Entity Name: | SOUTHERN-OWNERS INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Jan 2008 (17 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Jan 2008 (17 years ago) |
Document Number: | F08000000420 |
FEI/EIN Number | 593265407 |
Address: | 6101 ANACAPRI BOULEVARD, LANSING, MI, 48917 |
Mail Address: | 6101 ANACAPRI BOULEVARD, LANSING, MI, 48917 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 EAST GAINES STREET, TALLAHASSEE, FL, 32399 |
Name | Role | Address |
---|---|---|
REINBOLD THEODORE W | Director | 6101 ANACAPRI BLVD., LANSING, MI, 48917 |
WHISNANT JAMIE P | Director | 6101 ANACAPRI BLVD., LANSING, MI, 48917 |
WOODBURY WILLIAM F | Director | 6101 ANACAPRI BLVD., LANSING, MI, 48917 |
TAGSOLD JEFFREY S | Director | 6101 ANACAPRI BLVD., LANSING, MI, 48917 |
LINDEMEYER ANDREA L | Director | 6101 ANACARPI BLVD., LANSING, MI, 48917 |
DEAN ANTHONY W | Director | 6101 ANACAPRI BLVD., LANSING, MI, 48917 |
Name | Role | Address |
---|---|---|
REINBOLD THEODORE W | Secretary | 6101 ANACAPRI BLVD., LANSING, MI, 48917 |
Name | Role | Address |
---|---|---|
WHISNANT JAMIE P | Chairman | 6101 ANACAPRI BLVD., LANSING, MI, 48917 |
TAGSOLD JEFFREY S | Chairman | 6101 ANACAPRI BLVD., LANSING, MI, 48917 |
Name | Role | Address |
---|---|---|
WOODBURY WILLIAM F | Founder | 6101 ANACAPRI BLVD., LANSING, MI, 48917 |
Name | Role | Address |
---|---|---|
LINDEMEYER ANDREA L | E | 6101 ANACARPI BLVD., LANSING, MI, 48917 |
Name | Role | Address |
---|---|---|
DEAN ANTHONY W | President | 6101 ANACAPRI BLVD., LANSING, MI, 48917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2008-01-29 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000072169 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000415002 | LAPSED | 2013-SC-007635-O | ORANGE COUNTY CLERK OF COURT | 2017-06-07 | 2022-07-27 | $27,706.92 | FLORIDA EMERGENCY PHYSICIANS KANG & ASSOCIATES, MD INC., 500 WINDERLY PLACE, SUITE 115, MAITLAND, FL 32751 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTHERN-OWNERS INSURANCE COMPANY VS BCBE CONSTRUCTION, LLC, ET AL., | 2D2023-2814 | 2023-12-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 280 GGP, LLC |
Role | Appellee |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | WILLIAM S. CHAMBERS, I V, ESQ. |
Name | BCBE CONSTRUCTION, LLC |
Role | Appellee |
Status | Active |
Representations | RYAN W. OWEN, ESQ., ROBERT H. MCLEAN, ESQ., DANIELLE N. AMICO, ESQ., JOHN J. THRESHER, ESQ., MARK A. BOYLE, ESQ., GINGER BARRY BOYD, ESQ., KRISTEN D. PERKINS, ESQ., ANDREW JAFFEE, ESQ., DUSTIN BLUMENTHAL, ESQ., HENRY PAUL JOHNSON, ESQ., AMANDA K. ANDERSON, ESQ., JORDAN H. LEWIS, ESQ., ABIGAIL L. MANOPLA, ESQ., JUSTIN N. SHINDORE, ESQ., PENELOPE T. ROWLETT, ESQ. |
Docket Entries
Docket Date | 2024-04-08 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2024-03-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LaROSE, KHOUZAM, and ATKINSON, |
Docket Date | 2024-03-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DIMISS APPEAL FOR LACK OF JURISDICTION |
On Behalf Of | SOUTHERN-OWNERS INSURANCE COMPANY |
Docket Date | 2024-03-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | SOUTHERN-OWNERS INSURANCE COMPANY |
Docket Date | 2024-03-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 66 PAGES - OMISSION RECORD |
Docket Date | 2024-02-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellant shall respond to Appellee's motion to dismiss within 15 days of the date of this order. |
Docket Date | 2024-02-23 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION |
On Behalf Of | BCBE CONSTRUCTION, LLC |
Docket Date | 2024-02-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CARROLL - 13,265 PAGES REDACTED |
On Behalf Of | SARASOTA CLERK |
Docket Date | 2024-01-05 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ AMENDED |
On Behalf Of | SOUTHERN-OWNERS INSURANCE COMPANY |
Docket Date | 2024-01-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2024-01-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-12-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | SOUTHERN-OWNERS INSURANCE COMPANY |
Docket Date | 2023-12-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-03-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal nonfinal/nonappealable order ~ Appellee's motion to dismiss is granted. This appeal is dismissed as from anonfinal, nonappealable order. Appellant's motion for extension of time to file the initialbrief is denied as moot. |
Docket Date | 2024-01-02 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailingaddresses for those served with the notice. Appellant shall within five days submit anamended certificate of service that lists current mailing addresses for all entities servedwith the notice of appeal. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 2021-CA-53554 |
Parties
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Carri S. Leininger, Anthony M. Stella, Daniel P. Stiffler, Gary F. Baumann |
Name | Granville Richardson |
Role | Appellant |
Status | Active |
Name | Estate of Leonard A. Pallay, SR. |
Role | Appellee |
Status | Active |
Name | Hon. Michelle L. Naberhaus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Lorie McCoy |
Role | Appellee |
Status | Active |
Representations | Michael J. Damaso, Christopher N. Gonsalves, Margaret E. Kozan |
Docket Entries
Docket Date | 2024-06-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-06-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-05-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | APPEAL DISMISSED |
View | View File |
Docket Date | 2024-04-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Southern-Owners Insurance Company |
View | View File |
Docket Date | 2024-03-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ SOUTHERN-OWNER'S RB BY 4/24/24 |
Docket Date | 2024-03-22 |
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 | Southern-Owners Insurance Company |
Docket Date | 2024-02-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Lorie McCoy |
Docket Date | 2024-02-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S OA PREFERENCE (FOR AA, GRANVILLE RICHARDSON) |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2024-01-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Lorie McCoy |
Docket Date | 2024-01-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S OA PREFERENCE |
On Behalf Of | Lorie McCoy |
Docket Date | 2024-01-29 |
Type | Response |
Subtype | OA Preference Request |
Description | ORAL ARGUMENT PREFERENCE REQUEST |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2024-01-29 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2024-01-24 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ 1/2 AMENDED JOINDER ACCEPTED. GRANVILLE RICHARDSON SHALL PROCEED AS AA. 1/3 OTSC IS DISCHARGED |
Docket Date | 2024-01-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/3 ORDER |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2024-01-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Lorie McCoy |
Docket Date | 2024-01-03 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AE, GRANVILLE RICHARDSON, W/IN 10 DYS RE: WHY NTC OF JOINDER SHOULD NOT BE STRICKEN |
Docket Date | 2023-12-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ NTC OF JOINDER STRICKEN; AE G. RICHARDSON W/IN 10 DYS FILE AMENDED NTC... |
Docket Date | 2023-12-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | NOTICE OF JOINDER FEE PAID THROUGH PORTAL |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2023-12-28 |
Type | Notice |
Subtype | Notice of Joinder for Realignment |
Description | Notice of Joinder in Appeal ~ STRICKEN PER 12/29 ORDER |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2023-12-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED - SEE SECOND AMENDED |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2023-12-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 1/25 |
Docket Date | 2023-12-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ STRICKEN PER 12/21 ORDER |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2023-12-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW; 12/06/2023 |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2023-12-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2024-01-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ FOR AA, SOUTHERN-OWNERS INSURANCE COMPANY |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2024-05-03 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order on Motion/Request for Oral Argument; REQ OA DENIED |
View | View File |
Docket Date | 2024-01-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF JOINDER INSOUTHERN-OWNERS INITIAL BRIEF FOR AA, GRANVILLE RICHARDSON |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2024-01-02 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ AMENDED PER 12/29/2023 ORDER - FILED HERE 1/2/2024 |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2023-12-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-12-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | Original Proceedings - County Civil - Certiorari |
Court | 6th District Court of Appeal |
Originating Court |
County Court for the Ninth Judicial Circuit, Orange County 2021-CC-016684-O |
Parties
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | KAYLEE M. CHABAREK, ESQ., JOHN D. RUSSELL, ESQ., ROBIN P. KEENER, ESQ. |
Name | MATTHEW DIX |
Role | Respondent |
Status | Active |
Representations | CHAD A. BARR, ESQ. |
Name | Hon Elizabeth J. Gibson |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-10-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-09-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ The Joint Stipulation for Dismissal is accepted and this case is dismissed. |
Docket Date | 2023-09-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ STARGEL, WOZNIAK, AND WHITE, JJ. |
Docket Date | 2023-09-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SOUTHERN-OWNERS INSURANCE COMPANY |
Docket Date | 2023-09-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ Respondent's unopposed motion for extension of time is granted. Respondent shall file and serve a response to the petition no later than November 6, 2023. No further extension will be granted absent extenuating circumstances. |
Docket Date | 2023-09-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE RESPONSE TO PETITION |
On Behalf Of | MATTHEW DIX |
Docket Date | 2023-07-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT Response to Court Order-74a ~ Respondent's unopposed motion for extension of time is granted. Respondent shall file and serve a response to the petition no later than September 5, 2023. |
Docket Date | 2023-07-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE RESPONSE TO PETITION |
On Behalf Of | MATTHEW DIX |
Docket Date | 2023-06-02 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ No later than 30 days after the date of this order, Respondent shall file a response to the petition. No later than 15 days after the date the response is filed, Petitioner shall file a reply. |
Docket Date | 2023-06-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-06-01 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | SOUTHERN-OWNERS INSURANCE COMPANY |
Docket Date | 2023-06-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | SOUTHERN-OWNERS INSURANCE COMPANY |
Docket Date | 2023-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2018-CA-001984 Circuit Court for the Fourth Judicial Circuit, Duval County 2018-CA-006995 Circuit Court for the Fourth Judicial Circuit, Duval County 2018-CA-007261 Circuit Court for the Fourth Judicial Circuit, Duval County 2019-CA-005167 Circuit Court for the Fourth Judicial Circuit, Duval County 2018-CA-000163 |
Parties
Name | JROD PLASTERING, LLC |
Role | Appellant |
Status | Active |
Representations | Rick L. Martindale |
Name | MARONDA HOMES, INC. OF FLORIDA |
Role | Appellee |
Status | Active |
Name | Renee Kline |
Role | Appellee |
Status | Active |
Name | NATION INSURANCE AGENCY, INC. |
Role | Appellee |
Status | Active |
Name | Andrea Ransom |
Role | Appellee |
Status | Active |
Name | Tracy Ransom |
Role | Appellee |
Status | Active |
Name | Hon. Marianne L. Aho |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Kavon Patrick Smith, Julie B. Karron, Pierre Joseph Seacord, Peter C. Vilmos, M. Scott Thomas, Luca G. Esposito, Wil H. Florin, Danitza Isabel Gonzalez, Brett R. Bloch, Brandon S. Peters, Martin T. Buckley, Neil Patrick O'Brien |
Docket Entries
Docket Date | 2023-04-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/21/23 |
On Behalf Of | JROD Plastering, LLC |
Docket Date | 2024-05-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-04-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2024-01-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ FOR AA, JROD PLASTERING, LLC. |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2024-01-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ FOR AA, MARONDA HOMES, INC. |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2024-01-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 1/8 FOR AA, JROD PLASTERING, LLC. |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2024-01-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA, JROD PLASTERING, LLC.'S OA PREFERENCE |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2023-11-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 1/5 |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2023-11-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S OA PREFERENCE (FOR AA, MARONDA HOMES) |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2023-11-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S OA PREFERENCE |
On Behalf Of | JROD Plastering, LLC |
Docket Date | 2023-11-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JROD Plastering, LLC |
Docket Date | 2023-11-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF MARONDA HOMES, INC. OF FLORIDA'SREQUEST FOR ORAL ARGUMENT |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2023-11-06 |
Type | Response |
Subtype | OA Preference Request |
Description | ORAL ARGUMENT PREFERENCE REQUEST |
Docket Date | 2023-11-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order |
Docket Date | 2023-11-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, SOUTHERN-OWNERS INSURANCE COMPANY |
On Behalf Of | JROD Plastering, LLC |
Docket Date | 2023-08-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/3 |
On Behalf Of | JROD Plastering, LLC |
Docket Date | 2023-08-24 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ W/DRAWN PER 11/6 ORDER |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2023-08-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ FOR AA, JROD PLASTERING, LLC. |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2023-08-03 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2023-07-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2532 PAGES |
On Behalf Of | Circuit Court Duval |
Docket Date | 2023-05-26 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-05-22 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-05-15 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ WITH 5D23-1463 |
Docket Date | 2023-05-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 4/28 ORDER |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2023-05-05 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Rick L. Martindale 0163090 |
On Behalf Of | JROD Plastering, LLC |
Docket Date | 2023-05-04 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Brandon S. Peters 965685 |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2023-05-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2023-04-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-04-28 |
Type | Order |
Subtype | Order on Consolidation |
Description | ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA & AE FILE RESPONSE W/I 10 DAYS |
Docket Date | 2023-04-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-04-25 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2023-04-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-05-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2018-CA-007261 Circuit Court for the Fourth Judicial Circuit, Duval County 2018-CA-000163 Circuit Court for the Fourth Judicial Circuit, Duval County 2018-CA-001984 Circuit Court for the Fourth Judicial Circuit, Duval County 2018-CA-006995 Circuit Court for the Fourth Judicial Circuit, Duval County 2019-CA-005167 |
Parties
Name | MARONDA HOMES, INC. OF FLORIDA |
Role | Appellant |
Status | Active |
Representations | Brandon S. Peters, Martin T. Buckley, Pierre Joseph Seacord, Rick L. Martindale |
Name | Andrea Ransom |
Role | Appellee |
Status | Active |
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | NATION INSURANCE AGENCY, INC. |
Role | Appellee |
Status | Active |
Name | Renee Kline |
Role | Appellee |
Status | Active |
Name | Hon. Marianne L. Aho |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Name | JROD PLASTERING, LLC |
Role | Appellee |
Status | Active |
Representations | Brett R. Bloch, Danitza Isabel Gonzalez, Peter C. Vilmos, Gennifer L. Bridges, M. Scott Thomas, Neil Patrick O'Brien, Rick L. Martindale, Leslie Coultier, Wil H. Florin, Luca G. Esposito, Julie B. Karron, Kavon Patrick Smith |
Name | Tracy Ransom |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2024-05-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-04-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2024-01-22 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2024-01-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ FOR AA, JROD PLASTERING, LLC. |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2024-01-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 1/8 FOR AA, JROD PLASTERING, LLC. |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2024-01-05 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Reply Brief |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2024-01-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA, JROD PLASTERING, LLC.'S OA PREFERENCE |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2023-11-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 1/5 |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2023-11-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S OA PREFERENCE (FOR AA, MARONDA HOMES) |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2023-11-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S OA PREFERENCE |
On Behalf Of | JROD Plastering, LLC |
Docket Date | 2023-11-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JROD Plastering, LLC |
Docket Date | 2023-11-06 |
Type | Response |
Subtype | OA Preference Request |
Description | ORAL ARGUMENT PREFERENCE REQUEST |
Docket Date | 2023-11-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ NTC W/DRAW MARONDA HOMES, INC. REQ OA ACKNOWLEDGED; 8/24 REQ OA W/DRAWN |
Docket Date | 2023-11-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF MARONDA HOMES, INC. OF FLORIDA'SREQUEST FOR ORAL ARGUMENT |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2023-11-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, SOUTHERN-OWNERS INSURANCE COMPANY |
On Behalf Of | JROD Plastering, LLC |
Docket Date | 2023-08-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/3 |
On Behalf Of | JROD Plastering, LLC |
Docket Date | 2023-08-24 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ W/DRAWN PER 11/6 ORDER |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2023-08-07 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief ~ FOR AA, JROD PLASTERING, LLC. |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2023-08-03 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2023-07-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2532 PAGES |
On Behalf Of | Circuit Court Duval |
Docket Date | 2023-05-26 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-05-15 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ WITH 5D23-1545; JROD PLASTERING, LLC REALIGNED AS AA; ALL FURTHER FILINGS SHALL BE MADE IN 5D23-1463 |
Docket Date | 2023-05-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ JOINT |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2023-04-28 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Peter C. Vilmos 0075061-SOUTHERN-OWNERS INSURANCE COMPANY |
On Behalf Of | JROD Plastering, LLC |
Docket Date | 2023-04-28 |
Type | Order |
Subtype | Order on Consolidation |
Description | ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA & AE RESPOND W/I 10 DAYS |
Docket Date | 2023-04-20 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Brandon S. Peters 965685 |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2023-04-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-04-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-04-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Maronda Homes, Inc., of Florida |
Docket Date | 2023-04-18 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2023-04-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/15/2023 |
On Behalf Of | Maronda Homes, Inc., of Florida |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2022-CA-1284 |
Parties
Name | James River Insurance Company |
Role | Appellant |
Status | Active |
Representations | Charles M-P George |
Name | MAPFRE INSURANCE COMPANY OF FLORIDA |
Role | Appellee |
Status | Active |
Name | SCOTTSDALE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | NATIONAL BUILDERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | SOUTHEAST WALL SYSTEMS, LLC |
Role | Appellee |
Status | Active |
Name | Colony Insurance Company |
Role | Appellee |
Status | Active |
Name | LEVELTECH, INC. |
Role | Appellee |
Status | Active |
Name | Evanston Insurance Company |
Role | Appellee |
Status | Active |
Name | CLEAR BLUE SPECIALTY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | UNITED SPECIALTY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | FCCI INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | VALLENCOURT CONSTRUCTION CO., INC. |
Role | Appellee |
Status | Active |
Name | Endurance American Specialty Insurance Company |
Role | Appellee |
Status | Active |
Name | Bayberry at Bartram Park Community |
Role | Appellee |
Status | Active |
Name | TRIM BY DESIGN, INC. |
Role | Appellee |
Status | Active |
Name | OLD DOMINION INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | BOBBY CAMPBELL ROOFING, INC. |
Role | Appellee |
Status | Active |
Name | BUILDERS FIRSTSOURCE - FLORIDA, LLC |
Role | Appellee |
Status | Active |
Name | Knight Specialty Insurance Company |
Role | Appellee |
Status | Active |
Name | RF Group, LLC, d/b/a McGowan Heating & Air Conditioning Inc N/K/A McGowan's Investments Inc |
Role | Appellee |
Status | Active |
Name | UNITED CONTRACTORS BUILDING CORPORATION |
Role | Appellee |
Status | Active |
Name | First Mercury Insurance Company |
Role | Appellee |
Status | Active |
Name | PERFECT SOLUTIONS CONTRACTING CORPORATION |
Role | Appellee |
Status | Active |
Name | AMERISURE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | CROWN ROOFING LLC |
Role | Appellee |
Status | Active |
Name | PELEUS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | CLEAR BLUE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Axis Surplus Insurance Company |
Role | Appellee |
Status | Active |
Name | The Burlington Insurance Company |
Role | Appellee |
Status | Active |
Name | PROFESSIONAL SUNSHINE ROOFING INC |
Role | Appellee |
Status | Active |
Name | The Cincinnati Specialty Underwriters Insurance Company |
Role | Appellee |
Status | Active |
Name | Precision Builders, Inc., a/k/a Precision Bldrs., Inc |
Role | Appellee |
Status | Active |
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Kinsale Insurance Company |
Role | Appellee |
Status | Active |
Name | LIBERTY MUTUAL FIRE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | ALLIANCE BUILDING SOLUTIONS INC. |
Role | Appellee |
Status | Active |
Name | Gemini Insurance Company |
Role | Appellee |
Status | Active |
Name | J. Sterling Quality Roofing, Inc. D/B/A Sterling Roofing |
Role | Appellee |
Status | Active |
Name | AMERICAN BUILDERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Katie L. Dearing |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Name | MID-CONTINENT CASUALTY COMPANY |
Role | Appellee |
Status | Active |
Name | PULTE HOME COMPANY, LLC |
Role | Appellee |
Status | Active |
Representations | Jeffrey E. Bigman, Amanda Mendez, Jorge Maza, Fay E. Ryan, Siobhan E. Pennington Grant, Bret M. Feldman, Veronica Guerra, Daniel B. Robinson, Lauren S. Curtis, Heather Gargano, Mark A. Boyle, Sina Bahadoran, Amanda Kaye Anderson, Dustin C. Blumenthal, Gerald W. Huston, Logan G. Haine-Roberts, Neil A. Covone, Ginger Jo Barry Boyd, Reed W. Grimm |
Docket Entries
Docket Date | 2023-05-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 6/5 |
On Behalf Of | James River Insurance Company |
Docket Date | 2023-10-09 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-10-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-09-20 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-09-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-09-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | James River Insurance Company |
Docket Date | 2023-09-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ 9/14 NOTICE OF VOLUNTARY DISMISSAL. W/IN 5 DAYS, AA'S COUNSEL TO FILE AMENDED NOTICE RELECTING SERVICE ON AA |
Docket Date | 2023-09-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 9/15 ORDER |
On Behalf Of | James River Insurance Company |
Docket Date | 2023-08-15 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ UNTIL 9/14; AA TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFORE THE EXPIRATION OF ABATEMENT PERIOD |
Docket Date | 2023-08-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SETTLEMENTAND REQUEST FOR ABEYANCE |
On Behalf Of | James River Insurance Company |
Docket Date | 2023-06-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN |
Docket Date | 2023-06-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/5 - AMENDED NOTICE |
On Behalf Of | Pulte Home Company, LLC |
Docket Date | 2023-06-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/20 ORDER |
On Behalf Of | Pulte Home Company, LLC |
Docket Date | 2023-06-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | James River Insurance Company |
Docket Date | 2023-06-05 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | James River Insurance Company |
Docket Date | 2023-04-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 5/22 |
On Behalf Of | James River Insurance Company |
Docket Date | 2023-04-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Pulte Home Company, LLC |
Docket Date | 2023-03-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 4/21 |
On Behalf Of | James River Insurance Company |
Docket Date | 2023-03-15 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | James River Insurance Company |
Docket Date | 2023-03-08 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-03-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 03/03/2023 |
On Behalf Of | James River Insurance Company |
Docket Date | 2023-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-03-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-03-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2021-CA-4069 |
Parties
Name | CAM SERVICES & REPAIR, LLC |
Role | Appellant |
Status | Active |
Name | Concrete Asphalt Maintenance |
Role | Appellant |
Status | Active |
Name | VIERA ACQUISITION, LLC |
Role | Appellant |
Status | Active |
Representations | Scott A. Padgett, Brian G. Kelley |
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Todd M. Davis, Timothy H. Snyder, Michelle A. Durant |
Name | Hon. Katie L. Dearing |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-02-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-02-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2023-02-03 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-02-03 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-02-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL |
On Behalf Of | Viera Acquisition, LLC |
Docket Date | 2023-01-26 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-01-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 445 PAGES |
Docket Date | 2022-12-16 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer. This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114. |
Docket Date | 2022-12-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-11-23 |
Type | Order |
Subtype | Filing Fee Due |
Description | 20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-11-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 14, 2022. |
Docket Date | 2022-11-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ order appealed attached |
On Behalf Of | Viera Acquisition, LLC |
Docket Date | 2022-11-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - County Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County COWE21001629 |
Parties
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Carri S Leininger, Maureen Martinez |
Name | Associates MD Medical Group LLC |
Role | Appellee |
Status | Active |
Representations | Chad Andrew Barr, William McFarlane, Aaron Draizin |
Name | Hon. Ellen Feld |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the November 8, 2024 notice of voluntary dismissal, this appeal is dismissed. Further, ORDERED that Appellee's August 9, 2022 motions for award of appellate attorney's fees are denied as moot. |
View | View File |
Docket Date | 2024-11-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-10-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellant's October 25, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before November 11, 2024. 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. |
View | View File |
Docket Date | 2024-10-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-10-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellant's September 27, 2024 motion for extension of time is treated as a motion to stay and is granted. The above-styled case is stayed to and including October 25, 2024. |
View | View File |
Docket Date | 2024-09-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-08-26 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 Days to September 25, 2024 |
Docket Date | 2024-08-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2024-07-24 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 Days to August 26, 2024 |
Docket Date | 2024-07-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2024-06-25 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Order on Motion For Clarification |
View | View File |
Docket Date | 2024-06-22 |
Type | Motions Other |
Subtype | Motion for Clarification of Order |
Description | Motion for Clarification of Court's Order Dated June 11, 2024 |
Docket Date | 2024-06-11 |
Type | Order |
Subtype | Order re Stay |
Description | Order re Stay |
View | View File |
Docket Date | 2024-05-07 |
Type | Notice |
Subtype | Notice |
Description | Notice of Decision from Florida Supreme Court |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2023-04-12 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that, upon consideration of appellee’s April 5, 2023 response, appellant’s March 13, 2023 motion to stay is granted. The above-styled appeal is stayed pending the Supreme Court of Florida’s decision in Allstate Insurance Company v. Revival Chiropractic LLC, SC22-735. Appellant shall notify the court of the Supreme Court of Florida’s decision. |
Docket Date | 2023-04-05 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Associates MD Medical Group LLC |
Docket Date | 2023-04-04 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s March 13, 2023 motion to stay. |
Docket Date | 2023-03-13 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2023-02-10 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/13/2023 |
Docket Date | 2023-02-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2023-01-10 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/10/2023 |
Docket Date | 2023-01-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2022-12-12 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/11/2023 |
Docket Date | 2022-12-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2022-10-03 |
Type | Order |
Subtype | Order on Motion to Set Briefing Schedule |
Description | ORD-Setting Briefing Schedule ~ ORDERED that appellant’s September 29, 2022 motion for clarification of briefing schedule is treated as a motion to set briefing schedule and is granted. Appellant shall file the initial brief within seventy (70) days from the date of this order. |
Docket Date | 2022-09-29 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion for Clarification |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2022-09-01 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2022-08-18 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLEE'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2022-08-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ A/A/O MIRELY MALDONADO (Response filed 8/18/22) |
On Behalf Of | Associates MD Medical Group LLC |
Docket Date | 2022-08-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant’s July 28, 2022 motion for extension of time is granted, and appellant shall have thirty (30) days from the date of this order to comply with this Court’s June 28, 2022 order. |
Docket Date | 2022-07-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO COMPLY WITH COURT'S ORDER REQUIRING A FINAL ORDER |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2022-07-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 414 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-07-11 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Grant Clarification ~ ORDERED that appellant’s July 5, 2022 motion for clarification is granted. The May 7, 2022 order is a nonappealable, nonfinal order because it does not contain the requisite language indicating finality. See Coral Gables Imports, Inc. v. Suarez, 306 So. 3d 348, 350 (Fla. 3d DCA 2020) (“While the use of discrete verbiage is ‘not essential,’ the order must contain such phrases as [‘]hereby enters a judgment,’ or ‘similar unequivocal language of finality.’” (internal citations omitted) (quoting Monticello Ins. Co. v. Thompson, 743 So. 2d 1215, 1216 (Fla. 1st DCA 1999)). The portion of the order stating “final judgment has been entered in favor of Petitioner” implies a final judgment was previously entered by the trial court when one was not. The May 5, 2022 order merely granted a motion for summary judgment without entering a judgment for or against a party. Thus, in order for this appeal to proceed, an order entering a final judgment must be obtained. |
Docket Date | 2022-07-05 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion for Clarification |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2022-07-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Associates MD Medical Group LLC |
Docket Date | 2022-06-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2022-06-28 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) (“An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.”).ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. |
Docket Date | 2022-06-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-06-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2022-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-06-27 |
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 (2021), 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. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2016-CA-050230 |
Parties
Name | William Christopher Grill |
Role | Appellant |
Status | Active |
Representations | Michael R. Kirby, Todd L. Wallen |
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Warren H. Chin, Patricia D. Crauwels |
Name | Hon. George T. Paulk |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-10-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-09-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-09-14 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 9/27 CANCELLED |
Docket Date | 2022-09-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S ZOOM RESPONSE |
On Behalf Of | Southern Owners Insurance Company |
Docket Date | 2022-07-28 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2022-07-28 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM |
Docket Date | 2022-07-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA' S OA PREFERENCE |
On Behalf Of | William Christopher Grill |
Docket Date | 2022-07-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S OA PREFERENCE |
On Behalf Of | Southern Owners Insurance Company |
Docket Date | 2022-07-20 |
Type | Response |
Subtype | OA Preference Request |
Description | ORAL ARGUMENT PREFERENCE REQUEST |
Docket Date | 2022-07-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | William Christopher Grill |
Docket Date | 2022-07-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | William Christopher Grill |
Docket Date | 2022-06-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 7/20 |
On Behalf Of | William Christopher Grill |
Docket Date | 2022-05-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Southern Owners Insurance Company |
Docket Date | 2022-05-12 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 193 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2022-05-06 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 5/16 |
Docket Date | 2022-05-05 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Southern Owners Insurance Company |
Docket Date | 2022-03-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 5/20 - AMENDED |
On Behalf Of | Southern Owners Insurance Company |
Docket Date | 2022-03-17 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NTC OF AGREED EOT |
Docket Date | 2022-03-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 3/17 ORDER |
On Behalf Of | Southern Owners Insurance Company |
Docket Date | 2022-02-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | William Christopher Grill |
Docket Date | 2021-12-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 2/18 |
On Behalf Of | William Christopher Grill |
Docket Date | 2021-11-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 427 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2021-11-03 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2021-11-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | William Christopher Grill |
Docket Date | 2021-11-02 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS |
Docket Date | 2021-10-22 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Patricia D. Crauwels 398410 |
On Behalf Of | Southern Owners Insurance Company |
Docket Date | 2021-10-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/6/21 |
On Behalf Of | William Christopher Grill |
Docket Date | 2021-10-11 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2021-10-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-10-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2017-CA-3072-ON |
Parties
Name | AVATAR PROPERTIES INC. |
Role | Appellant |
Status | Active |
Representations | Molly Chafe Brockmeyer, Mark A. Boyle |
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Jessica L. Gregory, J. Scott Murphy, David A. Paul, Rosa Mariel Diaz Vega, Christopher T. Hill, Atheseus R. Lockhart, Carri S. Leininger |
Name | Alberlin Hernandez |
Role | Appellee |
Status | Active |
Name | BELLALAGO AND ISLES OF BELLALAGO COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | EVERGREEN LIFESTYLES MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | CHEF JOHN'S PLACE, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-10-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-09-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-09-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2022-09-23 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2022-09-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S ZOOM RESPONSE |
On Behalf Of | Avatar Properties, Inc. |
Docket Date | 2022-09-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S ZOOM RESPONSE |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2022-08-23 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | Grant Continuance of Oral Argument ~ OA RESCHEDULED TO 10/13 @ 1:30 P.M. VIA ZOOM |
Docket Date | 2022-08-19 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2022-08-15 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2022-08-15 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM |
Docket Date | 2022-06-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S OA PREFERENCE |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2022-06-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S OA PREFERENCE |
On Behalf Of | Avatar Properties, Inc. |
Docket Date | 2022-06-27 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Avatar Properties, Inc. |
Docket Date | 2022-06-24 |
Type | Response |
Subtype | OA Preference Request |
Description | ORAL ARGUMENT PREFERENCE REQUEST |
Docket Date | 2022-06-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Avatar Properties, Inc. |
Docket Date | 2022-04-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ REPLY BRF BY 6/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2022-04-04 |
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 | Avatar Properties, Inc. |
Docket Date | 2022-03-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2022-02-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NTC OF AGREED EOT |
Docket Date | 2022-02-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 3/25 |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2022-02-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 2/23 ORDER |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2022-01-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ SOUTHERN-OWNERS RESPONSE TO MOT FOR ATTY FEES |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2022-01-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Avatar Properties, Inc. |
Docket Date | 2022-01-21 |
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 | Avatar Properties, Inc. |
Docket Date | 2022-01-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Avatar Properties, Inc. |
Docket Date | 2021-11-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/22 |
On Behalf Of | Avatar Properties, Inc. |
Docket Date | 2021-10-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2529 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2021-09-13 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-09-10 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Mark A. Boyle 0005886 |
On Behalf Of | Avatar Properties, Inc. |
Docket Date | 2021-09-09 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Carri S. Leininger 0861022 |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2021-09-02 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Carri S. Leininger 0861022 |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2021-09-01 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2021-09-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Avatar Properties, Inc. |
Docket Date | 2021-09-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2021-09-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-08-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-08-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 08/30/21 |
On Behalf Of | Avatar Properties, Inc. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2017CA-7050 |
Parties
Name | DUNEDIN PLUMBING, INC. |
Role | Appellant |
Status | Active |
Representations | KATHERINE V. SHADWICK, ESQ., DYANA SISTI, ESQ. |
Name | WESTFIELD, LLC |
Role | Appellee |
Status | Active |
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | COUNTRYSIDE MALL LLC |
Role | Appellee |
Status | Active |
Representations | RICHARD W. ERVIN, ESQ., ROBIN P. KEENER, ESQ., ROBERT W. BLEAKLEY, ESQ. |
Name | HON. AMY WILLIAMS |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-12-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-11-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Dunedin Plumbing, LLC, has filed a motion for appellate attorney's fees pursuant to section 19.3 of the service agreement contract it entered into with Westfield Mall. Because Dunedin Plumbing is not the prevailing party, we deny its motion for fees. We strike the motion to the extent it seeks appellate costs in accordance with Florida Rule of Appellate Procedure 9.400(a). Countryside Mall, LLC and Westfield, LLC (collectively, "the Mall") filed a motion for appellate attorney's fees and costs pursuant to section 19.3 of the service agreement. As the prevailing party, the Mall's motion for appellate attorney's fees is granted and remanded to the trial court for determination of the reasonable amount of appellate attorney's fees to be awarded to the Mall for this appeal. To the extent the Mall's motion is seeking appellate costs, the motion for costs is stricken. The Mall may move for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a). |
Docket Date | 2022-11-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-11-09 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Remote |
Docket Date | 2022-09-09 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 09, 2022, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Daniel H. Sleet. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. |
Docket Date | 2022-06-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT BY VIDEO CONFERENCE |
On Behalf Of | DUNEDIN PLUMBING, INC. |
Docket Date | 2022-06-10 |
Type | Brief |
Subtype | Cross-Reply Brief |
Description | Cross-Appellant Reply Brief |
On Behalf Of | COUNTRYSIDE MALL, LLC |
Docket Date | 2022-06-10 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request. |
Docket Date | 2022-06-10 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | COUNTRYSIDE MALL, LLC |
Docket Date | 2022-05-12 |
Type | Brief |
Subtype | Reply/Cross-Answer Brief |
Description | Appellant Reply Brief/Cross Answer Brief |
On Behalf Of | DUNEDIN PLUMBING, INC. |
Docket Date | 2022-05-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | DUNEDIN PLUMBING, INC. |
Docket Date | 2022-04-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 2nd NOTICE OF AGREEMENT FOR EXTENSION OF TIME//30 - RB/CROSS AB DUE 5/12/22 |
On Behalf Of | DUNEDIN PLUMBING, INC. |
Docket Date | 2022-03-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREEMENT FOR EXTENSION OF TIME//30 - RB/CROSS AB DUE 4/12/22 |
On Behalf Of | DUNEDIN PLUMBING, INC. |
Docket Date | 2022-02-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | COUNTRYSIDE MALL, LLC |
Docket Date | 2022-02-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | COUNTRYSIDE MALL, LLC |
Docket Date | 2022-01-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEFAND CROSS-INITIAL BRIEF//30 - AB/Cross IB DUE 2/10/22 |
On Behalf Of | COUNTRYSIDE MALL, LLC |
Docket Date | 2021-11-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ AMENDED NOTICE OF FILING EXTENTION OF TIME TO FILE ANSWER BRIEF//30 - IB DUE 1/11/22 |
On Behalf Of | COUNTRYSIDE MALL, LLC |
Docket Date | 2021-11-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | COUNTRYSIDE MALL, LLC |
Docket Date | 2021-11-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - AB DUE 1/11/22 (See Amended Stipulation) |
On Behalf Of | COUNTRYSIDE MALL, LLC |
Docket Date | 2021-11-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | DUNEDIN PLUMBING, INC. |
Docket Date | 2021-11-10 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED - 144 PAGES |
Docket Date | 2021-10-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 12, 2021. |
Docket Date | 2021-10-12 |
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 | DUNEDIN PLUMBING, INC. |
Docket Date | 2021-10-07 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. |
Docket Date | 2021-10-05 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record ~ STIPULATION TO SUPPLEMENT RECORD |
On Behalf Of | DUNEDIN PLUMBING, INC. |
Docket Date | 2021-09-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ **DUPLICATE: SEE 21-1363** |
On Behalf Of | COUNTRYSIDE MALL, LLC |
Docket Date | 2021-09-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 10/13/21 (LAST REQUEST) |
On Behalf Of | DUNEDIN PLUMBING, INC. |
Docket Date | 2021-07-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time |
On Behalf Of | COUNTRYSIDE MALL, LLC |
Docket Date | 2021-07-12 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | strike stip for eot - more than one brief |
Docket Date | 2021-07-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ WILLIAMS - REDACTED - 2523 PAGES |
Docket Date | 2021-06-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DUNEDIN PLUMBING, INC. |
Docket Date | 2021-06-23 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2021-05-20 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2021-05-14 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | Cross Notice Filing Fee Paid through Portal |
Docket Date | 2021-05-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. |
Docket Date | 2021-05-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-05-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2021-05-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2021-05-11 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | COUNTRYSIDE MALL, LLC |
Docket Date | 2021-05-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | DUNEDIN PLUMBING, INC. |
Docket Date | 2021-05-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County 312020CF000702 Circuit Court for the Nineteenth Judicial Circuit, Indian River County 312020CA000697 |
Parties
Name | Lester Tanner |
Role | Appellant |
Status | Active |
Name | Jean Tanner |
Role | Appellant |
Status | Active |
Representations | Grace Mackey Streicher, Andrew A. Harris, Dane Ullian, David M. Carter |
Name | Oscar R. Best, Jr. |
Role | Appellee |
Status | Active |
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Judith Booser Gallo |
Role | Appellee |
Status | Active |
Representations | Kansas R. Gooden, John Joseph Wilke, Lara J. Edelstein, Jermaine Jackson |
Name | Hon. Janet C. Croom |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Indian River |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SETTLEMENT |
On Behalf Of | Judith Booser Gallo |
Docket Date | 2021-09-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Judith Booser Gallo |
Docket Date | 2021-11-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-11-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that appellants’ August 31, 2021 motion for attorney’s fees is determined to be moot. |
Docket Date | 2021-11-17 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ T.C. ORDER. |
On Behalf Of | Jean Tanner |
Docket Date | 2021-11-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "JOINT" |
On Behalf Of | Jean Tanner |
Docket Date | 2021-10-15 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants’ October 12, 2021 amended motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days. Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. |
Docket Date | 2021-10-12 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ ***AMENDED*** |
On Behalf Of | Jean Tanner |
Docket Date | 2021-10-07 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Jean Tanner |
Docket Date | 2021-09-08 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTY. FEES. |
On Behalf Of | Judith Booser Gallo |
Docket Date | 2021-08-31 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Jean Tanner |
Docket Date | 2021-08-31 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Jean Tanner |
Docket Date | 2021-08-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE FILED 9/8/21** |
On Behalf Of | Jean Tanner |
Docket Date | 2021-08-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Jean Tanner |
Docket Date | 2021-08-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ August 13, 2021 motion for extension of time is granted, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2021-08-13 |
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 | Jean Tanner |
Docket Date | 2021-07-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Judith Booser Gallo |
Docket Date | 2021-07-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ JUDITH BOOSER GALLO AND OSCAR R. BEST, JR |
On Behalf Of | Judith Booser Gallo |
Docket Date | 2021-06-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees’ June 29, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 15, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal. |
Docket Date | 2021-06-29 |
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 | Judith Booser Gallo |
Docket Date | 2021-06-24 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Ord-To Amend/Correct Brief ~ ORDERED that appellants’ June 3, 2021 motion to amend or correct the brief is granted, and the proposed amended initial brief is deemed filed. |
Docket Date | 2021-06-03 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Deny Expediting ~ Upon consideration of appellees, Judith Gallo and Oscar Best's May 24, 2021 response, it is ORDERED that appellants' May 21, 2021 motion to expedite is denied. |
Docket Date | 2021-06-03 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief ~ AND APPENDIX. |
On Behalf Of | Jean Tanner |
Docket Date | 2021-06-03 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | Jean Tanner |
Docket Date | 2021-06-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ **AMENDED BRIEF FILED** |
On Behalf Of | Jean Tanner |
Docket Date | 2021-05-24 |
Type | Response |
Subtype | Response |
Description | Response ~ JUDITH BOOSER GALLO and OSCAR R. BEST |
On Behalf Of | Judith Booser Gallo |
Docket Date | 2021-05-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellees shall each file a response to appellants' May 21, 2021 motion to expedite, within three (3) days of this order. Further, ORDERED that appellants' motion for extension of time is granted, and appellants shall serve the initial brief on or before June 1, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2021-05-21 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite |
On Behalf Of | Jean Tanner |
Docket Date | 2021-05-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Judith Booser Gallo |
Docket Date | 2021-05-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Jean Tanner |
Docket Date | 2021-05-11 |
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 | 2021-05-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-05-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-05-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Jean Tanner |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2017CA-7050 |
Parties
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | ERIK R. LUNDBERG, ESQ., ROBIN P. KEENER, ESQ., JOHN D. RUSSELL, ESQ., DYANA SISTI, ESQ. |
Name | WESTFIELD, LLC |
Role | Appellee |
Status | Active |
Name | COUNTRYSIDE MALL LLC |
Role | Appellee |
Status | Active |
Representations | RICHARD W. ERVIN, ESQ., KATHERINE V. SHADWICK, ESQ., ROBERT W. BLEAKLEY, ESQ., DYANA SISTI, ESQ. |
Name | DUNEDIN PLUMBING, INC. |
Role | Appellee |
Status | Active |
Name | HON. AMY WILLIAMS |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-12-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-11-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-11-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Southern-Owners Insurance Company (Southern-Owners) has filed a motion for appellate attorney's fees pursuant to section 768.79, Florida Statutes (2019) and its proposals for settlement. As Southern-Owners is not the prevailing party on appeal, we deny its motion for attorney's fees. We strike the motion to the extent it seeks appellate costs in accordance with Florida Rule of Appellate Procedure 9.400(a). Countryside Mall, LLC and Westfield, LLC (collectively, "the Mall") filed a motion for appellate attorney's fees and costs pursuant to section 627.428, Florida Statutes (2021). As the prevailing party, the Mall's motion for appellate attorney's fees is granted and remanded to the trial court for the court to determine and award the reasonable amount of attorney's fees the Mall incurred in this appeal. To the extent the Mall's motion is seeking appellate costs, the motion for costs is stricken. The Mall may move for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a). |
Docket Date | 2022-11-09 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Remote |
Docket Date | 2022-09-09 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 09, 2022, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Daniel H. Sleet. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. |
Docket Date | 2022-05-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT BY VIDEO CONFERENCE |
On Behalf Of | COUNTRYSIDE MALL, LLC |
Docket Date | 2022-05-13 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Amended OA Request Permitted |
Docket Date | 2022-05-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | SOUTHERN-OWNERS INSURANCE COMPANY |
Docket Date | 2022-05-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | SOUTHERN-OWNERS INSURANCE COMPANY |
Docket Date | 2022-05-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT |
On Behalf Of | SOUTHERN-OWNERS INSURANCE COMPANY |
Docket Date | 2022-04-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME FOR REPLY BRIEF//30 - RB DUE 5/12/22 (LAST REQUEST) |
On Behalf Of | SOUTHERN-OWNERS INSURANCE COMPANY |
Docket Date | 2022-03-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - RB DUE 4/13/22 |
On Behalf Of | SOUTHERN-OWNERS INSURANCE COMPANY |
Docket Date | 2022-02-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | COUNTRYSIDE MALL, LLC |
Docket Date | 2022-02-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | COUNTRYSIDE MALL, LLC |
Docket Date | 2022-01-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 2/10/22 |
On Behalf Of | COUNTRYSIDE MALL, LLC |
Docket Date | 2021-11-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | COUNTRYSIDE MALL, LLC |
Docket Date | 2021-11-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | SOUTHERN-OWNERS INSURANCE COMPANY |
Docket Date | 2021-11-08 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED - 148 PAGES |
Docket Date | 2021-10-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be filed by November 12, 2021. |
Docket Date | 2021-10-12 |
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 TIMEFOR INITIAL BRIEF |
On Behalf Of | SOUTHERN-OWNERS INSURANCE COMPANY |
Docket Date | 2021-10-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record ~ STIPULATED MOTION TO SUPPLEMENT RECORD |
On Behalf Of | SOUTHERN-OWNERS INSURANCE COMPANY |
Docket Date | 2021-09-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ ***VACATED-SEE 9/9/21 ORDER TO VACATE***Appellant's motion for extension of time is granted, and the initial brief shall be served by October 13, 2021. |
Docket Date | 2021-09-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ NOTICE OF AGREEMENT FOR EXTENSION OF TIME |
On Behalf Of | SOUTHERN-OWNERS INSURANCE COMPANY |
Docket Date | 2021-09-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 10/13/21 |
On Behalf Of | SOUTHERN-OWNERS INSURANCE COMPANY |
Docket Date | 2021-07-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ WILLIAMS - REDACTED - 2514 PAGES |
Docket Date | 2021-07-12 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | strike stip for eot - more than one brief |
Docket Date | 2021-07-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ Amended Stipulation//60 - IB DUE 9/13/21 |
On Behalf Of | SOUTHERN-OWNERS INSURANCE COMPANY |
Docket Date | 2021-07-09 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF THE CLERK |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2021-06-23 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2021-05-20 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF THE CLERK |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2021-05-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | SOUTHERN-OWNERS INSURANCE COMPANY |
Docket Date | 2021-05-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2021-05-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-05-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | SOUTHERN-OWNERS INSURANCE COMPANY |
Docket Date | 2021-05-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2015-11482-CODL Circuit Court for the Seventh Judicial Circuit, Volusia County 2018-10008-AP |
Parties
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Carri S. Leininger |
Name | Jaclyn Henderson |
Role | Appellee |
Status | Active |
Representations | Matthew J. Mitchell |
Name | JACLYN Hendrickson |
Role | Appellee |
Status | Active |
Name | Hon. Angela A. Dempsey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Randell H. Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-05-10 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-04-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ TRANSFERRING APPEAL TO VOL. CO. COUNTY COURT |
Docket Date | 2021-04-21 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Judge |
Docket Date | 2021-03-30 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ LT ACK LETTER 04/25/18; M/ISSUANCE OF REVISED OPINION FILED 10/20/20 |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2021-03-30 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ SUPPLEMENTAL COUNTY COURT RECORDS |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2021-03-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-03-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ LT TRANSFER FORM AND PROGRESS DOCKET; NOA FILED BELOW 04/20/18; MANDATE 08/18/20 |
On Behalf Of | Southern Owners Insurance Company |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2018-AP-010008 |
Parties
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Carri S. Leininger |
Name | JACLYN Hendrickson |
Role | Respondent |
Status | Active |
Representations | Matthew J. Mitchell |
Name | Hon. Randell H. Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Terence R. Perkins |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-19 |
Type | Order |
Subtype | Order |
Description | ORD-Moot |
Docket Date | 2020-08-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR ISSUANCE OF WRITTEN MANDATE |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2020-08-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-08-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-08-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORDS EFILED |
Docket Date | 2020-07-21 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ CLARIFICATION AND CERTIFICATION |
Docket Date | 2020-07-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REH, ETC. |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2020-07-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND CLARIFICATION AND CERTIFICATION |
On Behalf Of | JACLYN Hendrickson |
Docket Date | 2020-06-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ RS MOT REH BY 7/2 |
Docket Date | 2020-05-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE MOT REH, ETC. |
On Behalf Of | JACLYN Hendrickson |
Docket Date | 2020-05-15 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Authored Opinion |
Docket Date | 2020-05-15 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ RS MOT TO TAX ATTY FEES AND COSTS DENIED |
Docket Date | 2020-03-11 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2019-10-28 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2019-10-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ 10/28 |
Docket Date | 2019-10-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR COSTS TO BE TAXED |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2019-10-21 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons ~ AMENDED |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2019-10-18 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2019-10-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ PT FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2019-10-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 5/15 ORDER |
On Behalf Of | JACLYN Hendrickson |
Docket Date | 2019-10-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/24 ORDER |
On Behalf Of | JACLYN Hendrickson |
Docket Date | 2019-09-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2019-09-24 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO |
Docket Date | 2019-09-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PT FILE APX W/IN 5 DAYS |
Docket Date | 2019-09-23 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2019-09-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-09-20 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2019-09-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Southern-Owners Insurance Company |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2016-CA-001147 |
Parties
Name | DAVID MOSHINSKY |
Role | Petitioner |
Status | Active |
Name | NOLAND'S ROOFING INC. |
Role | Petitioner |
Status | Active |
Representations | Lee M. Jacobson, Katie S. Monroe |
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | Therese A. Savona, David Harrigan |
Name | Hon. Larry Metz |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-10-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMENDED PETITION |
On Behalf Of | Noland's Roofing, Inc. |
Docket Date | 2020-03-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-03-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2020-02-24 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2020-02-24 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-02-18 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Noland's Roofing, Inc. |
Docket Date | 2020-02-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/27 ORDER |
On Behalf Of | Noland's Roofing, Inc. |
Docket Date | 2020-01-27 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ PT W/IN 10 DYS |
Docket Date | 2019-10-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY |
On Behalf Of | Noland's Roofing, Inc. |
Docket Date | 2019-10-28 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Noland's Roofing, Inc. |
Docket Date | 2019-10-16 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PET |
On Behalf Of | Noland's Roofing, Inc. |
Docket Date | 2019-10-15 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ AMENDED PETITION DUE 10/18 |
Docket Date | 2019-10-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ REPLY DUE 10/28 |
Docket Date | 2019-10-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ PT FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2019-10-03 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons ~ AMENDED |
On Behalf Of | Noland's Roofing, Inc. |
Docket Date | 2019-10-02 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | Noland's Roofing, Inc. |
Docket Date | 2019-09-26 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Southern Owners Insurance Company |
Docket Date | 2019-09-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 8/7 ORDER |
On Behalf Of | Southern Owners Insurance Company |
Docket Date | 2019-09-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 9/26 |
Docket Date | 2019-08-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Southern Owners Insurance Company |
Docket Date | 2019-08-07 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO |
Docket Date | 2019-08-06 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Noland's Roofing, Inc. |
Docket Date | 2019-07-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Southern Owners Insurance Company |
Docket Date | 2019-07-25 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PT FILE APX W/IN 10 DAYS |
Docket Date | 2019-07-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-07-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-07-24 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED BELOW 6/18/19 |
On Behalf Of | Noland's Roofing, Inc. |
Docket Date | 2019-07-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County 17-CA-2283ES |
Parties
Name | FAGAN ALLIGATOR FARM, L L C |
Role | Appellant |
Status | Active |
Representations | STEVEN C. PRATICO, ESQ. |
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | WILLIAM S. CHAMBERS, I V, ESQ. |
Name | HON. GREGORY G. GROGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-11-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-11-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FAGAN ALLIGATOR FARM, L L C |
Docket Date | 2018-11-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ GREGOR - 619 PAGES |
Docket Date | 2018-10-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2018-10-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-10-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED |
On Behalf Of | FAGAN ALLIGATOR FARM, L L C |
Docket Date | 2018-10-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County CA16-833 |
Parties
Name | PULTE HOME CORPORATION |
Role | Appellant |
Status | Active |
Representations | Mark A. Boyle, Amanda Kaye Anderson |
Name | STEADFAST INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | SELECTIVE INSURANCE COMPANY OF THE SOUTHEAST |
Role | Appellee |
Status | Active |
Name | RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Ethan M. Kim, Charles Reynolds, Geoffrey R. Lutz, Wayne Tosko, James D. Morgan, Stephanie Spritz, Stephen R. Gross, J. Stephen O'Hara, Troy Vuurens, Rory Jurman, Carri S. Leininger, Reed W. Grimm |
Name | WESTFIELD INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | LIBERTY MUTUAL FIRE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | CHANCEY METAL PRODUCTS, INC. |
Role | Appellee |
Status | Active |
Name | NORTHWEST PLUMBING JACKSONVILLE, INC. |
Role | Appellee |
Status | Active |
Name | BUILDERS FIRSTSOURCE OF JACKSONVILLE, INC. |
Role | Appellee |
Status | Active |
Name | JOHNSON PROFESSIONAL PAINTING, INC. |
Role | Appellee |
Status | Active |
Name | CLARENDON NATIONAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH |
Role | Appellee |
Status | Active |
Name | EMPIRE FINISH SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Name | Gemini Insurance Company |
Role | Appellee |
Status | Active |
Name | AMERICAN SAFETY INDEMNITY COMPANY |
Role | Appellee |
Status | Active |
Name | AMERICAN GUARANTEE AND LIABILTY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | First Mercury Insurance Company |
Role | Appellee |
Status | Active |
Name | FCCI COMMERCIAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | ST. PAUL FIRE & MARINE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | GUTHMILLER AND ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Name | MID-CONTINENT CASUALTY COMPANY |
Role | Appellee |
Status | Active |
Name | COLLIS ROOFING, INC. |
Role | Appellee |
Status | Active |
Name | AUTO-OWNERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | SCOTTSDALE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | BUILDERS SERVICES GROUP, INC. |
Role | Appellee |
Status | Active |
Name | SOUTHEASTERN CONCRETE PUMPING, INC |
Role | Appellee |
Status | Active |
Name | AMERISURE MUTUAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | STEVEN STRATTON, INC. |
Role | Appellee |
Status | Active |
Name | THE NETHERLANDS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | CRUM & FORSTER SPECIALTY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | LIBERTY INSURANCE CORPORATION |
Role | Appellee |
Status | Active |
Name | BUILDERS MUTUAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | NORTH POINTE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | LEVELTECH, INC. |
Role | Appellee |
Status | Active |
Name | ROCKHILL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | OLD DOMINION INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | WAUSAU BUSINESS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | THIGPEN HEATING & COOLING INC. |
Role | Appellee |
Status | Active |
Name | PRINCETON EXCESS AND SURPLUS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | AMERISURE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. J. Michael Traynor |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-03-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-03-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-03-03 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2020-01-15 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2020-01-02 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2019-12-20 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2019-10-21 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ AMENDED |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2019-09-17 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ SEE AMENDED NOTICE |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2019-09-11 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2019-09-11 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | ORD-Granting Amended Brief ~ AMEND RB BY 9/16 |
Docket Date | 2019-09-11 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Reply Brief |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2019-09-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ MOT FOR LEAVE W/IN 5 DAYS |
Docket Date | 2019-09-09 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Reply Brief ~ STRICKEN PER 9/10 ORDER |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2019-08-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB DUE 9/9 |
Docket Date | 2019-08-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2019-08-07 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | ORD-STRIKE NOTICE OF EOT FOR RB-CIVIL ~ MOT OR RB W/IN 5 DAYS |
Docket Date | 2019-08-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 8/7 ORDER |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2019-07-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO AA'S 7/19 MOTION FOR FEES AND COSTS |
On Behalf Of | RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION |
Docket Date | 2019-07-19 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2019-07-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2019-07-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 8/10 |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2019-06-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION |
Docket Date | 2019-06-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB DUE 6/11 |
Docket Date | 2019-05-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION |
Docket Date | 2019-04-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 5/28 |
On Behalf Of | RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION |
Docket Date | 2019-03-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 4/26 |
On Behalf Of | RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION |
Docket Date | 2019-02-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 3/27- AMENDED |
On Behalf Of | RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION |
Docket Date | 2019-02-26 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AES FILE AMEND NOT W/IN 5 DAYS |
Docket Date | 2019-02-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 2/26 ORDER |
On Behalf Of | RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION |
Docket Date | 2019-02-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF FIRM NAME CHANGE |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2019-02-01 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 59 PAGES |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2019-01-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2019-01-25 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 2/13/19; IB W/IN 10 DAYS OF SROA |
Docket Date | 2019-01-24 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2018-12-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 1/25. |
Docket Date | 2018-12-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2018-12-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Order Grant EOT Record & Brief ~ ROA DUE 12/26. IB 30 DYS THEREAFTER. |
Docket Date | 2018-12-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 12,353 PAGES (PART 2) |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2018-11-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time for Record & Brief |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2018-11-26 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ MOT EOT MAY BE FILED... |
Docket Date | 2018-11-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
Docket Date | 2018-11-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 12/17 |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2018-10-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2018-10-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA FILE AMENDED MOT EOT W/IN 5 DAYS |
Docket Date | 2018-10-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 11/15 |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2018-08-07 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-08-06 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE CARRI S. LEININGER 0861022 |
On Behalf Of | RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION |
Docket Date | 2018-07-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION |
Docket Date | 2018-07-23 |
Type | Mediation |
Subtype | Med Motion for extension of time |
Description | Med Motion for extension of time |
On Behalf Of | RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION |
Docket Date | 2018-07-23 |
Type | Order |
Subtype | Order Granting Motion for Mediation |
Description | ORD - Grant Mediation Motion |
Docket Date | 2018-07-16 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA MARK A. BOYLE 0005886 |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2018-07-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Pulte Home Corporation |
Docket Date | 2018-07-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-07-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-07-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-07-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/5/18 |
On Behalf Of | Pulte Home Corporation |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 2014-CA-001146 |
Parties
Name | ESTATE OF FRANK RUSSELL |
Role | Appellant |
Status | Active |
Name | ADA MCMANAMY |
Role | Appellant |
Status | Active |
Representations | Jonathan N. David, Roy D. Wasson |
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Carla M. Sabbagh, Richards H. Ford, Michael S. Rywant, Michael R. D'Lugo |
Name | AUTO-OWNERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | CLIFFORD INSURANCE CENTER, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-08-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-08-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-01-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ADA MCMANAMY |
Docket Date | 2018-01-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 1/29 |
On Behalf Of | ADA MCMANAMY |
Docket Date | 2017-12-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2017-12-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 12/29 |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2017-11-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 12/29 |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2017-11-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 12/8 |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2017-10-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/29 |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2017-10-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/23 |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2017-10-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ADA MCMANAMY |
Docket Date | 2017-09-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 10/4 |
Docket Date | 2017-09-15 |
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 | ADA MCMANAMY |
Docket Date | 2017-09-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 9/10. |
Docket Date | 2017-08-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ADA MCMANAMY |
Docket Date | 2017-07-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED MOT EOT FOR INIT BRF TO 8/30 |
On Behalf Of | ADA MCMANAMY |
Docket Date | 2017-06-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 7/31 |
On Behalf Of | ADA MCMANAMY |
Docket Date | 2017-06-29 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ INIT BRF 6/30 |
Docket Date | 2017-06-28 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1ST) 73 PGS. EFILED |
On Behalf Of | Clerk Marion |
Docket Date | 2017-06-28 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORD-Show Cause Supplemental Record ~ AA W/I 10 DAYS |
Docket Date | 2017-05-31 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SUPP ROA 6/19 |
Docket Date | 2017-05-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 6/30 |
On Behalf Of | ADA MCMANAMY |
Docket Date | 2017-05-30 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | ADA MCMANAMY |
Docket Date | 2017-05-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1009 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2017-03-22 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2017-03-21 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2017-03-17 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ LETTER RE: FILING FEE |
On Behalf Of | ADA MCMANAMY |
Docket Date | 2017-03-15 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS |
Docket Date | 2017-03-02 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE MICHAEL S. RYWANT 0240354 |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2017-03-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2017-02-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-03-01 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire |
On Behalf Of | ADA MCMANAMY |
Docket Date | 2017-03-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ DESIGN OF EMAIL ADDRESSES |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2017-02-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-02-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-02-20 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2017-02-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/17/17 |
On Behalf Of | ADA MCMANAMY |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CA-10223-O |
Parties
Name | ROBERT WILLIAM FARIS |
Role | Appellant |
Status | Active |
Representations | Chad A. Barr, HEATHER M. KOLINSKY |
Name | SOUTHERN-OWNERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | MITZI ARCHER, David C. Borucke, Scott A. Cole, MELINDA S. THORNTON, Ryan S. Sawyer |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2018-04-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-04-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-04-05 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2018-04-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REHEARING |
On Behalf Of | ROBERT WILLIAM FARIS |
Docket Date | 2018-03-26 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2018-03-09 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ AND REMANDED. |
Docket Date | 2018-03-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees |
Docket Date | 2018-01-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2018-01-16 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | ROBERT WILLIAM FARIS |
Docket Date | 2017-10-30 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2017-09-27 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ROBERT WILLIAM FARIS |
Docket Date | 2017-09-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 10/2 |
On Behalf Of | ROBERT WILLIAM FARIS |
Docket Date | 2017-08-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2017-08-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ 8/17 AB ACCEPTED. |
Docket Date | 2017-08-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2017-07-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 8/9 |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2017-06-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED MOT EOT FOR ANS BRF TO 7/10 |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2017-05-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 6/9 |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2017-04-20 |
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 | ROBERT WILLIAM FARIS |
Docket Date | 2017-04-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ROBERT WILLIAM FARIS |
Docket Date | 2017-04-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | ROBERT WILLIAM FARIS |
Docket Date | 2017-04-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 4/20 |
On Behalf Of | ROBERT WILLIAM FARIS |
Docket Date | 2017-02-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 4/10 |
On Behalf Of | ROBERT WILLIAM FARIS |
Docket Date | 2017-01-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL. EFILED (416 PGS.) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-12-15 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2016-12-12 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE MELINDA S. THORNTON 0261262 |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2016-12-05 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA CHAD A. BARR 0055365 |
On Behalf Of | ROBERT WILLIAM FARIS |
Docket Date | 2016-12-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Southern-Owners Insurance Company |
Docket Date | 2016-11-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-11-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/21/16 |
On Behalf Of | ROBERT WILLIAM FARIS |
Docket Date | 2016-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-11-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-11-30 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State