AB DUE 07/11/18
|
On Behalf Of |
MID - CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2018-05-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- AB DUE 06/11/18
|
On Behalf Of |
MID - CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2018-04-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
THE EVA CLAIRE CORPORATION
|
|
Docket Date |
2018-04-16
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 61 PAGES
|
|
Docket Date |
2018-04-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ BARBAS - REDACTED - 2540 PAGES
|
|
Docket Date |
2018-02-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MID - CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2018-02-08
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
THE EVA CLAIRE CORPORATION
|
|
Docket Date |
2018-02-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2018-02-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-02-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2018-02-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
THE EVA CLAIRE CORPORATION
|
|
|
ADVANCED SERVICES OF LONGWOOD, INC. VS BANK OF AMERICA, N.A. AND MID-CONTINENT CASUALTY COMPANY
|
5D2018-0318
|
2018-01-30
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-011042-O
|
Parties
Name |
ADVANCED SERVICES OF LONGWOOD, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael R. D'Lugo, STEPHEN M. DE LUCA
|
|
Name |
MID-CONTINENT CASUALTY COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bank of America, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRIAN P. GAMPEL, MELISSA A. GILLINOV, Austin N. Aaronson, DAVID W. GROSSMAN
|
|
Name |
Hon. Janet C. Thorpe
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Keith A. Carsten
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-08-27
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-08-27
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-08-07
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-08-07
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ CASE DISMISSED.
|
|
Docket Date |
2018-08-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/23 ORDER
|
On Behalf Of |
ADVANCED SERVICES OF LONGWOOD, INC.
|
|
Docket Date |
2018-07-23
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA W/IN 10 DAYS - WHY NOT PROCEED AS TO MID-CONTINENT
|
|
Docket Date |
2018-07-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
ADVANCED SERVICES OF LONGWOOD, INC.
|
|
Docket Date |
2018-06-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 7/23 & NOTICE OF SETTLEMENT
|
On Behalf Of |
ADVANCED SERVICES OF LONGWOOD, INC.
|
|
Docket Date |
2018-05-25
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (1ST) 330 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2018-05-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 6/29
|
On Behalf Of |
ADVANCED SERVICES OF LONGWOOD, INC.
|
|
Docket Date |
2018-05-22
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ SUP ROA DUE 5/31.
|
|
Docket Date |
2018-05-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ADVANCED SERVICES OF LONGWOOD, INC.
|
|
Docket Date |
2018-05-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/3 ORDER
|
On Behalf Of |
ADVANCED SERVICES OF LONGWOOD, INC.
|
|
Docket Date |
2018-05-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2018-05-03
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS
|
|
Docket Date |
2018-04-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 5/24
|
On Behalf Of |
ADVANCED SERVICES OF LONGWOOD, INC.
|
|
Docket Date |
2018-04-16
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ SUPP ROA 4/27
|
|
Docket Date |
2018-04-13
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
ADVANCED SERVICES OF LONGWOOD, INC.
|
|
Docket Date |
2018-04-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 225 PGS. - TRANSCRIPT
|
|
Docket Date |
2018-02-13
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2018-02-12
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE DAVID W GROSSMAN 602360
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2018-02-09
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA MICHAEL R D'LUGO 040710
|
On Behalf Of |
ADVANCED SERVICES OF LONGWOOD, INC.
|
|
Docket Date |
2018-01-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-01-30
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2018-01-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 1/24/18
|
On Behalf Of |
ADVANCED SERVICES OF LONGWOOD, INC.
|
|
Docket Date |
2018-01-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
JOHN HUGHES, III, etc., VS MID-CONTINENT CASUALTY COMPANY and ROMAN FLICKER,
|
3D2016-2045
|
2016-09-02
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-20355
|
Parties
Name |
JOHN HUGHES, III
|
Role |
Appellant
|
Status |
Active
|
Representations |
BRANDON G. CATHEY, BRENT G. STEINBERG, DANIEL L. GREENE
|
|
Name |
MID-CONTINENT CASUALTY COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROMAN FLICKER, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
James H. Wyman
|
|
Name |
HON. JOHN SCHLESINGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-02-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-01-30
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Authored Opinion
|
|
Docket Date |
2017-02-17
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2018-02-28
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2018-01-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB-30 days to 2/28/18
|
|
Docket Date |
2018-01-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2018-01-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Roman Flicker
|
|
Docket Date |
2017-12-27
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Mid-Continent Casualty Company’s December 22, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
|
|
Docket Date |
2017-12-22
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
Roman Flicker
|
|
Docket Date |
2017-11-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Roman Flicker
|
|
Docket Date |
2017-11-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB (Mid-Continent Casualty Company)-30 days to 1/3/18
|
|
Docket Date |
2017-11-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to Appellant's Contingent Motion for Appellate Fees
|
On Behalf Of |
Roman Flicker
|
|
Docket Date |
2017-11-08
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2017-11-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2017-10-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to supplement the record
|
On Behalf Of |
Roman Flicker
|
|
Docket Date |
2017-10-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2017-10-10
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2017-10-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2017-10-10
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2017-09-20
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2017-09-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2017-09-06
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The rule to show cause order is carried with the case. EMAS, LOGUE and LINDSEY, JJ., concur.
|
|
Docket Date |
2017-08-17
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2017-08-04
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2017-07-07
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2017-06-09
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2017-05-12
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2017-04-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2017-03-17
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-12-19
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-11-18
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ in response to the order of November 8, 2016
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-11-08
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
File Status Report (OR03) ~ Within ten (10) days from the date of this order, the appellant is ordered to file a status report regarding whether the Federal Court has accepted jurisdiction or remanded the case.
|
|
Docket Date |
2016-10-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 VOLUME.
|
|
Docket Date |
2016-10-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause
|
On Behalf Of |
Roman Flicker
|
|
Docket Date |
2016-09-23
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ (corrected) notice of removal
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-09-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Roman Flicker
|
|
Docket Date |
2016-09-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 19, 2016.
|
|
Docket Date |
2016-09-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-09-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2016-09-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Related case: 16-1597 Prior case: 16-1508
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2019-01-30
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of appellant’s contingent motion for attorney’s fees, it is ordered that said motion is hereby denied.
|
|
Docket Date |
2017-10-25
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant’s October 10, 2017 motion to supplement the record is granted only as to the two (2) identified transcripts. Appellant shall file an amended brief and appendix omitting any reference to the items appellant is precluded from including in the record within fifteen (15) days of this order.
|
|
Docket Date |
2017-01-18
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-11-29
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
File Status Report (OR03) ~ Appellant is ordered to file a status report every thirty (30) days until the Federal District Court rules on removal.
|
|
Docket Date |
2016-09-23
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as it appears that the order under view does not dismiss, but rather severs count IV from the remainder of the pending litigation, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
|
|
|
MID-CONTINENT CASUALTY COMPANY VS R.W. JONES CONSTRUCTION, INC. AND CARR LAW FIRM, P.A.
|
5D2016-2836
|
2016-08-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-8343
|
Parties
Name |
MID-CONTINENT CASUALTY COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Derek J. Angell
|
|
Name |
RW JONES CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Stephen A. Marino, Jr., Peter F. Carr, Jr., Atheseus R. Lockhart, David S. Cohen, MITZI SOMMER CARR, EUGENE H. JOHNSON, JR.
|
|
Name |
CARR LAW FIRM, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
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 |
2017-10-20
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS.
|
|
Docket Date |
2017-06-22
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2017-05-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2017-05-05
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2017-05-05
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2017-11-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-11-08
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD-EFILED
|
|
Docket Date |
2017-10-20
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees
|
|
Docket Date |
2017-05-05
|
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 |
RW JONES CONSTRUCTION, INC.
|
|
Docket Date |
2017-04-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/5
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2017-03-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
RW JONES CONSTRUCTION, INC.
|
|
Docket Date |
2017-02-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 3/15
|
On Behalf Of |
RW JONES CONSTRUCTION, INC.
|
|
Docket Date |
2017-01-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 2/13
|
On Behalf Of |
RW JONES CONSTRUCTION, INC.
|
|
Docket Date |
2016-12-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-12-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE INIT BRF TO 12/23
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-11-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1 VOL. EFILED (905 PGS.)
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2016-11-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE INIT BRF TO 12/16
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-11-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/7 ORDER
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-11-07
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
|
|
Docket Date |
2016-11-01
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ INABILITY TO COMPLETE ROA
|
|
Docket Date |
2016-09-07
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2016-08-30
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA DEREK J. ANGELL 0073449
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-08-29
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE PETER F. CARR, JR. 0046078
|
On Behalf Of |
RW JONES CONSTRUCTION, INC.
|
|
Docket Date |
2016-08-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AMENDED
|
On Behalf Of |
RW JONES CONSTRUCTION, INC.
|
|
Docket Date |
2016-08-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
RW JONES CONSTRUCTION, INC.
|
|
Docket Date |
2016-08-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 8/9/16
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-08-19
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2016-08-19
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2016-08-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-08-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
JOHN HUGHES, III, etc., VS MID-CONTINENT CASUALTY COMPANY,
|
3D2016-1597
|
2016-07-07
|
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
15-20355
|
Parties
Name |
JOHN HUGHES, III
|
Role |
Appellant
|
Status |
Active
|
Representations |
BRANDON G. CATHEY, BRENT G. STEINBERG
|
|
Name |
MID-CONTINENT CASUALTY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
PEDRO E. HERNANDEZ, James H. Wyman, RONALD L. KAMMER, Maureen G. Pearcy
|
|
Name |
HON. JOHN SCHLESINGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-12-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-12-07
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-11-21
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, petitioner¿s motion for rehearing of order dismissing petition for writ of certiorari and motion to reinstate petition is hereby denied. SUAREZ, C.J., and FERNANDEZ and SCALES, JJ., concur.
|
|
Docket Date |
2016-10-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for rehearing and reinstatement.
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-10-10
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-09-27
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-09-27
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition for Writ Dismissed (DA28A) ~ Following review of petitioner's notice of filing, it is ordered that the petition for writ of certiorari is hereby dismissed.
|
|
Docket Date |
2016-09-23
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ (corrected) noticed of removal
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-09-21
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ Notice of Removal.
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-07-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-07-13
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Petitioner is ordered to show cause within ten (10) days from the date of this order, why this petition should not be dismissed as duplicative of the petition in case number 3D16-1508.
|
|
Docket Date |
2016-07-08
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-07-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ The petitioner is ordered to pay required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before July 18, 2016.
|
|
Docket Date |
2016-07-07
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ Related case: 16-1508
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-07-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-07-07
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-07-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-07-07
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-07-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
|
|
|
JOHN HUGHES, III, etc., VS MID-CONTINENT CASUALTY COMPANY,
|
3D2016-1508
|
2016-06-24
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-20355
|
Parties
Name |
JOHN HUGHES, III
|
Role |
Appellant
|
Status |
Active
|
Representations |
BRENT G. STEINBERG, BRANDON G. CATHEY
|
|
Name |
MID-CONTINENT CASUALTY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
James H. Wyman, RONALD L. KAMMER, PEDRO E. HERNANDEZ, Maureen G. Pearcy
|
|
Name |
HON. JOHN SCHLESINGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-08-31
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-08-31
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-08-11
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2016-08-11
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Certiorari Denied (Including Resp & Reply) (DA30) ~ Petitioner's request for oral argument is hereby denied. Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of petitioner's contigent motion for attorney's fees, it is ordered that said motion is hereby denied.
|
|
Docket Date |
2016-08-01
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-08-01
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-07-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. for writ of cert.
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-07-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 27, 2016.
|
|
Docket Date |
2016-07-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-07-14
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidation denied (OD24) ~ Following review of petitioner¿s motion to consolidate, it is ordered that said motion is hereby denied.
|
|
Docket Date |
2016-07-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-07-12
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petitioner¿s motion to consolidate.
|
|
Docket Date |
2016-07-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ in opposition to motion to consolidate
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-07-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-07-08
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-07-07
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-07-06
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioner¿s motion for leave to file an amended petition for writ of certiorari and an amended appendix is hereby denied.
|
|
Docket Date |
2016-07-05
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMENDED PETITION FOR WRIT OF CERT AND AMENDED APPENDIX
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-06-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before July 8, 2016.
|
|
Docket Date |
2016-06-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-06-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-06-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
|
|
Docket Date |
2016-06-24
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-06-24
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
JOHN HUGHES, III
|
|
Docket Date |
2016-06-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
MID-CONTINENT CASUALTY COMPANY, VS FLORA-TECH PLANTSCAPES, INC.,
|
3D2016-1260
|
2016-05-27
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-4189
|
Parties
Name |
MID-CONTINENT CASUALTY COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
RONALD L. KAMMER, James H. Wyman
|
|
Name |
FLORA-TECH PLANTSCAPES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
J. Lane Middleton, III, Judd G. Rosen, CARYN L. BELLUS, Paul B. Feltman, HUGO V. ALVAREZ, PETER H. MURPHY, PAMELA BECKHAM, RICKY DAVID RAVINE, Ivan D. Solari, JEFFREY F. BOGERT, BRYANT PARIS, TODD R. EHRENREICH, MICHAEL R. JENKS, PEDRO P. SOTOLONGO
|
|
Name |
COASTAL CONSTRUCTION OF MIAMI DADE COUNTY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHARON URSCHELER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANGELINI METAL WORKS CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. MICHAEL A. HANZMAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-08-11
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-07-27
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, upon appellees prevailing in the underlying litigation. ROTHENBERG, C.J., and SUAREZ and LAGOA, JJ., concur.
|
|
Docket Date |
2017-07-26
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Authored Opinion
|
|
Docket Date |
2017-03-08
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2017-03-03
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, March 8, 2017. The Court will consider the case without oral argument. SUAREZ, C.J., and ROTHENBERG and LAGOA, JJ., concur.
|
|
Docket Date |
2017-03-02
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO AA RESPONSE TO ORDER TO SHOW CAUSE
|
On Behalf Of |
FLORA-TECH PLANTSCAPES, INC.
|
|
Docket Date |
2017-03-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause.
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2017-02-27
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The parties are hereby directed to show cause why this appeal should not be dismissed for lack of jurisdiction. See Ball v. Genesis Outsourcing Sols., LLC,174 So. 3d
|
|
Docket Date |
2017-02-20
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2017-02-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s agreed notice of extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including February 22, 2017, with no further extensions allowed.
|
|
Docket Date |
2017-01-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2017-01-06
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal is recognized as to only certain appellees as stated in the notice. The appeal will remain pending.
|
|
Docket Date |
2017-01-05
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-12-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB-30 days to 2/2/17
|
|
Docket Date |
2016-12-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-12-14
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Upon consideration, appellee The Palace Management Group, LLC¿s motion to stay the appeal as to The Palace Management Group, LLC only is granted, and the appeal is hereby stayed as to the Palace Management Group, LLC only.
|
|
Docket Date |
2016-12-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of settlement between palace and Mid-Continent and motion to stay appeal as to palace
|
On Behalf Of |
FLORA-TECH PLANTSCAPES, INC.
|
|
Docket Date |
2016-12-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
FLORA-TECH PLANTSCAPES, INC.
|
|
Docket Date |
2016-12-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
FLORA-TECH PLANTSCAPES, INC.
|
|
Docket Date |
2016-11-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension denied (answer brief) (OD04) ~ Upon consideration, appellee The Palace Management Group, LLC¿s agreed motion for extension of time to file an answer brief is hereby denied.
|
|
Docket Date |
2016-11-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ Agreed.
|
On Behalf Of |
FLORA-TECH PLANTSCAPES, INC.
|
|
Docket Date |
2016-11-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension denied (answer brief) (OD04) ~ Upon consideration, appellees¿ notice of agreed extension of time to file the answer brief is treated as a motion for extension of time to file the answer brief, and the motion is hereby denied. Appellees are ordered to file the answer brief no later than December 7, 2016. No further extensions will be entertained of granted.
|
|
Docket Date |
2016-11-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FLORA-TECH PLANTSCAPES, INC.
|
|
Docket Date |
2016-10-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief NFE (OG04A) ~ Appellee The Palace Management Group, LLC¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
|
|
Docket Date |
2016-10-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief NFE (OG04A) ~ Appellees¿ notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including November 13, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
|
|
Docket Date |
2016-10-19
|
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 |
FLORA-TECH PLANTSCAPES, INC.
|
|
Docket Date |
2016-10-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FLORA-TECH PLANTSCAPES, INC.
|
|
Docket Date |
2016-09-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB (THE PALACE MANAGEMENT GROUP, LLC)-30 days to 10/19/16
|
|
Docket Date |
2016-09-19
|
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 |
FLORA-TECH PLANTSCAPES, INC.
|
|
Docket Date |
2016-09-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB (FLORA-TECH PLANTSCAPES, INC., ET AL.)-30 days to 10/14/16
|
|
Docket Date |
2016-09-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FLORA-TECH PLANTSCAPES, INC.
|
|
Docket Date |
2016-09-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for attorney's fees
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-08-25
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
FLORA-TECH PLANTSCAPES, INC.
|
|
Docket Date |
2016-08-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB (THE PALACE MANAGEMENT GROUP, LLC)-30 days to 9/18/16
|
|
Docket Date |
2016-08-18
|
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 |
FLORA-TECH PLANTSCAPES, INC.
|
|
Docket Date |
2016-08-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 9/14/16
|
|
Docket Date |
2016-08-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FLORA-TECH PLANTSCAPES, INC.
|
|
Docket Date |
2016-07-25
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-07-25
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to initial brief.
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-07-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-07-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-07-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-7 days to 7/25/16
|
|
Docket Date |
2016-06-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-06-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-21 days to 7/18/16
|
|
Docket Date |
2016-06-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2016-06-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of designation of e-mail address.
|
On Behalf Of |
FLORA-TECH PLANTSCAPES, INC.
|
|
Docket Date |
2016-06-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FLORA-TECH PLANTSCAPES, INC.
|
|
Docket Date |
2016-06-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FLORA-TECH PLANTSCAPES, INC.
|
|
Docket Date |
2016-06-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-21 days to 6/27/16
|
|
Docket Date |
2016-05-27
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-05-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-05-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
MID-CONTINENT CASUALTY COMPANY VS BANK OF AMERICA, N.A.
|
5D2016-0808
|
2016-03-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-11042-O
|
Parties
Name |
MID-CONTINENT CASUALTY COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
James H. Wyman
|
|
Name |
Bank of America, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Paulo R. Lima, Elizabeth K. Russo, DAVID W. GROSSMAN, BRIAN P. GAMPEL
|
|
Name |
Hon. Janet C. Thorpe
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-12-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2018-02-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2017-12-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-12-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-11-29
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Order Deny Motion for Rehearing / Rehearing En Banc ~ CERTIFICATION AND WRITTEN OPINION
|
|
Docket Date |
2017-11-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT REHEARING, ETC.
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2017-11-08
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ & CERTIFICATION AND WRITTEN OPIN
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2017-10-24
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees ~ AA'S 6/7/17 MOT FOR ATTYS FEES IS DENIED
|
|
Docket Date |
2017-10-24
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2017-10-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2017-08-24
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2017-08-18
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ TO REMOVE COUNSEL
|
|
Docket Date |
2017-08-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO REMOVE KEVIN FRANZ, ESQ., AS COUNSEL OF RECORD
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2017-06-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR ATTY FEES
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2017-06-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order Grant EOT ~ TO 6/27.
|
|
Docket Date |
2017-06-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2017-06-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2017-06-07
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ DENIED PER 10/24 ORDER
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2017-05-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2017-05-17
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2017-04-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/17
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2017-04-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2017-03-24
|
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 |
Bank of America, N.A.
|
|
Docket Date |
2017-03-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2017-02-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2017-02-27
|
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 |
Bank of America, N.A.
|
|
Docket Date |
2017-02-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2017-02-03
|
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 |
Bank of America, N.A.
|
|
Docket Date |
2017-01-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2017-01-09
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (1st) 1 VOL EFILED (341 PAGES)
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2016-12-29
|
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 |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-12-12
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record
|
|
Docket Date |
2016-12-09
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-12-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2016-12-06
|
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 |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-11-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE INIT BRF TO 12/9
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-10-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE INIT BRF TO 11/9
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-09-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1 VOL EFILED (4086 PAGES)
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2016-08-31
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE INIT BRF TO 10/10
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-06-30
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2016-06-23
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed
|
|
Docket Date |
2016-06-21
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ LT ORDER
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-05-12
|
Type |
Order
|
Subtype |
Order Relinquishing Jurisdiction
|
Description |
Jurisdiction Relinquished ~ JURIS RELINQ FOR 60 DYS FOR AA TO OBTAIN FINAL ORDER. 3/21 MTN/DISMISS DENIED.
|
|
Docket Date |
2016-04-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT DISM
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-04-01
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-03-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ DESIGN OF EMAIL ADDRESSES
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2016-03-22
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/I 10 DAYS TO 3/21 MOT DIS
|
|
Docket Date |
2016-03-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ DESIGN OF EMAIL ADDRESSES
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-03-21
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ CORRECTED
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2016-03-21
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA JAMES H. WYMAN 117692
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-03-18
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE DAVID W. GROSSMAN 602360
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2016-03-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-03-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MID-CONTINENT CASUALTY COMPANY
|
|
Docket Date |
2016-03-10
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2016-03-10
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2016-03-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|