Search icon

PRAETORIAN INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PRAETORIAN 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: 15 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2010 (15 years ago)
Document Number: F06000004296
FEI/EIN Number 363030511

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

Address: One QBE Way, Sun Prairie, WI, 53596, US
Mail Address: One QBE Way, Sun Prairie, WI, 53596, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Pircher Jason Treasurer 55 WATER STREET, NEW YORK, NY, 10041
PASKO MARK Secretary 55 WATER STREET, NEW YORK, NY, 10041
WOOD JULIE Director 55 WATER STREET, NEW YORK, NY, 10041
CASTALDO CHRISTOPHER Director 55 WATER STREET, NEW YORK, NY, 10041
Dauphinais Kristen Director 55 WATER STREET, NEW YORK, NY, 10041
Harris Laurie Director 55 WATER STREET, NEW YORK, NY, 10041
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 One QBE Way, Sun Prairie, WI 53596 -
CHANGE OF MAILING ADDRESS 2019-04-23 One QBE Way, Sun Prairie, WI 53596 -
AMENDMENT 2010-02-08 - -
NAME CHANGE AMENDMENT 2006-07-11 PRAETORIAN INSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000014078 ACTIVE 2021 35196 COCI VOLUSIA COUNTY, FLORIDA 2021-09-13 2027-01-11 $8550.89 ORTHOPAEDIC CLINIC OF DAYTONA BEACH, P.A, 1075 MASON AVENUE, DAYTONA BEACH, FL 32117

Court Cases

Title Case Number Docket Date Status
HONOGUERRE LIMAGE VS PRAETORIAN INSURANCE COMPANY 4D2021-0170 2021-01-11 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-29602

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 16-26449

Parties

Name Honoguerre Limage
Role Appellant
Status Active
Representations Erin M. Berger, Orlando Romero, Melissa Ann Giasi
Name PRAETORIAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Robert Vorhoff, Joseph W. Gelli, George M. Duncan
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-27
Type Notice
Subtype Notice
Description Notice ~ NO RELATED CASES.
On Behalf Of Praetorian Insurance Company
Docket Date 2021-01-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 15, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-04-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s April 1, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-02-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (46 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-02-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Honoguerre Limage
Docket Date 2021-02-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Honoguerre Limage
Docket Date 2021-02-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK.
On Behalf Of Clerk - Broward
Docket Date 2021-02-01
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the clerk’s February 1, 2021 affidavit.
Docket Date 2021-01-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Honoguerre Limage
Docket Date 2021-01-11
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Broward
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
WINMAR CONSTRUCTION, INC., etc., et al., VS DIVISION III GROUP CORP., etc., 3D2020-0213 2020-01-28 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
16-27770

Parties

Name WINMAR CONSTRUCTION, INC.
Role Appellant
Status Active
Representations WILLIAM F. COBB, TY G. THOMPSON, CHRISTOPHER M. COBB
Name PRAETORIAN INSURANCE COMPANY
Role Appellant
Status Active
Name DIVISION III GROUP CORP
Role Appellee
Status Active
Representations Alejandro Espino, Vanessa A. Van Cleaf, AMY E. RUIZ
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-04
Type Motion
Subtype Stipulation
Description Stipulation ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of WINMAR CONSTRUCTION, INC.
Docket Date 2020-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-05
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-02-12
Type Record
Subtype Appendix
Description Appendix ~ to suggestion of mootness
On Behalf Of DIVISION III GROUP CORP.
Docket Date 2020-02-05
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX IN SUPPORT OFMOTION TO DISMISS APPEAL FOR LACK OFAUTHORITY TO OVERTURN ARBITRATION AWARD
On Behalf Of DIVISION III GROUP CORP.
Docket Date 2020-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DIVISION III GROUP CORP.
Docket Date 2020-02-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FORLACK OF AUTHORITY TO OVERTURN ARBITRATION AWARD
On Behalf Of DIVISION III GROUP CORP.
Docket Date 2020-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WINMAR CONSTRUCTION, INC.
Docket Date 2020-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-01-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S SUGGESTION OF MOOTNESS
On Behalf Of DIVISION III GROUP CORP.
ANA BACA, VS PRAETORIAN INSURANCE COMPANY, 3D2020-0196 2020-01-24 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
15-19843

Parties

Name Ana Baca
Role Appellant
Status Active
Representations Melissa A. Giasi, Erin M. Berger, CHRISTOPHER A. NARCHET
Name PRAETORIAN INSURANCE COMPANY
Role Appellee
Status Active
Representations DENA B. SACHAROW, JAMIE K. LINT
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-21
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Motion to Supplement the Record on Appeal and to Toll Time for Filing of Initial Brief, filed on July 31, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2020-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT RECORD ON APPEAL AND TO TOLLTIME FOR FILING OF INITIAL BRIEF
On Behalf Of Ana Baca
Docket Date 2020-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/31/20
Docket Date 2020-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED NOTICE OF VOLUNTARY DISMISSAL OF APPEALWITH PREJUDICE
On Behalf Of Ana Baca
Docket Date 2020-09-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-09-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Ana Baca
Docket Date 2020-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including seven (7) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of Ana Baca
Docket Date 2020-08-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSIONOF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of Ana Baca
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2020-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/31/20
Docket Date 2020-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Ana Baca
Docket Date 2020-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ana Baca
Docket Date 2020-01-31
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 10, 2020.
Docket Date 2020-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ana Baca
Docket Date 2020-01-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
RITHA JEAN-LOUIS VS PRAETORIAN INSURANCE COMPANY 3D2019-1312 2019-07-05 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
17-24954

Parties

Name RITHA JEAN-LOUIS
Role Appellant
Status Active
Representations Erin M. Berger, Melissa A. Giasi, Cecile S. Mendizabal
Name PRAETORIAN INSURANCE COMPANY
Role Appellee
Status Active
Representations SCOTT P. YOUNT, JORDAN L. PARKER, GEORGE M. DUNCAN, JOSEPH W. GELLI, ROBERT T. VORHOFF, BRIAN A. OLTCHICK
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-04-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.LOGUE, HENDON and LOBREE, JJ., concur.
Docket Date 2020-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RITHA JEAN-LOUIS
Docket Date 2020-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of RITHA JEAN-LOUIS
Docket Date 2020-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RITHA JEAN-LOUIS
Docket Date 2020-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2020-02-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2020-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2020-01-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Motion to Strike the Initial Brief is noted. Pursuant to an agreement between Appellant and Appellee, Appellant shall file an amended initial brief within fourteen (14) days from the date of this Order. SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-12-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO STRIKE INITIAL BRIEF
On Behalf Of RITHA JEAN-LOUIS
Docket Date 2019-12-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2019-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on November 26, 2019, is granted as stated in the Motion.
Docket Date 2019-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RITHA JEAN-LOUIS
Docket Date 2019-11-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RITHA JEAN-LOUIS
Docket Date 2019-11-26
Type Record
Subtype Appendix
Description Appendix ~ MAY 13, 2019, TRANSCRIPTAPPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of RITHA JEAN-LOUIS
Docket Date 2019-11-21
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant's motion for extension of time to file the initial brief is granted in part and denied in part. Appellant is granted sixty (60) days from the date of this order to file the initial brief.
Docket Date 2019-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RITHA JEAN-LOUIS
Docket Date 2019-07-08
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 2019-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RITHA JEAN-LOUIS
Docket Date 2019-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is granted, conditioned on the trial court finding the appellee’s offer of judgment complied with controlling law. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2020-01-21
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ AMENDED INITIAL BRIEF OF APPELLANT
On Behalf Of RITHA JEAN-LOUIS
Docket Date 2019-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RITHA JEAN-LOUIS
Docket Date 2019-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Robert Vorhoff
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2019-07-15
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 July 25, 2019.
RESIA JEAN VS PRAETORIAN INSURANCE COMPANY 4D2019-1370 2019-05-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-002376

Parties

Name RESIA JEAN
Role Appellant
Status Active
Representations Erin M. Berger, Melissa Ann Giasi, Lidice Diaz, Orlando Romero
Name PRAETORIAN INSURANCE COMPANY
Role Appellee
Status Active
Representations George M. Duncan, CHARLES ANDREW THARP, SCOTT PARKER YOUNT, Joseph W. Gelli, Robert Vorhoff
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s January 3, 2020 motion for appellate appellate attorney's fees is denied.
Docket Date 2020-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-08-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Praetorian Insurance Company
Docket Date 2020-05-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-05-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Praetorian Insurance Company
Docket Date 2020-04-29
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO ORAL ARGUMENT
On Behalf Of Praetorian Insurance Company
Docket Date 2020-04-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RESIA JEAN
Docket Date 2020-04-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **RESPONSE FILED**
On Behalf Of RESIA JEAN
Docket Date 2020-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of RESIA JEAN
Docket Date 2020-04-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 4/28/20.
Docket Date 2020-03-20
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that appellee's March 18, 2020 motion to amend is granted, and the proposed amended answer brief is deemed filed.
Docket Date 2020-03-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Praetorian Insurance Company
Docket Date 2020-03-18
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Praetorian Insurance Company
Docket Date 2020-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Praetorian Insurance Company
Docket Date 2020-03-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Praetorian Insurance Company
Docket Date 2020-03-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **AMENDED ANSWER BRIEF FILED**
On Behalf Of Praetorian Insurance Company
Docket Date 2020-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 3, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-02-03
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 Praetorian Insurance Company
Docket Date 2020-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RESIA JEAN
Docket Date 2020-01-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of RESIA JEAN
Docket Date 2019-12-24
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of appellant's December 20, 2019 response, it is ORDERED that appellee's December 6, 2019 motion to strike initial brief is granted. The initial brief filed on November 21, 2019 is stricken from the docket. Appellant shall file an amended initial brief in compliance with Florida Rule of Appellate Procedure 9.210 within fourteen (14) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-12-20
Type Response
Subtype Response
Description Response
On Behalf Of RESIA JEAN
Docket Date 2019-12-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Praetorian Insurance Company
Docket Date 2019-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Praetorian Insurance Company
Docket Date 2019-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of RESIA JEAN
Docket Date 2019-11-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 21, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 1, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-10-01
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 RESIA JEAN
Docket Date 2019-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 499 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Praetorian Insurance Company
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 24, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-07-24
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 RESIA JEAN
Docket Date 2019-07-18
Type Response
Subtype Response
Description Response
On Behalf Of RESIA JEAN
Docket Date 2019-07-15
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within three (3) days from the date of this order, to this court’s June 26, 2019 order.
Docket Date 2019-06-26
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on June 18, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2019-06-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIA JEAN
Docket Date 2019-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RESIA JEAN
Docket Date 2019-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RESIA JEAN
Docket Date 2019-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PAMELA GOINS VS PRAETORIAN INSURANCE COMPANY 5D2018-3546 2018-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-004491-O

Parties

Name PAMELA GOINS
Role Appellant
Status Active
Representations Melissa A. Giasi
Name PRAETORIAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Hunter Patterson, Scott P. Yount, Alicia Perez, Robert T. Vorhoff, Joseph Gelli
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAMELA GOINS
Docket Date 2019-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAMELA GOINS
Docket Date 2019-10-31
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 PAMELA GOINS
Docket Date 2019-10-02
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-08-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2020-08-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PAMELA GOINS
Docket Date 2020-08-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2020-07-30
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 6/16 ORDER
On Behalf Of PAMELA GOINS
Docket Date 2020-06-18
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 6/16 ORDER
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2020-06-16
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-06-16
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-05-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2020-05-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2020-04-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2020-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE CANCELING OA DUE TO COVID-19
Docket Date 2020-03-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PAMELA GOINS
Docket Date 2020-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2020-02-14
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-12-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 11/15 RB ACCEPTED
Docket Date 2019-11-15
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 PAMELA GOINS
Docket Date 2020-09-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-09-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/31- AMENDED
On Behalf Of PAMELA GOINS
Docket Date 2019-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 10/2 ORDER
On Behalf Of PAMELA GOINS
Docket Date 2019-08-29
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMEND AB ACCEPTED
Docket Date 2019-08-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2019-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2019-08-28
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2019-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2019-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/27
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2019-07-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AMENDED AS TO PAGE NUMBERS IN TABLE OF CONTENTS AND TABLE OF AUTHORITIES ONLY
On Behalf Of PAMELA GOINS
Docket Date 2019-07-15
Type Response
Subtype Response
Description RESPONSE ~ PER 7/2 ORDER
On Behalf Of PAMELA GOINS
Docket Date 2019-07-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SEE AMENDED IB
On Behalf Of PAMELA GOINS
Docket Date 2019-07-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 7/15 ORDER
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 7/1
Docket Date 2019-06-17
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 PAMELA GOINS
Docket Date 2019-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-06-07
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 PAMELA GOINS
Docket Date 2019-05-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 38 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-04-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 5/13; IB W/IN 30 DAYS OF SROA
Docket Date 2019-04-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of PAMELA GOINS
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAMELA GOINS
Docket Date 2019-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/22
On Behalf Of PAMELA GOINS
Docket Date 2019-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 600 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-12-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ROBERT T. VORHOFF 0046880
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2018-12-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-11-30
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ CONSIDER MED
Docket Date 2018-11-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/14 ORDER
On Behalf Of PAMELA GOINS
Docket Date 2018-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2018-11-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-14
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2018-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/8/18
On Behalf Of PAMELA GOINS
VOLUSIA MALL, LLC VS PRAETORIAN INSURANCE COMPANY 5D2016-4001 2016-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-31757-CICI

Parties

Name VOLUSIA MALL, LLC
Role Appellant
Status Active
Representations M. JENNIFER MOORHEAD, SANDRA MANJASEK
Name PRAETORIAN INSURANCE COMPANY
Role Appellee
Status Active
Representations David L. Sweat, JANE ANDERSON, JULIET FLEMING STAGE, Kansas R. Gooden
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VOLUSIA MALL, LLC
Docket Date 2017-07-27
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2017-07-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2017-07-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ CORRECTED
Docket Date 2017-06-07
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ APPNDX TO RB IS STRICKEN.
Docket Date 2017-06-01
Type Response
Subtype Response
Description RESPONSE ~ PER 5/26 ORDER TO MOT TO STRIKE
On Behalf Of VOLUSIA MALL, LLC
Docket Date 2017-05-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2017-05-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2017-05-24
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ ***STRICKEN PER 6/7 ORDER***
On Behalf Of VOLUSIA MALL, LLC
Docket Date 2017-05-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2017-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/4
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2017-04-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of VOLUSIA MALL, LLC
Docket Date 2017-04-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED INIT BRF W/I 10 DAYS
Docket Date 2017-04-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of VOLUSIA MALL, LLC
Docket Date 2017-04-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ SUPP INIT BRF IS STRICKEN;AA W/I 10 DAYS....
Docket Date 2017-04-04
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ STRICKEN PER 4/5/17 ORDER
On Behalf Of VOLUSIA MALL, LLC
Docket Date 2017-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (695 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-03-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2017-03-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/27
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2017-02-21
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 VOLUSIA MALL, LLC
Docket Date 2017-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VOLUSIA MALL, LLC
Docket Date 2016-12-20
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-12-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-12-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE KANSAS R. GOODEN 58707
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2016-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/22/16
On Behalf Of VOLUSIA MALL, LLC
Docket Date 2016-11-28
Type Mediation
Subtype Other
Description Mediation Packet
On Behalf Of VOLUSIA MALL, LLC
Docket Date 2016-11-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
NEUROLOGY MOBILE SYSTEM ASSOCIATES, INC., etc., VS PRAETORIAN INSURANCE COMPANY, 3D2015-1163 2015-05-20 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
14-8

Parties

Name NEUROLOGY MOBILE SYSTEM ASS.
Role Appellant
Status Active
Representations George A. David
Name PRAETORIAN INSURANCE COMPANY
Role Appellee
Status Active
Representations DOREEN E. LASCH
Name Hon. Mindy S. Glazer
Role Judge/Judicial Officer
Status Active
Name Hon. Nushin G. Sayfie
Role Judge/Judicial Officer
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-08-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-08-26
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied. Upon consideration of the motions for appellate attorney's fees filed by both petitioner and respondent, it is ordered that said motions are hereby denied.
Docket Date 2015-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioner's first unopposed motion for an enlargement of time in which to serve a reply to the response to the petition for writ of certiorari is hereby denied.
Docket Date 2015-08-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of NEUROLOGY MOBILE SYSTEM ASS.
Docket Date 2015-07-30
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2015-07-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2015-07-14
Type Notice
Subtype Notice
Description Notice ~ of non-objection
On Behalf Of NEUROLOGY MOBILE SYSTEM ASS.
Docket Date 2015-07-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's second motion for an extension of time to serve a response to the petition for writ of certiorari is granted to and including July 30, 2015.
Docket Date 2015-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2015-06-19
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 serve a response to the petition for writ of certiorari is granted to and including July 15, 2015.
Docket Date 2015-06-12
Type Notice
Subtype Notice
Description Notice ~ of non objection
On Behalf Of NEUROLOGY MOBILE SYSTEM ASS.
Docket Date 2015-06-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2015-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2015-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PRAETORIAN INSURANCE COMPANY
Docket Date 2015-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of NEUROLOGY MOBILE SYSTEM ASS.
Docket Date 2015-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEUROLOGY MOBILE SYSTEM ASS.
Docket Date 2015-05-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner 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 6, 2015.
Docket Date 2015-05-26
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this order to the petition for writ of certiorari.
Docket Date 2015-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for a petition is due.
Docket Date 2015-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-20
Type Record
Subtype Appendix
Description Appendix ~ Volume 4
Docket Date 2015-05-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NEUROLOGY MOBILE SYSTEM ASS.
OCEAN HARBOR CASUALTY INSURANCE COMPANY, VS PRAETORIAN INSURANCE CO., etc., et al., 3D2014-1877 2014-08-05 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
12-244

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-167

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-6758 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-17632 CC

Parties

Name OCEAN HARBOR CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER, ALBERT E. MOON
Name PRAETORIAN INSURANCE COMPANY
Role Appellee
Status Active
Name ERIC G. FRIEDMAN, D.C., P.A.
Role Appellee
Status Active
Representations MARLENE S. REISS, RICHARD E. DOHERTY, Diane H. Tutt
Name Hon. Stanford Blake
Role Judge/Judicial Officer
Status Active
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-09-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-09-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Pratorian Insurance Company f/k/a Redland Insurance Company¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-09-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Praetorian Insurance Company's motion for an extension of time to serve a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-08-07
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed fifteen (15) days thereafter.
Docket Date 2014-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due.
Docket Date 2014-08-05
Type Petition
Subtype Petition
Description Petition Filed ~ with appendix attached.
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2014-08-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2015-05-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-04-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-04-23
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the responses and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of the motion for appellate attorney's fees filed by respondent Eric G. Friedman, D.C., P.A., it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2015-04-09
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2015-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2015-03-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's agreed motion for an extension of time to file a reply to the responses to the petition for writ of certiorari is granted to and including May 2, 2015.
Docket Date 2015-03-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ agreed
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2015-02-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2015-02-06
Type Response
Subtype Response
Description RESPONSE ~ to pet. for cert.
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2015-01-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Eric G. Friedman, D.C., P.A.'s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including February 7, 2015.
Docket Date 2015-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2015-01-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Pratorian Insurance Company f/k/a Redland Insurance Company¿s motion for an extension of time to serve a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2015-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-12-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Eric G. Friedman, D.C., P.A. (A/A/O Gracieuse Augustal)¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-12-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Praetorian Insurance Company's motion for an extension of time to serve a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ERIC G. FRIEDMAN, D.C., P.A.
Docket Date 2014-11-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Eric G. Friedman, D.C., P.A. (A/A/O Gracieuse Augustal)¿s agreed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including December 5, 2014.
Docket Date 2014-11-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Praetorian Insurance Company f/k/a Redland Insurance Company¿s motion for an extension of time to serve a response to the petition for certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-10-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Praetorian Insurance Company f/k/a Redland Insurance Company¿s motion for an extension to serve a response to the petition for writ of certiorari is granted to and including November 5, 2014. Respondent Eric G. Friedman, D.C., P.A.¿s agreed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including November 5, 2014.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State