Search icon

SOUTHERN-OWNERS INSURANCE COMPANY

Company Details

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

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 32399

Director

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

Secretary

Name Role Address
REINBOLD THEODORE W Secretary 6101 ANACAPRI BLVD., LANSING, MI, 48917

Chairman

Name Role Address
WHISNANT JAMIE P Chairman 6101 ANACAPRI BLVD., LANSING, MI, 48917
TAGSOLD JEFFREY S Chairman 6101 ANACAPRI BLVD., LANSING, MI, 48917

Founder

Name Role Address
WOODBURY WILLIAM F Founder 6101 ANACAPRI BLVD., LANSING, MI, 48917

E

Name Role Address
LINDEMEYER ANDREA L E 6101 ANACARPI BLVD., LANSING, MI, 48917

President

Name Role Address
DEAN ANTHONY W President 6101 ANACAPRI BLVD., LANSING, MI, 48917

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
SOUTHERN-OWNERS INSURANCE COMPANY VS BCBE CONSTRUCTION, LLC, ET AL., 2D2023-2814 2023-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
21-CA-2068-NC

Parties

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.
Southern-Owners Insurance Company and Granville Richardson, Appellant(s) v. Lorie McCoy, as Personal Representative of the Estate of Leonard A. Pallay, Jr., Appellee(s). 5D2023-3576 2023-12-07 Closed
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
SOUTHERN-OWNERS INSURANCE COMPANY VS MATTHEW DIX 6D2023-2729 2023-06-01 Closed
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
JROD PLASTERING, LLC VS SOUTHERN-OWNERS INSURANCE COMPANY, MARONDA HOMES, INC., TRACY RANSOM, ANDREA RANSOM, NATION INSURANCE AGENCY, INC., AND RENEE KLINE 5D2023-1545 2023-04-25 Closed
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
Maronda Homes, Inc., of Florida, Appellant(s) v. Andrea Ransom, JROD Plastering, LLC, Southern-Owners Insurance Company, Nation Insurance Agency, Inc., Renee Kline, Tracy Ransom, Appellee(s). 5D2023-1463 2023-04-18 Closed
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
JAMES RIVER INSURANCE COMPANY VS PULTE HOME COMPANY, LLC, A MICHIGAN LIMITED LIABILITY COMPANY, BAYBERRY AT BARTRAM PARK COMMUNITY, ALLIANCE BUILDING SOLUTIONS, INC., ET AL 5D2023-1076 2023-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-1284

Parties

Name James River Insurance Company
Role Appellant
Status Active
Representations Charles M-P George
Name MAPFRE INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHEAST WALL SYSTEMS, LLC
Role Appellee
Status Active
Name Colony Insurance Company
Role Appellee
Status Active
Name LEVELTECH, INC.
Role Appellee
Status Active
Name Evanston Insurance Company
Role Appellee
Status Active
Name CLEAR BLUE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name UNITED SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Name VALLENCOURT CONSTRUCTION CO., INC.
Role Appellee
Status Active
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Name Bayberry at Bartram Park Community
Role Appellee
Status Active
Name TRIM BY DESIGN, INC.
Role Appellee
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Name BOBBY CAMPBELL ROOFING, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Name Knight Specialty Insurance Company
Role Appellee
Status Active
Name RF Group, LLC, d/b/a McGowan Heating & Air Conditioning Inc N/K/A McGowan's Investments Inc
Role Appellee
Status Active
Name UNITED CONTRACTORS BUILDING CORPORATION
Role Appellee
Status Active
Name First Mercury Insurance Company
Role Appellee
Status Active
Name PERFECT SOLUTIONS CONTRACTING CORPORATION
Role Appellee
Status Active
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active
Name CROWN ROOFING LLC
Role Appellee
Status Active
Name PELEUS INSURANCE COMPANY
Role Appellee
Status Active
Name CLEAR BLUE INSURANCE COMPANY
Role Appellee
Status Active
Name Axis Surplus Insurance Company
Role Appellee
Status Active
Name The Burlington Insurance Company
Role Appellee
Status Active
Name PROFESSIONAL SUNSHINE ROOFING INC
Role Appellee
Status Active
Name The Cincinnati Specialty Underwriters Insurance Company
Role Appellee
Status Active
Name Precision Builders, Inc., a/k/a Precision Bldrs., Inc
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name Kinsale Insurance Company
Role Appellee
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name ALLIANCE BUILDING SOLUTIONS INC.
Role Appellee
Status Active
Name Gemini Insurance Company
Role Appellee
Status Active
Name J. Sterling Quality Roofing, Inc. D/B/A Sterling Roofing
Role Appellee
Status Active
Name AMERICAN BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name PULTE HOME COMPANY, LLC
Role Appellee
Status Active
Representations Jeffrey E. Bigman, Amanda Mendez, Jorge Maza, Fay E. Ryan, Siobhan E. Pennington Grant, Bret M. Feldman, Veronica Guerra, Daniel B. Robinson, Lauren S. Curtis, Heather Gargano, Mark A. Boyle, Sina Bahadoran, Amanda Kaye Anderson, Dustin C. Blumenthal, Gerald W. Huston, Logan G. Haine-Roberts, Neil A. Covone, Ginger Jo Barry Boyd, Reed W. Grimm

Docket Entries

Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/5
On Behalf Of James River Insurance Company
Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of James River Insurance Company
Docket Date 2023-09-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 9/14 NOTICE OF VOLUNTARY DISMISSAL. W/IN 5 DAYS, AA'S COUNSEL TO FILE AMENDED NOTICE RELECTING SERVICE ON AA
Docket Date 2023-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/15 ORDER
On Behalf Of James River Insurance Company
Docket Date 2023-08-15
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ UNTIL 9/14; AA TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFORE THE EXPIRATION OF ABATEMENT PERIOD
Docket Date 2023-08-03
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENTAND REQUEST FOR ABEYANCE
On Behalf Of James River Insurance Company
Docket Date 2023-06-20
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/5 - AMENDED NOTICE
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/20 ORDER
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James River Insurance Company
Docket Date 2023-06-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of James River Insurance Company
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/22
On Behalf Of James River Insurance Company
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/21
On Behalf Of James River Insurance Company
Docket Date 2023-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James River Insurance Company
Docket Date 2023-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/03/2023
On Behalf Of James River Insurance Company
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
VIERA ACQUISITION, LLC VS SOUTHERN-OWNERS INSURANCE COMPANY 5D2023-0363 2022-11-17 Closed
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
SOUTHERN-OWNERS INSURANCE COMPANY, Appellant(s) v. ASSOCIATES MD MEDICAL GROUP LLC, Appellee(s). 4D2022-1726 2022-06-27 Closed
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.
WILLIAM CHRISTOPHER GRILL VS SOUTHERN OWNERS INSURANCE COMPANY 5D2021-2517 2021-10-11 Closed
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
AVATAR PROPERTIES, INC. VS SOUTHERN-OWNERS INSURANCE COMPANY, A MICHIGAN CORPORATION, ALBERLIN HERNANDEZ, AS EXECUTOR DE SON TORT OF THE PENDING ESTATE OF DYLAN HERNANDEZ, ET AL. 5D2021-2197 2021-08-31 Closed
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.
DUNEDIN PLUMBING, INC. VS COUNTRYSIDE MALL, LLC, ET AL. 2D2021-1364 2021-05-10 Closed
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
JEAN TANNER and LESTER TANNER VS JUDITH BOOSER GALLO, OSCAR R. BEST, JR. and SOUTHERN-OWNERS INSURANCE COMPANY 4D2021-1560 2021-05-10 Closed
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
SOUTHERN-OWNERS INSURANCE COMPANY VS COUNTRYSIDE MALL, LLC, ET AL. 2D2021-1363 2021-05-10 Closed
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
SOUTHERN OWNERS INSURANCE COMPANY VS JACLYN HENDRICKSON 5D2021-0785 2021-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-11482-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
SOUTHERN-OWNERS INSURANCE COMPANY VS JACLYN HENDRICKSON 5D2019-2799 2019-09-20 Closed
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
NOLAND'S ROOFING, INC. A/A/O DAVID MOSHINSKY VS SOUTHERN OWNERS INSURANCE COMPANY 5D2019-2160 2019-07-24 Closed
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)
FAGAN ALLIGATOR FARM, L L C VS SOUTHERN OWNERS INSURANCE COMPANY 2D2018-4039 2018-10-11 Closed
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
PULTE HOME CORPORATION VS RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, AUTO-OWNERS INSURANCE COMPANY, SOUTHERN-OWNERS INSURANCE COMPANY, ET AL. 5D2018-2163 2018-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA16-833

Parties

Name PULTE HOME CORPORATION
Role Appellant
Status Active
Representations Mark A. Boyle, Amanda Kaye Anderson
Name STEADFAST INSURANCE COMPANY
Role Appellee
Status Active
Name SELECTIVE INSURANCE COMPANY OF THE SOUTHEAST
Role Appellee
Status Active
Name 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
ADA MCMANAMY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF FRANK RUSSELL VS SOUTHERN-OWNERS INSURANCE COMPANY, AUTO-OWNERS INSURANCE COMPANY AND CLIFFORD INSURANCE CENTER, INC. 5D2017-0512 2017-02-20 Closed
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
ROBERT WILLIAM FARIS VS SOUTHERN-OWNERS INSURANCE COMPANY 5D2016-4037 2016-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
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

Documents

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