Search icon

PROGRESSIVE SELECT INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE SELECT INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 09 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2011 (13 years ago)
Document Number: F10000004042
FEI/EIN Number 593213815

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

Address: 6300 Wilson Mills Road, Mayfield Village, OH, 44143, US
Mail Address: 6300 Wilson Mills Road, Mayfield Village, OH, 44143, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Mischlich Gregory F Asst 6300 Wilson Mills Road, Mayfield Village, OH, 44143
Esposito Michael V Director 6300 Wilson Mills Road, Mayfield Village, OH, 44143
Gura Brian J Director 6300 Wilson Mills Road, Mayfield Village, OH, 44143
Friesen Meghan L Director 6300 Wilson Mills Road, Mayfield Village, OH, 44143
Witalec Daniel J Treasurer 6300 Wilson Mills Road, Mayfield Village, OH, 44143
Elek Charlotte F President 6300 Wilson Mills Road, Mayfield Village, OH, 44143
CHIEF FINANCIAL OFFICER Agent 200 E GAINES ST, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 6300 Wilson Mills Road, Mayfield Village, OH 44143 -
CHANGE OF MAILING ADDRESS 2014-04-21 6300 Wilson Mills Road, Mayfield Village, OH 44143 -
REINSTATEMENT 2011-10-20 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000541443 ACTIVE 2022-033376-SP-26 ELEVENTH JUDICIAL CIRCUIT 2022-12-05 2027-12-07 $5782.18 ADAS WINDSHIELD CALIBRATIONS LLC, 1151 NE 176TH TERRACE, NORTH MIAMI BEACH FL 33162
J23000003012 ACTIVE 2019-CA-003051 PASCO COUNTY CIRCUIT COURT 2022-09-09 2028-01-11 $1,444,488.93 BRIDGETTE KESLER, 540 TRINITY LANE N, #3308, ST. PETERSBURG, FL 33716

Court Cases

Title Case Number Docket Date Status
Charito Melvin, Appellant(s) v. Progressive Select Insurance Company, Paul Ricci, Appellee(s). 1D2025-0006 2025-01-03 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
24-CA-001103

Parties

Name Charito Melvin
Role Appellant
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Name Paul Ricci
Role Appellee
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2025-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
PROGRESSIVE SELECT INSURANCE COMPANY, Appellant(s) v. BROOKE CELEST WALDEN and RALPH ERICKSON FRENCH, Appellee(s). 4D2024-3266 2024-12-19 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-006550

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Jennifer Claire Worden, Emily Kim Silver
Name Brooke Celest Walden
Role Appellee
Status Active
Representations Gregg Alan Silverstein
Name Ralph Erickson French
Role Appellee
Status Active
Name Hon. Fabienne Elizabeth Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Court to Accept Late-Filed Appendix to Initial Brief
Docket Date 2025-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Select Insurance Company
Docket Date 2025-01-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2025-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2024-12-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2024-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Progressive Select Insurance Company, Appellant(s) v. Marrietta Reinberger, Appellee(s). 2D2024-2657 2024-11-15 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2021-CA-503

Parties

Name Hon. Kimberly Sharpe Byrd
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Kevin Franz, Andrew Peeler
Name Marrietta Reinberger
Role Appellee
Status Active
Representations Stephen A Marino, Jr., Graciana Marie Berlin, Christopher Thomas Borzell, Bonnie Michelle Sack, Matthew Patrick Moschell, Brian James Lee

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marrietta Reinberger
Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Progressive Select Insurance Company
Docket Date 2025-01-03
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description 15454 PAGES
On Behalf Of Pasco Clerk
Docket Date 2024-11-15
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
Hector Shaquel Pacheco Aybar, Appellant(s), v. Progressive Select Insurance Company, a/s/o Mary Jewels R. Kong and Shardinai Keyara Quaniesha Dean a/k/a Keyara Quaniesha Dean Shardinai, Appellee(s). 5D2024-3078 2024-11-07 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
05-2024-SC-32959

Parties

Name Hector Shaquel Pacheco Aybar
Role Appellant
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael Markcity
Name Mary Jewels R. Kong
Role Appellee
Status Active
Name Shardinai Keyara Quaniesha Dean
Role Appellee
Status Active
Name Keyara Quaniesha Dean Shardinai
Role Appellee
Status Active
Name Hon. Kenneth Friedland
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description CERT OF SVC: 10/29/2024
Docket Date 2024-11-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; per 11/13 order. Mailbox 11/22/24
On Behalf Of Hector Shaquel Pacheco Aybar
Docket Date 2024-12-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-06
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE
View View File
PROGRESSIVE SELECT INSURANCE COMPANY, Appellant(s) v. MALLELA ANTONIETA CELIS ESCOBAR, Appellee(s). 4D2024-2789 2024-10-30 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-005425

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Ezequiel Lugo, Chris William Altenbernd, Joshua John Cecil Hartley, Kelly Lynn Wilson, Eleanor Hadden Sills
Name Mallela Antonieta Celis Escobar
Role Appellee
Status Active
Representations Lucas T Moreau, Brett Chance Powell, Gregg Alan Silverstein
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-11-21
Type Response
Subtype Response
Description Response to Appellee's motion to dismiss appeal.
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-11-21
Type Record
Subtype Appendix
Description Appendix to Appellant's motion to stay-- 511 pages
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email addresses
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-11-19
Type Motions Other
Subtype Motion To Dismiss
Description Corrected Motion To Dismiss
Docket Date 2024-11-15
Type Motions Other
Subtype Motion To Dismiss
Description **STRICKEN** Motion To Dismiss
Docket Date 2024-10-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that Appellee's November 19, 2024 motion to dismiss is granted. See Mendez v. W. Flagler Family Ass'n, 303 So. 2d 1, 5 (Fla. 1974). ("We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction."). The above-styled appeal is dismissed. All pending motions are denied as moot.
View View File
Docket Date 2024-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal; 6,357 pages
On Behalf Of Broward Clerk
Docket Date 2024-12-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2024-12-05
Type Response
Subtype Reply
Description Reply to Appellee's Response in Opposition to Appellant's Motion to Stay Proceedings
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-11-28
Type Record
Subtype Appendix
Description Appellee's Appendix to Response in Opposition to Appellant's Motion to Stay proceedings and Appellee's Reply to Appellant's Response to Appellee's Motion to Dismiss.
On Behalf Of Mallela Antonieta Celis Escobar
Docket Date 2024-11-28
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion to Stay Proceedings.
On Behalf Of Mallela Antonieta Celis Escobar
Docket Date 2024-11-26
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within (10) days from the date of this order, to Appellant's November 21, 2024 Motion to Stay.
View View File
Docket Date 2024-11-18
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's November 15, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellant with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellant. Appellee may re-file the document with a proper certificate of service which indicates service on the Appellant within fifteen (15) days from the date of this order.
View View File
PROGRESSIVE SELECT INSURANCE COMPANY a/s/o WILLIAM S. CATES, Appellant v. FRONTIER COMMUNICATIONS CORPORATION and TAMPA ELECTRIC COMPANY d/b/a TECO, Appellees. 6D2024-2006 2024-09-19 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2022-CC-005523

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Jessie Elizabeth Bowden, Jason Daniel Barlow
Name FRONTIER COMMUNICATIONS CORPORATION
Role Appellee
Status Active
Representations Nicole Farinas Soto, Paul Ugo Chistolini, Taira Salahutdin
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations Nicole Farinas Soto, Paul Ugo Chistolini, Taira Salahutdin
Name Hon. Rachelle Elizabeth Williamson
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
View View File
Docket Date 2024-11-19
Type Record
Subtype Record on Appeal
Description WILLIAMSON - 47 PAGES
On Behalf Of Polk Clerk
Docket Date 2024-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60- IB DUE 01/18/2025
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRONTIER COMMUNICATIONS CORPORATION
Docket Date 2024-10-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-19
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Progressive Advanced Insurance Company, et al., Appellant(s), v. MSP Recovery Claims, Series LLC, et al., Appellee(s). 3D2024-1316 2024-07-26 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42205-CA-01

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE BAYSIDE INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE DIRECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE SOUTHEASTERN INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Eduardo Enrique Bertran, Francesco Antonio Zincone, III
Name MSPA Claims I, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Eduardo Enrique Bertran, Francesco Antonio Zincone, III
Name Series PMPI
Role Appellee
Status Active
Representations John Hasan Ruiz, Eduardo Enrique Bertran, Francesco Antonio Zincone, III
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PROGRESSIVE ADVANCED INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-22 days to 12/22/2024
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-16 days to 12/02/2024
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-10-07
Type Record
Subtype Appendix
Description Progressive's Appendix
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-26 days to 11/12/2024
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-35 days to 10/14/2024
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration, the Unopposed Motion to Consolidate Appeals in case nos. 3D2024-1056, 3D2024-1278, and 3D2024-1316, in part, is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together. Any consolidated brief must contain all relevant case numbers. The parties are responsible for clearly denominating all relevant case numbers on any filing and alerting the Clerk's office to any consolidated briefs that they may submit.
View View File
Docket Date 2024-08-12
Type Motions Other
Subtype Motion To Consolidate
Description Unopposed Motion To Partly Consolidate Related Appeals
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief-17 days to 09/03/2024 Granted
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-07-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11974577
View View File
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant's
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 5, 2024.
View View File
Progressive Select Insurance Company, Petitioner(s) v. Michael Keeler, Respondent(s). 4D2024-1681 2024-06-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-021301

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Petitioner
Status Active
Representations Marcy Levine Aldrich, Nancy Copperthwaite, Karl A. Bekeny, Benjamin C. Sasse, Ethan W. Webber
Name Michael Keeler
Role Respondent
Status Active
Representations Edward Herbert Zebersky, Jordan Alexander Shaw, Robert Brent Irby
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-08-06
Type Disposition by Order
Subtype Denied
Description ORDERED that Petitioner's July 26, 2024 motion to stay is denied. Further, ORDERED that the petition for writ of certiorari is denied on the merits. WARNER, DAMOORGIAN and ARTAU, JJ., concur.
View View File
Docket Date 2024-07-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-07-26
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
Docket Date 2024-07-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-07-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
MD Diagnostic Specialist, LLC d/b/a Open MRI of Orlando a/a/o Christopher Spencer, Appellant(s), v. Progressive Select Insurance Company, Appellee(s). 5D2024-1687 2024-06-21 Closed
Classification NOA Non Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2023-SC-004586

Parties

Name MD Diagnostic Specialist, LLC
Role Appellant
Status Active
Representations Chad Andrew Barr
Name OPEN MRI OF ORLANDO INC.
Role Appellant
Status Active
Representations Chad Andrew Barr
Name CHRISTOPHER SPENCER, LLC
Role Appellant
Status Active
Representations Chad Andrew Barr
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Sarah Elizabeth Edwards, Michael Christopher Clarke
Name Hon. Wayne Eric Culver
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-16
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; AMENDED NOVD ACCEPTED; AE MOT ATTY FEES DENIED AS MOOT
View View File
Docket Date 2024-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - AMENDED
On Behalf Of MD Diagnostic Specialist, LLC
Docket Date 2024-10-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-10-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of MD Diagnostic Specialist, LLC
Docket Date 2024-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF AND APPX BY 10/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MD Diagnostic Specialist, LLC
Docket Date 2024-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 9/3/24
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MD Diagnostic Specialist, LLC
Docket Date 2024-07-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED AS MOOT PER 10/16 ORDER
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-06-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-06-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 06/19/2024
HEAD TO TOE POSTURE REHAB LLC a/a/o ALIX LOUIS, Appellant(s) v. PROGRESSIVE SELECT INSURANCE COMPANY, Appellee(s). 4D2024-1570 2024-06-20 Open
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE15-020470

Parties

Name Head to Toe Posture Rehab LLC
Role Appellant
Status Active
Representations James Clayton Thomas, Simone Fareeda Nelson
Name Alix Louis
Role Appellant
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Bridgid Capmany Napier, Kenneth Paul Hazouri
Name Hon. Daniel Joseph Kanner
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 30, 2024 unopposed motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-10-30
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 2024-09-18
Type Record
Subtype Record on Appeal
Description Record on Appeal--1338 Pages
On Behalf Of Broward Clerk
Docket Date 2024-09-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 23, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-08-27
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to 10/25/2024
Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Head to Toe Posture Rehab LLC
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's July 25, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-07-26
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion for Reinstatement
Docket Date 2024-07-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-07-08
Type Letter
Subtype Fee Letter
Description Fee Letter
View View File
Docket Date 2024-07-08
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
Type Response
Subtype Response
Description Response to Order to Show Cause, Motion to Withdraw, and Motion for Extension of Time
Docket Date 2024-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of 's response filed December 10, 2024, this court's December 10, 2024 order to show cause is discharged. Further, ORDERED that Appellant's December 6, 2024 motion for extension of time is granted in part, and Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-12-10
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 20, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-12-07
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 2024-06-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
ROBERT FORGIANA, TRANSSYSTEMS, INC., STANDARD SAND & SILICA COMPANY AND FEDERATED MUTUAL INSURANCE COMPANY, Petitioner(s) v. KENNETH MORRISON, JESUS INFANTE-PAEZ, WESTFIELD INSURANCE COMPANY AND PROGRESSIVE SELECT INSURANCE COMPANY, Respondent(s). 6D2024-1247 2024-06-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-006742

Parties

Name ROBERT FORGIANA
Role Petitioner
Status Active
Representations Michael Howard Galex, Armando Pedro Rubio, Pedro Jorge Collazo, Tal Harari
Name TRANSSYSTEMS, INC.
Role Petitioner
Status Active
Representations Michael Howard Galex, Armando Pedro Rubio, Pedro Jorge Collazo, Tal Harari
Name STANDARD SAND & SILICA COMPANY
Role Petitioner
Status Active
Representations Michael Howard Galex, Armando Pedro Rubio, Pedro Jorge Collazo, Tal Harari
Name FEDERATED MUTUAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Robert Gavin Mackinnon
Name KENNETH MORRISON
Role Respondent
Status Active
Representations Jeffrey Byrd
Name JESUS INFANTE-PAEZ
Role Respondent
Status Active
Name WESTFIELD INSURANCE COMPANY
Role Respondent
Status Active
Representations Gary Dixon Vasquez, Esteban Scornik
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Respondent
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-06
Type Petition
Subtype Petition
Description ROBERT FORGIANA, TRANSSYSTEMS, INC., STANDARD SAND & SILICA COMPANY, & FEDERATED MUTUAL INSURANCE COMPANY'S SECOND AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERT FORGIANA
View View File
Docket Date 2024-11-02
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of KENNETH MORRISON
Docket Date 2024-10-10
Type Record
Subtype Supplemental Appendix
Description PETITIONERS' SECOND SUPPLEMENTAL APPENDIX TO THIRD AMENDED APPENDIX IN CONJUNCTION WITH SECOND AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERT FORGIANA
Docket Date 2024-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION FOR CLARIFICATION AND BRIEFING SCHEDULE
On Behalf Of KENNETH MORRISON
Docket Date 2024-10-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - NOTICE OF FILING UNDER SEAL PURSUANT TO COURT RULING ON AUGUST 2, 2020
On Behalf Of Orange Clerk
Docket Date 2024-09-20
Type Petition
Subtype Appendix (Supplemental)
Description PETITIONERS' SUPPLEMENTAL APPENDIX TO THIRD AMENDED APPENDIX IN CONJUNCTION WITH SECOND AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERT FORGIANA
View View File
Docket Date 2024-09-12
Type Order
Subtype Order to File Response
Description Within 10 days of this order, Petitioners, Robert Forgiana, Transsystems, Inc., Standard Sand & Silica Co., and Federated Mutual Insurance Company, shall file a supplemental appendix to the third amended appendix, which contains the written order amending the May 17, 2024 discovery order and the order directing the clerk to file "the Gorman materials" under seal. Fla. R. App. P. 9.220(a). Within 10 days of this order, the trial court clerk shall submit the sealed filing or an index that lists the sealed documents to this Court. See generally Fla. R. Gen. Prac. & Jud. Admin. 2.420(g)(8); Stone v. Travelers Ins., 326 So. 2d 241, 243 (Fla. 3d DCA 1976) ("[W]here there has been an in camera inspection, a proper procedure to follow would be to move the trial court for an order transmitting, under seal to the appellate court, the documents which were inspected in camera, for appellate review.").
View View File
Docket Date 2024-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description PETITIONERS' UNOPPOSED MOTION FOR LEAVE TO FILE FIRST AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERT FORGIANA
Docket Date 2024-08-12
Type Petition
Subtype Appendix (Amended)
Description PETITIONERS' SECOND AMENDED APPENDIX IN CONJUNCTION WITH AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERT FORGIANA
View View File
Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KENNETH MORRISON
Docket Date 2024-07-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's unopposed motion for extension of time is granted. Respondent's response is due on or before August 8, 2024.
View View File
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KENNETH MORRISON
Docket Date 2024-07-15
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of ROBERT FORGIANA
Docket Date 2024-06-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-25
Type Letter
Subtype Acknowledgment Letter
Description AMENDED Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of ROBERT FORGIANA
Docket Date 2024-06-18
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within twenty days, Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice."
View View File
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-18
Type Record
Subtype Appendix
Description Appendix Not Bookmarked
On Behalf Of ROBERT FORGIANA
View View File
Docket Date 2024-06-18
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of ROBERT FORGIANA
View View File
Docket Date 2024-12-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-13
Type Disposition by Order
Subtype Dismissed
Description Petitioners' petition for a writ of certiorari is dismissed because they have not demonstrated irreparable harm. See Giacolone v. Helen Ellis Mem'l Hosp. Found., Inc., 8 So. 3d 1232, 1234 (Fla. 2d DCA 2009) (stating that certiorari is unavailable "to review orders denying discovery because in most cases the harm can be corrected on appeal"); Eutsay v. State, 103 So. 3d 181, 182 (Fla. 1st DCA 2012) ("Unlike situations where a trial court erroneously compels the exchange of information (the proverbial 'cat out of the bag' orders), the harm done by the failure to provide information can be corrected on appeal in most cases."). The materials filed under seal in the trial court record, coupled with the trial court's confirmation of the contents of an attorney-client-privileged email, satisfied the trial court's obligations under Florida Rule of Civil Procedure 1.285(d). Petitioners' request for oral argument is also dismissed as moot.
View View File
Docket Date 2024-12-10
Type Response
Subtype Response
Description RESPONDENT KENNETH MORRISON'S REQUEST AND OPPOSITION TO PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of KENNETH MORRISON
Docket Date 2024-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description PETITIONERS' REQUEST FOR ORAL ARGUMENT
On Behalf Of ROBERT FORGIANA
Docket Date 2024-10-02
Type Order
Subtype Order on Miscellaneous Motion
Description On September 12, 2024, this Court issued an order requiring Petitioners, Robert Forgiana, Transsystems, Inc., Standard Sand & Silica Co., and Federated Mutual Insurance Company ("Petitioners"), to file a supplemental appendix to the third amended appendix with the written order amending the May 17, 2024 discovery order and the order directing the clerk to file "the Gorman materials" under seal. Separately, this Court ordered the trial court clerk to submit the sealed filing or an index that lists the sealed documents to this Court. Petitioners have filed a supplemental appendix with the written order amending the May 17, 2024 discovery order. But Petitioners have not filed the written order directing the clerk to file the "Gorman materials" under seal. And the trial court clerk has not submitted the sealed filing or index that lists the sealed documents to this Court. This Court expect parties to respect and comply with our orders until they are reversed or vacated. See State ex rel. Schwartz v. Lantz, 440 So. 2d 446, 450 (Fla. 3d DCA 1983). Recognizing that the trial clerk occupies a busy role, we also expect it to comply with our orders or offer a prompt explanation why this is not possible. Within 10 days of this order, Petitioner must file a second supplemental appendix to the third amended appendix, which contains the order directing the clerk to file the "Gorman materials" under seal. See Fla. R. App. P. 9.220(a). *too many characters, please see order for remaining characters*
View View File
Docket Date 2024-08-29
Type Order
Subtype Order
Description Petitioner's unopposed motion to file an amended petition for writ of certiorari is granted. Petitioner shall file their amended petition within 7 days of the date of this order. Respondent's motion to enlarge time to file a response to the original petition is denied as moot.
View View File
Docket Date 2024-07-31
Type Order
Subtype Order
Description Within 10 days of this order, Petitioners, Robert Forgiana, Transsystems, Inc., Standard Sand & Silica Co., and Federated Mutual Insurance Company, shall file a second amended appendix that complies with Florida Rule of Appellate Procedure 9.220. Per the July 2, 2024 order, Petitioners were ordered to file an amended appendix because the original appendix did not comply with rule 9.220. Among others, the original appendix did not contain a cover sheet or an index and it was not searchable or bookmarked. See Fla. R. App. P. 9.220(b), (c). Petitioners then filed a three-page "amended" appendix that only contained a cover sheet and index; it does not contain a copy of the order to be reviewed or any other portions of the record or other authorities "deemed necessary to an understanding the issues presented." Fla. R. App. P. 9.220(a), (b). The amended appendix is stricken. Failure to fully comply with this order will result in the dismissal of the petition for certiorari. See generally Hostway Corp. v. Golf Clubs Away LLC, 187 So. 3d 960 (Fla. 4th DCA 2016) ("Having provided appellant an opportunity to supplement the appendix, this court determines that appellant has failed to provide an adequate record to review the issue presented or to overcome the presumption of correctness in the trial court's ruling. Affirmance is therefore required.").
View View File
Docket Date 2024-07-02
Type Order
Subtype Order to File Response
Description Within 10 days of this order, Petitioners, Robert Forgiana, Transsystems, Inc., Standard Sand & Silica Co., and Federated Mutual Insurance Company shall file an amended appendix that is compliant with Florida Rule of Appellate Procedure 9.220. The current appendix does not comply with the rule for various reasons, including its failure to contain a cover sheet or an index. See Fla. R. App. P. 9.220(b). It is also not text searchable or bookmarked. See Fla. R. App. P. 9.220(c). Within 30 days of this order, Respondent, Kenneth Morrison, shall file a response to the petition. See Fla. R. App. P. 9.100(j). At minimum, the response should address the trial court's apparent decision not to allow for preservation of the documents at issue in the petition. See Fla. R. Civ. P. 1.285(d); see also Walanpatrias Found. v. AMP Servs. Ltd., 964 So. 2d 903, 905 (Fla. 4th DCA 2007) (granting certiorari, in part, because trial court's discovery order failed to provide opportunity for appellate review when it required immediate turning over of documents without further opportunity for appellate review of judge's decision following in camera inspection). Within 15 days of Respondent's response, Petitioners may file a reply. See Fla. R. App. P. 9.100(k).
View View File
JENNIFER HICKEY, Appellant(s) v. PROGRESSIVE SELECT INSURANCE COMPANY, Appellee(s). 4D2024-1557 2024-06-18 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE24-016289

Parties

Name Jennifer Hickey
Role Appellant
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Mary Cantwell
Name Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-30
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-08-01
Type Record
Subtype Record on Appeal
Description Record on Appeal - 23 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Broward Clerk
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Charito Melvin, Petitioner(s) v. Progressive Select Insurance Company, Paul Ricci, the Estate of Joseph Ricci, Respondent(s). 1D2024-1402 2024-06-03 Closed
Classification Original Proceedings - County Small Claims - Prohibition
Court 1st District Court of Appeal
Originating Court County Court for the Fourteenth Judicial Circuit, Bay County
2100001318

Parties

Name Hon. James Jefferson Goodman, Jr.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active
Name Charito Melvin
Role Petitioner
Status Active
Name Adam Killick
Role Petitioner
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Respondent
Status Active
Name Paul Ricci
Role Respondent
Status Active
Representations Eleanor Hadden Sills
Name Estate of Joseph Ricci
Role Respondent
Status Active

Docket Entries

Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Adam Killick
Docket Date 2024-11-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-10-08
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Adam Killick
Docket Date 2024-10-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Adam Killick
Docket Date 2024-08-30
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-08-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Adam Killick
View View File
Docket Date 2024-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Adam Killick
Docket Date 2024-08-22
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to motion to strike
On Behalf Of Adam Killick
Docket Date 2024-08-16
Type Record
Subtype Appendix
Description Appendix to answer brief
On Behalf Of Paul Ricci
Docket Date 2024-08-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Paul Ricci
View View File
Docket Date 2024-07-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Adam Killick
Docket Date 2024-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Adam Killick
Docket Date 2024-07-22
Type Response
Subtype Response
Description Response to 7/15 orders
On Behalf Of Charito Melvin
Docket Date 2024-07-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Charito Melvin
View View File
Docket Date 2024-07-18
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-07-15
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-06-26
Type Response
Subtype Response
Description Response to 6/11/24 order
On Behalf Of Adam Killick
Docket Date 2024-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Motion For Review Trial Court's Refusal to Grant Stay
On Behalf Of Adam Killick
Docket Date 2024-06-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Charito Melvin
Docket Date 2024-06-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order of insolvency, certified
On Behalf Of Bay Clerk
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Paul Ricci
Docket Date 2024-06-11
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis/denied/file in LT
View View File
Docket Date 2024-06-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Charito Melvin
Docket Date 2024-06-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Charito Melvin
Docket Date 2024-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Request to be excused from email service
On Behalf Of Charito Melvin
Docket Date 2024-06-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file copy of order appealed
View View File
Docket Date 2024-07-24
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-1067 pages
On Behalf Of Bay Clerk
Docket Date 2024-08-29
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-08-01
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-07-24
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing- response
View View File
Docket Date 2024-07-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Adam Killick
Docket Date 2025-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter from party
On Behalf Of Adam Killick
Docket Date 2024-12-20
Type Disposition by PCD
Subtype Denied
Description Denied
View View File
Docket Date 2024-12-20
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Progressive Select Insurance Company, Petitioner(s), v. Linnette Ampudia and Juan Carlos Moreno Daza, Respondent(s). 3D2024-0982 2024-05-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-27050-CA-01

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Petitioner
Status Active
Representations Jennifer Claire Worden
Name Linnette Ampudia
Role Respondent
Status Active
Representations Gregg Alan Silverstein, Brett Chance Powell, Anthony Accetta
Name Juan Carlos Moreno Daza
Role Respondent
Status Active
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-18
Type Disposition by Opinion
Subtype Granted
Description Petition granted; order quashed.
View View File
Docket Date 2024-07-09
Type Response
Subtype Reply
Description Reply to Response to Petition for Writ of Certiorari
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Petitioner's Motion for Extension of Time to File Reply to Response to the Petition for Writ of Certiorari is hereby granted to and including July 8, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2024-06-25
Type Response
Subtype Response
Description Response to Petitioner's Petition for Writ of Certiorari
On Behalf Of Linnette Ampudia
View View File
Docket Date 2024-06-25
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of Linnette Ampudia
View View File
Docket Date 2024-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent Linnette Ampudia's Motion for Extension of Time to File Response to the Petition for Writ of Certiorari is hereby granted to and including June 26, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Linnette Ampudia
View View File
Docket Date 2024-05-31
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
View View File
Docket Date 2024-05-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11404035
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2024-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-31
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2024-05-31
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Progressive Select Insurance Company
View View File
PRESTIGE AUTO & TRUCK GLASS LLC, A/A/O LINDSEY ASHLEY, Appellant(s) v. PROGRESSIVE SELECT INSURANCE COMPANY,, Appellee(s). 6D2024-1092 2024-05-31 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-SC-065258-O

Parties

Name PRESTIGE AUTO & TRUCK GLASS LLC
Role Appellant
Status Active
Representations William Scott England, Chad Andrew Barr
Name LINDSEY ASHLEY
Role Appellant
Status Active
Representations William Scott England, Chad Andrew Barr
Name Cherish Adams
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations DeeAnn Julia McLemore, Daniel Patrick King

Docket Entries

Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of PRESTIGE AUTO & TRUCK GLASS LLC
Docket Date 2024-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of PRESTIGE AUTO & TRUCK GLASS LLC
Docket Date 2024-07-18
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-07-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PRESTIGE AUTO & TRUCK GLASS LLC
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY,
Docket Date 2024-06-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of PRESTIGE AUTO & TRUCK GLASS LLC
View View File
Docket Date 2024-06-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal with order
On Behalf Of PRESTIGE AUTO & TRUCK GLASS LLC
View View File
Docket Date 2024-09-23
Type Disposition by Order
Subtype Dismissed
Description Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed. All pending motions, if any, are denied as moot.
View View File
Docket Date 2024-09-16
Type Order
Subtype Order Reclassifying Case
Description Upon review, this case shall be reclassified and proceed as from a nonfinal order under Florida Rule of Appellate Procedure 9.130.
View View File
Docket Date 2024-06-24
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description Within fifteen days from the date of this order, Appellant shall file an amended notice of appeal in the lower tribunal, with a copy sent to this court, that identifies the date of the order for which review is sought. Failure to comply may result in the dismissal of this appeal for lack of jurisdiction.
View View File
SHAWNA MEYER and JOEL MEYER, Appellant(s) v. PROGRESSIVE SELECT INSURANCE COMPANY, Appellee(s). 4D2024-1246 2024-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-029350

Parties

Name Joel Meyer
Role Appellant
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Jaime J Baca, Theresa Strub Caccippio, Joshua John Cecil Hartley, Andrew Peeler, Kevin David Franz
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Shawna Meyer
Role Appellant
Status Active
Representations Bard Daniel Rockenbach, Adam Jeffrey Richardson, Peter Joseph Somera, Jr., Paul M. Silva, Gregory Michael Yaffa

Docket Entries

Docket Date 2024-08-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-07-23
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to August 22, 2024
Docket Date 2024-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Shawna Meyer
Docket Date 2024-07-03
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel Within Same Law Firm and Designation of Service Emails
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-06-27
Type Record
Subtype Record on Appeal
Description Record on Appeal-- 579 pages
On Behalf Of Broward Clerk
Docket Date 2024-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-05-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Shawna Meyer
View View File
Docket Date 2024-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-14
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Progressive Select Insurance Company, Appellant(s), v. Antoinette Schrum, Julia E. Morsicato and Kevin A. White, Appellee(s). 5D2024-0747 2024-03-21 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CA-43021

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations David M. Angley, Megan E. Alexander
Name Antoinette Schrum
Role Appellee
Status Active
Representations David Evelev, Scott Alpizar
Name Kevin A. White
Role Appellee
Status Active
Representations Christopher Vincent Carlyle
Name Julia E. Morsicato
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 11/27 for AE, Kevin White
On Behalf Of Kevin A. White
Docket Date 2024-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 10/28
On Behalf Of Kevin A. White
Docket Date 2024-08-30
Type Order
Subtype Order on Motion To Dismiss
Description 7/31 MOTION TO DISMISS DENIED
View View File
Docket Date 2024-08-22
Type Response
Subtype Response
Description Response to Motion to Dismiss per 8/5 Order
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-08-05
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS
View View File
Docket Date 2024-07-31
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Kevin A. White
Docket Date 2024-07-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Kevin A. White
Docket Date 2024-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Kevin A. White
Docket Date 2024-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 7/29
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 6/28
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-05-14
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 961 pages
On Behalf Of Clerk Brevard
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-03-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 3/22 ORDER ; CERT OF SVC: 03/26/2024
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-03-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/20/2024
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief FOR AE, KEVIN WHITE
On Behalf Of Kevin A. White
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description KEVIN WHITE'S ANSWER BRF BY 1/2/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- FOR AE, KEVIN WHITE
On Behalf Of Kevin A. White
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; MOT GRANTED; RESPONSE BY 8/22/24
View View File
PROGRESSIVE SELECT INSURANCE COMPANY, Appellant(s) v. CAROLINA GONZALEZ, Appellee(s). 4D2024-0677 2024-03-15 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-000266

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Kevin David Franz, Jennifer Aybar Karr
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Carolina Gonzalez
Role Appellee
Status Active
Representations Jonathan David Wald, Adam Jeffrey Richardson, Bard Daniel Rockenbach, Theresa Strub Caccippio, Gary John Guzzi, Antonio D. Morin
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-11-25
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 days to December 12, 2024
Docket Date 2024-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-10-29
Type Brief
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-09-27
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to October 28, 2024
Docket Date 2024-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Carolina Gonzalez
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellee's September 12, 2024 motion for extension of time is granted, and the time for filing a response to Appellant's motion for appellate attorney's fees is extended to be filed contemporaneously with the filing of Appellee's answer brief.
View View File
Docket Date 2024-07-24
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to 8/28/24
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
Docket Date 2024-07-03
Type Notice
Subtype Notice
Description NOTICE OF SUBSTITUTION OF COUNSEL WITHIN SAME LAW FIRM AND DESIGNATION OF SERVICE EMAILS
Docket Date 2024-06-20
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 7/29/24
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-05-21
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 6/27/24
Docket Date 2024-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-05-15
Type Record
Subtype Transcript
Description Transcript -- 125 Pages
On Behalf Of Broward Clerk
Docket Date 2024-05-09
Type Record
Subtype Transcript
Description Transcript--535 Pages
On Behalf Of Broward Clerk
Docket Date 2024-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-04-22
Type Record
Subtype Record on Appeal
Description Record on Appeal--1425 pages
On Behalf Of Broward Clerk
Docket Date 2024-03-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-05-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Zaida Valentin, Appellant(s), v. Progressive Select Insurance Company and Nathan Alexander Werneth, Appellee(s). 5D2024-0661 2024-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-000127

Parties

Name ZAIDA VALENTIN LLC
Role Appellant
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Name Nathan Alexander Werneth
Role Appellee
Status Active
Representations Thomas A. Slaughter, Amber Joel Hraha
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing; CASE CLOSED W/FINALITY ON 6/10/24; NO ACTION TAKEN ON MOT REHEAR
View View File
Docket Date 2024-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing; NO ACTION TAKEN PER 8/15 ORDER
On Behalf Of Zaida Valentin
Docket Date 2024-06-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-20
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice
Description "Notice to Show Cause" filed here 5/7/24
On Behalf Of Zaida Valentin
Docket Date 2024-04-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2024-04-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 04/02 ORDER
On Behalf Of Zaida Valentin
Docket Date 2024-04-02
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS
Docket Date 2024-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/12/2024
On Behalf Of Zaida Valentin
PROGRESSIVE SELECT INSURANCE COMPANY, Appellant(s) v. ROCK AUTO GLASS, LLC, AS ASSIGNEE OF GREGORY KNOP, Appellee(s). 2D2024-0596 2024-03-12 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-033343

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations DEE ANN J. MC LEMORE, ESQ., BRITNEY WOTTON, ESQ.
Name ROCK AUTO GLASS LLC
Role Appellee
Status Active
Representations MARC B. NUSSBAUM, ESQ., DAVID M. CALDEVILLA, ESQ.
Name GREGORY KNOP
Role Appellee
Status Active
Name HON. MIRIAM VALKENBURG
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description The parties' joint stipulation for dismissal filed May 2, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2024-03-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S UNOPPOSED MOTION TO STAY OR ABATE APPEAL PENDING FINALIZATION OF SETTLEMENT
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROCK AUTO GLASS, LLC
Docket Date 2024-03-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2024-03-12
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2024-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-05-03
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed May 2, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
View View File
Docket Date 2024-04-03
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ "Appellant's Unopposed Motion to Stay or Abate Appeal Pending Finalization of Settlement" is granted, and this appeal is stayed for 30 days for the parties to finalize their settlement described in the motion. The appellant shall file a status report within 30 days of the date of this order, which may take the form of a notice of voluntary dismissal or stipulation for dismissal. The court will not hold the appeal in abeyance indefinitely.

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State