Search icon

ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 29 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: F04000001908
FEI/EIN Number 222853625

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

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

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P.O. BOX 6200 32314-6200, TALLAHASSEE, FL, 32399
CLARK KELLY A Secretary 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
BENDTSEN CHERYL M President 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
Simmonds Mark C Director 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
MACELLARO PATRICK J Chief Financial Officer 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
HWANG CHRISTINA Vice President 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
PINTOZZI JOHN A Cont 3100 SANDERS ROAD, NORTHBROOK, IL, 60062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3100 SANDERS ROAD, 201, NORTHBROOK, IL 60062 -
CHANGE OF MAILING ADDRESS 2023-04-28 3100 SANDERS ROAD, 201, NORTHBROOK, IL 60062 -
AMENDMENT 2021-06-28 - -
AMENDMENT 2015-12-02 - -

Court Cases

Title Case Number Docket Date Status
1 SOURCE CHIROPRACTIC & PHYSICAL MEDICINE CENTER, INC. a/a/o ELIJAH COLEY VS ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY 4D2021-2505 2021-08-25 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-11854

Parties

Name 1 SOURCE CHIROPRACTIC & PHYSICAL MEDICINE CENTER, INC.
Role Appellant
Status Active
Representations Christina Kalin, John C. Daly, Jr., Matthew C. Barber
Name Elijah Coley
Role Appellant
Status Active
Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Geneva R Fountain, Kansas R. Gooden, Lawrence J. Signori
Name Hon. Phoebee Francois
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-10-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that, having considered the response, Petitioner's motion for appellate fees is granted conditioned on the trial court determining that the moving party is the prevailing party. The request for costs in the motion is stricken as unauthorized. See Superior Prot., Inc. v. Martinez, 930 So. 2d 859, 860 (Fla. 2d DCA 2006).
Docket Date 2021-09-17
Type Response
Subtype Response
Description Response
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 1 Source Chiropractic & Physical Medicine Center, Inc.
Docket Date 2021-09-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Grp. v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances. Briefing is stayed pending a ruling on this order to show cause.
Docket Date 2021-09-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of 1 Source Chiropractic & Physical Medicine Center, Inc.
Docket Date 2021-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE IN OPPOSITION FILED 9/17/21)
On Behalf Of 1 Source Chiropractic & Physical Medicine Center, Inc.
Docket Date 2021-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 1 Source Chiropractic & Physical Medicine Center, Inc.
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1 Source Chiropractic & Physical Medicine Center, Inc.
Docket Date 2021-08-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
TRAUMA & REHAB ASSOCIATES a/a/o SIRIENA THOMPSON VS ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY 4D2021-0961 2021-03-02 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE18-12218

Parties

Name TRAUMA & REHAB ASSOCIATES, INC.
Role Appellant
Status Active
Representations Matthew C. Barber, Christina Kalin, John C. Daly, Jr.
Name Siriena Thompson
Role Appellant
Status Active
Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations John Dougherty, Patrick Kissane, Mark D. Tinker
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2022-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Trauma & Rehab Associates
Docket Date 2021-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Trauma & Rehab Associates
Docket Date 2021-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/7/22.
Docket Date 2021-12-03
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATIONOF PRIMARY EMAILADDRESS
On Behalf Of Trauma & Rehab Associates
Docket Date 2021-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 12/3/2021
Docket Date 2021-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2021-10-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/19/2021
Docket Date 2021-09-17
Type Notice
Subtype Notice
Description Notice ~ OF REMOVAL OF COUNSEL
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-09-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/20/21.
Docket Date 2021-09-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 9/3/21**
On Behalf Of Trauma & Rehab Associates
Docket Date 2021-08-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Trauma & Rehab Associates
Docket Date 2021-08-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Trauma & Rehab Associates
Docket Date 2021-08-06
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 Trauma & Rehab Associates
Docket Date 2021-07-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/8/21.
Docket Date 2021-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Trauma & Rehab Associates
Docket Date 2021-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Trauma & Rehab Associates
Docket Date 2021-06-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/9/21.
Docket Date 2021-05-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/9/21.
Docket Date 2021-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Trauma & Rehab Associates
Docket Date 2021-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (60 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Trauma & Rehab Associates
Docket Date 2021-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Trauma & Rehab Associates
Docket Date 2022-05-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellant's August 19, 2021 motion for appellate attorney's fees is granted conditionally on the appellant prevailing in the underlying action below and on the trial court determining entitlement to the requested statutory attorney's fees if the appellant does prevail in the underlying action below.
Docket Date 2021-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s August 6, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY VS AUTO GLASS AMERICA, LLC a/a/o CAMEO SPENCER 4D2021-0625 2021-01-28 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-24277

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-20839

Parties

Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Geneva R Fountain, Kansas R. Gooden
Name Cameo Spencer
Role Respondent
Status Active
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name AUTO GLASS AMERICA, LLC
Role Respondent
Status Active
Representations Mac Samuel Phillips, Lawrence J. Signori, Emilio Stillo, Andrew Davis- Henrichs

Docket Entries

Docket Date 2021-05-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The order at issue ruled solely on the forum non conveniens issue, and petitioner has not shown any departure from the essential requirements of law. Denial is without prejudice to appeal, if proper, a ruling on the other issues raised in the motion at issue.MAY, FORST and KUNTZ, JJ., concur.
Docket Date 2021-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D21-599, 4D21-602, 4D21-610, 4D21-620, 4D21-624, 4D21-625, 4D21-629, 4D21-631, 4D21-632, 4D21-633, and 4D21-638 are consolidated for all purposes and shall proceed in 4D21-599.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-28
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
Docket Date 2021-01-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY VS AUTO GLASS AMERICA, LLC a/a/o RICHARD LANOIS 4D2021-0631 2021-01-28 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-24260

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-20752

Parties

Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Geneva R Fountain, Kansas R. Gooden
Name Richard Lanois
Role Respondent
Status Active
Name AUTO GLASS AMERICA, LLC
Role Respondent
Status Active
Representations Emilio Stillo, Andrew Davis- Henrichs, Lawrence J. Signori, Mac Samuel Phillips
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The order at issue ruled solely on the forum non conveniens issue, and petitioner has not shown any departure from the essential requirements of law. Denial is without prejudice to appeal, if proper, a ruling on the other issues raised in the motion at issue.MAY, FORST and KUNTZ, JJ., concur.
Docket Date 2021-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D21-599, 4D21-602, 4D21-610, 4D21-620, 4D21-624, 4D21-625, 4D21-629, 4D21-631, 4D21-632, 4D21-633, and 4D21-638 are consolidated for all purposes and shall proceed in 4D21-599.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-28
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
Docket Date 2021-01-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY VS AUTO GLASS AMERICA, LLC a/a/o KRYSTAN HYDE 4D2021-0624 2021-01-28 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-24279

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-20774

Parties

Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Geneva R Fountain, Kansas R. Gooden
Name AUTO GLASS AMERICA, LLC
Role Respondent
Status Active
Representations Andrew Davis- Henrichs, Lawrence J. Signori, Emilio Stillo, Mac Samuel Phillips
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Krystan Hyde
Role Respondent
Status Active

Docket Entries

Docket Date 2021-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The order at issue ruled solely on the forum non conveniens issue, and petitioner has not shown any departure from the essential requirements of law. Denial is without prejudice to appeal, if proper, a ruling on the other issues raised in the motion at issue.MAY, FORST and KUNTZ, JJ., concur.
Docket Date 2021-02-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D21-599, 4D21-602, 4D21-610, 4D21-620, 4D21-624, 4D21-625, 4D21-629, 4D21-631, 4D21-632, 4D21-633, and 4D21-638 are consolidated for all purposes and shall proceed in 4D21-599.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-28
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY VS AUTO GLASS AMERICA, LLC a/a/o ELIZABETH MCLEOD 4D2021-0629 2021-01-28 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-20749

County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-24258

Parties

Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Kansas R. Gooden, Geneva R Fountain
Name AUTO GLASS AMERICA, LLC
Role Respondent
Status Active
Representations Emilio Stillo, Andrew Davis- Henrichs, Mac Samuel Phillips, Lawrence J. Signori
Name Elizabeth Mcleod
Role Respondent
Status Active
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D21-599, 4D21-602, 4D21-610, 4D21-620, 4D21-624, 4D21-625, 4D21-629, 4D21-631, 4D21-632, 4D21-633, and 4D21-638 are consolidated for all purposes and shall proceed in 4D21-599.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-28
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-05-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The order at issue ruled solely on the forum non conveniens issue, and petitioner has not shown any departure from the essential requirements of law. Denial is without prejudice to appeal, if proper, a ruling on the other issues raised in the motion at issue.MAY, FORST and KUNTZ, JJ., concur.
Docket Date 2021-01-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Esurance Property and Casualty Insurance Company
ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY VS AUTO GLASS AMERICA, LLC A/A/O MONIQUE SARGEANT 4D2021-0620 2021-01-28 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CACE20-20732

County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-24264

Parties

Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Geneva R Fountain, Kansas R. Gooden
Name AUTO GLASS AMERICA, LLC
Role Respondent
Status Active
Representations Lawrence J. Signori, Andrew Davis- Henrichs, Emilio Stillo
Name Monique Sargeant
Role Respondent
Status Active
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The order at issue ruled solely on the forum non conveniens issue, and petitioner has not shown any departure from the essential requirements of law. Denial is without prejudice to appeal, if proper, a ruling on the other issues raised in the motion at issue.MAY, FORST and KUNTZ, JJ., concur.
Docket Date 2021-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D21-599, 4D21-602, 4D21-610, 4D21-620, 4D21-624, 4D21-625, 4D21-629, 4D21-631, 4D21-632, 4D21-633, and 4D21-638 are consolidated for all purposes and shall proceed in 4D21-599.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-28
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
Docket Date 2021-01-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Esurance Property and Casualty Insurance Company
ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY VS AUTO GLASS AMERICA, LLC a/a/o BRAD HITE I 4D2021-0632 2021-01-28 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-24259

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-20757

Parties

Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Geneva R Fountain, Kansas R. Gooden
Name AUTO GLASS AMERICA, LLC
Role Respondent
Status Active
Representations Lawrence J. Signori, Emilio Stillo, Andrew Davis- Henrichs, Mac Samuel Phillips
Name Brad Hite I
Role Respondent
Status Active
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The order at issue ruled solely on the forum non conveniens issue, and petitioner has not shown any departure from the essential requirements of law. Denial is without prejudice to appeal, if proper, a ruling on the other issues raised in the motion at issue.MAY, FORST and KUNTZ, JJ., concur.
Docket Date 2021-02-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D21-599, 4D21-602, 4D21-610, 4D21-620, 4D21-624, 4D21-625, 4D21-629, 4D21-631, 4D21-632, 4D21-633, and 4D21-638 are consolidated for all purposes and shall proceed in 4D21-599.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-28
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
Docket Date 2021-01-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY VS AUTO GLASS AMERICA, LLC a/a/o ROBERT ARMSTRONG 4D2021-0638 2021-01-28 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE-19-024293

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-020793

Parties

Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Geneva R Fountain, Kansas R. Gooden
Name Robert Armstrong
Role Respondent
Status Active
Name AUTO GLASS AMERICA, LLC
Role Respondent
Status Active
Representations Andrew Davis- Henrichs, Lawrence J. Signori, Emilio Stillo, Mac Samuel Phillips
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The order at issue ruled solely on the forum non conveniens issue, and petitioner has not shown any departure from the essential requirements of law. Denial is without prejudice to appeal, if proper, a ruling on the other issues raised in the motion at issue.MAY, FORST and KUNTZ, JJ., concur.
Docket Date 2021-02-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D21-599, 4D21-602, 4D21-610, 4D21-620, 4D21-624, 4D21-625, 4D21-629, 4D21-631, 4D21-632, 4D21-633, and 4D21-638 are consolidated for all purposes and shall proceed in 4D21-599.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-28
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY VS AUTO GLASS AMERICA, LLC a/a/o BRIAN MOTRONI 4D2021-0633 2021-01-28 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-24268

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-20760

Parties

Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Geneva R Fountain, Kansas R. Gooden
Name Brian Motroni
Role Respondent
Status Active
Name AUTO GLASS AMERICA, LLC
Role Respondent
Status Active
Representations Emilio Stillo, Lawrence J. Signori, Mac Samuel Phillips, Andrew Davis- Henrichs
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The order at issue ruled solely on the forum non conveniens issue, and petitioner has not shown any departure from the essential requirements of law. Denial is without prejudice to appeal, if proper, a ruling on the other issues raised in the motion at issue.MAY, FORST and KUNTZ, JJ., concur.
Docket Date 2021-02-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D21-599, 4D21-602, 4D21-610, 4D21-620, 4D21-624, 4D21-625, 4D21-629, 4D21-631, 4D21-632, 4D21-633, and 4D21-638 are consolidated for all purposes and shall proceed in 4D21-599.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-28
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
Docket Date 2021-01-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Esurance Property and Casualty Insurance Company
ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY VS AUTO GLASS AMERICA, LLC a/a/o RICHARD STOCKTON 4D2021-0610 2021-01-27 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-024282

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-20731

Parties

Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Kansas R. Gooden, Geneva R Fountain
Name AUTO GLASS AMERICA, LLC
Role Respondent
Status Active
Representations Andrew Davis- Henrichs, Mac Samuel Phillips, Emilio Stillo, Lawrence J. Signori
Name Richard Stockton
Role Respondent
Status Active
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The order at issue ruled solely on the forum non conveniens issue, and petitioner has not shown any departure from the essential requirements of law. Denial is without prejudice to appeal, if proper, a ruling on the other issues raised in the motion at issue.MAY, FORST and KUNTZ, JJ., concur.
Docket Date 2021-02-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D21-599, 4D21-602, 4D21-610, 4D21-620, 4D21-624, 4D21-625, 4D21-629, 4D21-631, 4D21-632, 4D21-633, and 4D21-638 are consolidated for all purposes and shall proceed in 4D21-599.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-27
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
Docket Date 2021-01-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY VS AUTO GLASS AMERICA, LLC a/a/o MILDRED WATSON 4D2021-0599 2021-01-27 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-024271

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-20639

Parties

Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Geneva R Fountain, Kansas R. Gooden
Name AUTO GLASS AMERICA, LLC
Role Respondent
Status Active
Representations Emilio Stillo, Andrew Davis- Henrichs, Lawrence J. Signori, Mac Samuel Phillips
Name Mildred Watson
Role Respondent
Status Active
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The order at issue ruled solely on the forum non conveniens issue, and petitioner has not shown any departure from the essential requirements of law. Denial is without prejudice to appeal, if proper, a ruling on the other issues raised in the motion at issue.MAY, FORST and KUNTZ, JJ., concur.
Docket Date 2021-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D21-599, 4D21-602, 4D21-610, 4D21-620, 4D21-624, 4D21-625, 4D21-629, 4D21-631, 4D21-632, 4D21-633, and 4D21-638 are consolidated for all purposes and shall proceed in 4D21-599.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-27
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
Docket Date 2021-01-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY VS AUTO GLASS AMERICA, LLC a/a/o NAYLA GONZALEZ 4D2021-0602 2021-01-27 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-20730

County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-024275

Parties

Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Kansas R. Gooden, Geneva R Fountain
Name AUTO GLASS AMERICA, LLC
Role Respondent
Status Active
Representations Mac Samuel Phillips, Lawrence J. Signori, Emilio Stillo, Andrew Davis- Henrichs
Name NAYLA GONZALEZ LLC
Role Respondent
Status Active
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The order at issue ruled solely on the forum non conveniens issue, and petitioner has not shown any departure from the essential requirements of law. Denial is without prejudice to appeal, if proper, a ruling on the other issues raised in the motion at issue.MAY, FORST and KUNTZ, JJ., concur.
Docket Date 2021-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D21-599, 4D21-602, 4D21-610, 4D21-620, 4D21-624, 4D21-625, 4D21-629, 4D21-631, 4D21-632, 4D21-633, and 4D21-638 are consolidated for all purposes and shall proceed in 4D21-599.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-01-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-27
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
Docket Date 2021-01-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Esurance Property and Casualty Insurance Company
ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY VS AUTO GLASS AMERICA, LLC A/A/O TIARA MCFADDEN, 4D2021-0001 2021-01-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE19024303

Parties

Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Kansas R. Gooden, Geneva R Fountain
Name AUTO GLASS AMERICA, LLC
Role Respondent
Status Active
Representations Mac Samuel Phillips, Andrew Davis- Henrichs, Lawrence J. Signori, Emilio Stillo
Name Tiara McFadden
Role Respondent
Status Active
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 1, 2021 petition for writ of certiorari is denied.LEVINE, C.J., GROSS and FORST, JJ., concur.
Docket Date 2021-01-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-01-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2021-01-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-01-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Esurance Property and Casualty Insurance Company
ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY VS E.L.S.R. CORP., etc., 3D2017-1365 2017-06-15 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
16-9203

Parties

Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations KRISTI BERGEMANN ROTHELL
Name E.L.S.R CORP
Role Appellee
Status Active
Representations Carlos Santisteban, Jr., Douglas F. Eaton, WILLIAM G. WOLK
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/16/17
Docket Date 2017-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/17/17
Docket Date 2017-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-08-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for the entry of an order conditionally granting appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2018-04-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2018-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2018-02-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of E.L.S.R. CORP.
Docket Date 2018-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of E.L.S.R. CORP.
Docket Date 2018-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-2 days to 2/16/18
Docket Date 2018-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of E.L.S.R. CORP.
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-9 days to 2/14/18
Docket Date 2018-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ amended
On Behalf Of E.L.S.R. CORP.
Docket Date 2017-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of E.L.S.R. CORP.
Docket Date 2017-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/5/18
Docket Date 2017-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of E.L.S.R. CORP.
Docket Date 2017-11-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s November 14, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts filed in the appendix to said motion.
Docket Date 2017-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for the entry of an order conditionally granting aa attorney's fees
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-11-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-11-14
Type Notice
Subtype Notice
Description Notice ~ of change of firm name
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SYLVIA GONZALEZ, VS ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY, 3D2017-1145 2017-05-18 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
16-12801

Parties

Name Sylvia Gonzalez
Role Appellant
Status Active
Representations JAMES C. BLECKE
Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations WESLEE L. FERRON, DANIEL A. MARTINEZ, INGUNA VARSLAVANE-CALLAHAN
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Sylvia Gonzalez
Docket Date 2017-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-24
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, November 8, 2017. The Court will consider the case without oral argument. SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2017-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA JAMES C. BLECKE 136047
On Behalf Of Sylvia Gonzalez
Docket Date 2017-08-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sylvia Gonzalez
Docket Date 2017-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sylvia Gonzalez
Docket Date 2017-07-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2017-05-25
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 June 4, 2017.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
Amendment 2021-06-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State