Fontainebleau Development LLC, et al., Appellant(s), v. Westchester Surplus Lines Insurance Company, et al., Appellee(s).
|
3D2023-1264
|
2023-07-12
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-16874
|
Parties
Name |
FONTAINEBLEAU FLORIDA HOTEL, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Charles Morris Auslander, Brian Carson Tackenberg, Stephen A. Marino, Jr., Benjamin C. Hassebrock, Alexander Irimia Loy
|
|
Name |
Westchester Surplus Lines Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Steven Jeffrey Brodie, Heidi Hudson Raschke, Andrew Kenneth Daechsel
|
|
Name |
MAXUM INDEMNITY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kimberly Kanoff Berman, Jonathan M. Freiman, John J. Kavanagh, Michael Adam Packer
|
|
Name |
Lexington Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Angel A. Cortiñas, Jonathan H Kaskel, Erin E. Bradham
|
|
Name |
IRONSHORE SPECIALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christine M. Renella, Piel A. Lora, Jeremiah L. O'Leary, Brandon L. Sipple
|
|
Name |
QBE Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Juan Carlos Quintana, Jr., Eric E. Caugh
|
|
Name |
Indian Harbor Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Juan Carlos Quintana, Jr., Eric E. Caugh
|
|
Name |
Everest Indemnity Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Juan Carlos Quintana, Jr., Eric E. Caugh
|
|
Name |
GuideOne National Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
|
|
Name |
STARR SURPLUS LINES INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
|
|
Name |
AXIS Surplus Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
|
|
Name |
WESTERN WORLD INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
|
|
Name |
Princeton Excess & Surplus Lines Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
|
|
Name |
HDI Global Specialty SE
|
Role |
Appellee
|
Status |
Active
|
Representations |
Armando Pedro Rubio, Marshall Norman Lahiff
|
|
Name |
GENERAL SECURITY INDEMNITY COMPANY OF ARIZONA
|
Role |
Appellee
|
Status |
Active
|
Representations |
Armando Pedro Rubio, Marshall Norman Lahiff
|
|
Name |
Crum & Forster Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Armando Pedro Rubio, Marshall Norman Lahiff, Jedidiah David Vander Klok
|
|
Name |
Safety Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Armando Pedro Rubio, Marshall Norman Lahiff
|
|
Name |
ACE AMERICAN INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Steven Jeffrey Brodie, Heidi Hudson Raschke, Andrew Kenneth Daechsel
|
|
Name |
SCOTTSDALE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Patricia Anne McLean, Christy M. Maple, Jay R. Sever
|
|
Name |
Colony Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert M. Darroch, Sara Kathleen Blackwell
|
|
Name |
Endurance American Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alexandra Jordan Schultz, Alycen A. Moss
|
|
Name |
Interstate Fire & Casualty Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
J. Trumon Phillips
|
|
Name |
Allianz Underwriters Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
J. Trumon Phillips
|
|
Name |
ALLIANZ GLOBAL RISKS US INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
J. Trumon Phillips, Brett Solberg
|
|
Name |
Hallmark Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Rory Eric Jurman, Jenelle Elizabeth La Chuisa, James Henry Wyman
|
|
Name |
Hon. Lisa S. Walsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
AMNESIA INTERNATIONAL, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Charles Morris Auslander, Brian Carson Tackenberg, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
Beverly Street Hotel 1B, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
TB Beverly Street Manager LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
TB ISLE RESORT LP
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
FONTAINEBLEAU DEVELOPMENT LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
Nashville Downtown Hotel LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
TURNBERRY AIRPORT HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
SOUTH FLORIDA AVIATION INVESTMENTS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
831 FEDERAL HIGHWAY ACQUISITION LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Stephen A. Marino, Jr., Alexander Irimia Loy, Benjamin C. Hassebrock
|
|
Docket Entries
Docket Date |
2024-10-21
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellant's Motion For Attorney's Fees
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-10-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellees' Response to Appellants' Motion for Appellate Attorney's Fees
|
On Behalf Of |
Interstate Fire & Casualty Company
|
View |
View File
|
|
Docket Date |
2024-10-21
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Appellant's Request for Oral Argument
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-09-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellants' Unopposed Motion for an Extension of Time to file the reply brief is granted to and including October 21, 2024. No further extensions of time will be allowed.
|
View |
View File
|
|
Docket Date |
2024-09-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time to Serve Reply Brief
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-08-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 9/20/24. (GRANTED)
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Consolidate Answer Brief
|
On Behalf Of |
Ironshore Specialty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Upon consideration, Brett Solberg, Esquire's Verified Motion to
Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in
the Motion.
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB-30 days to 06/21/2024
|
On Behalf Of |
Ironshore Specialty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-04-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510
|
On Behalf Of |
Interstate Fire & Casualty Company
|
View |
View File
|
|
Docket Date |
2024-04-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Amended Notice of Appearance
|
On Behalf Of |
Hallmark Specialty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-03-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File AB-60 days to 05/22/2024
|
On Behalf Of |
Ironshore Specialty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-02-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-02-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellants' Unopposed Motion for Extension of Time to file the
initial brief is hereby granted to and including February 22, 2024. No further
extensions of time will be allowed.
|
View |
View File
|
|
Docket Date |
2024-02-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Unopposed Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-02-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellants' Unopposed Motion for Extension of Time to file initial
brief is hereby granted to and including February 15, 2024.
|
View |
View File
|
|
Docket Date |
2024-02-02
|
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 |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-01-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Change of Firm Name for Pro Hac Vice Counsel for Defendant/Appellee Maxum Indemnity Company
|
On Behalf Of |
Maxum Indemnity Company
|
View |
View File
|
|
Docket Date |
2023-12-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Fontainebleau Florida Hotel, LLC
|
View |
View File
|
|
Docket Date |
2023-10-05
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time- IB - 60 days to 12/07/2023.
|
View |
View File
|
|
Docket Date |
2023-10-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Fontainebleau Florida Hotel, LLC
|
View |
View File
|
|
Docket Date |
2023-09-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2023-09-19
|
Type |
Order
|
Subtype |
Order
|
Description |
Appellees' Response to Appellants' Motion to Carry Appeals Together and
Permit Partial Incorporation of Brief is noted.
Upon consideration, Appellants' Motion to Carry Appeals Together and
Permit Partial Incorporation of Briefs is hereby denied.
Order
|
View |
View File
|
|
Docket Date |
2023-09-15
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellee's Response to Appellant's Motion to Carry Appeals together and Permit Partial Incorporation of Brief
|
View |
View File
|
|
Docket Date |
2023-09-06
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellants' Motion to Carry Appeals Together and Permit Partial Incorporation of Briefs.
|
View |
View File
|
|
Docket Date |
2023-08-18
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR BRANDON L. SIPPLE
|
View |
View File
|
|
Docket Date |
2023-08-17
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro hac vice fee for Christy M. Maple
|
View |
View File
|
|
Docket Date |
2023-08-15
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Jonathan M. Freiman, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Maxum Indemnity Company is hereby granted as stated in the Motion. Johnathan M. Freiman shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2023-08-15
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR JARED MARKOWITZ
|
View |
View File
|
|
Docket Date |
2023-08-15
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission of Wayne R. Glaubinger to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
|
View |
View File
|
|
Docket Date |
2023-08-14
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Jeremy L. O'Leary)
|
View |
View File
|
|
Docket Date |
2023-08-11
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 (Jonathan M. Freiman)
|
View |
View File
|
|
Docket Date |
2023-08-10
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Christy M. Maple, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Scottsdale Insurance Company is hereby granted as stated in the Motion. Christy M. Maple, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2023-08-07
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ Verified Motion to Appear Pro Hac Vice Pursuant to Florida Rules of Judicial Administration 2.510 (Jay R. Sever)
|
View |
View File
|
|
Docket Date |
2023-07-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
View |
View File
|
|
Docket Date |
2023-07-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
View |
View File
|
|
Docket Date |
2023-07-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
View |
View File
|
|
Docket Date |
2023-07-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
View |
View File
|
|
Docket Date |
2023-07-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2023-07-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 July 22, 2023.
|
View |
View File
|
|
Docket Date |
2023-07-12
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Fontainebleau Florida Hotel, LLC
|
View |
View File
|
|
Docket Date |
2024-12-23
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-12-17
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Consolidate Answer Brief
|
On Behalf Of |
Ironshore Specialty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-06-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-30 days to 07/22/2024
|
On Behalf Of |
Ironshore Specialty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Miscellaneous Document
|
Subtype |
Pay Pro Hac Vice Fee-100
|
Description |
Pro Hac Vice Fee $100 for Brett Solberg. Batch # 11078625
|
On Behalf Of |
Allianz Global Risks US Insurance Company
|
View |
View File
|
|
Docket Date |
2023-08-31
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Motion to Carry Appeals Together and Permit Partial Incorporation of Briefs
|
On Behalf Of |
Fontainebleau Florida Hotel, LLC
|
View |
View File
|
|
Docket Date |
2023-08-17
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Wayne R. Glaubinger, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Upon consideration, Jared K. Markowitz, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Upon consideration, Brandon L. Sipple, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Ironshore Specialty Insurance Company is hereby granted as stated in the Motion. Brandon L. Sipple, Esquire shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2023-07-12
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Fontainebleau Florida Hotel, LLC
|
View |
View File
|
|
|
Tiffany McGlockton, Appellant(s) v. AIG Claims, Inc.; Western World Insurance and Dennis J. Khoury Appellee(s).
|
1D2023-0550
|
2023-03-06
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Second Judicial Circuit, Gadsden County
21000800CAA
|
Parties
Name |
Dennis J. Koury
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WESTERN WORLD INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Nicholas D. Thomas
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Tiffany McGlockton
|
Role |
Appellant
|
Status |
Active
|
|
Name |
AIG CLAIMS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Sarah F. Kjellin, Jospeh Pace Mawhinney II
|
|
Docket Entries
Docket Date |
2023-04-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2023-03-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Tiffany McGlockton
|
|
Docket Date |
2023-03-08
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
order appealed
|
View |
View File
|
|
Docket Date |
2023-03-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-03-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
|
POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY VS PATRICK GIGANTI, et al.
|
4D2022-2523
|
2022-09-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-010646
|
Parties
Name |
Pompano Beach Community Redevelopment Agency
|
Role |
Appellant
|
Status |
Active
|
Representations |
E. Bruce Johnson, W. Hampton Johnson
|
|
Name |
WESTERN WORLD INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Patrick Giganti
|
Role |
Appellee
|
Status |
Active
|
Representations |
Irene Marie Porter, David M. Tarlow, Todd McPharlin, Ken Frankel, Gina E. Romanik, Steven Preston, Luis M. Reyes
|
|
Name |
Anzo, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TILES OF POMPANO INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jeffrey R. Levenson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-08-22
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that, upon consideration of appellant's August 8, 2023 response, appellee Western World Insurance Company's motion to dismiss is granted. See Young v. Quinn, 351 So. 2d 1076 (Fla. 4th DCA 1977) (where the questions presented on appeal have become moot, the appeal should be dismissed because no practical result could be attained by reviewing such questions); see also Intertype Corp. v. Pulver, 135 So. 793 (Fla. 1931) (“An appellate court will not entertain an appeal where it is plain that nothing could be accomplished by its decision and judgment.”). Further, ORDERED that appellant’s request to strike the appendix to the motion to dismiss is denied. See Fla. R. App. P. 9.300(a) (“A motion may be accompanied by an appendix, which may include affidavits and other appropriate supporting documents not contained in the record.”). Further, ORDERED that, upon consideration of appellee's August 14, 2023 response, appellant's request for sanctions is denied.CIKLIN, CONNER and KUNTZ, JJ., concur.
|
|
Docket Date |
2023-08-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-08-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ APPELLEE WESTERN WORLD INSURANCE COMPANY'S RESPONSE TO POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY'S REQUEST FOR SANCTIONS
|
On Behalf Of |
Patrick Giganti
|
|
Docket Date |
2023-08-08
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION AND FOR SANCTIONS AGAINST WESTERN WORLD INSURANCE COMPANY
|
On Behalf Of |
Pompano Beach Community Redevelopment Agency
|
|
Docket Date |
2023-07-24
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPELLEE WESTERN WORLD INSURANCE COMPANY'S MOTION TO DISMISS APPEAL AS MOOT DUE TO APPELLANT'S ELECTION OF REMEDIES
|
On Behalf Of |
Patrick Giganti
|
|
Docket Date |
2023-06-23
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that appellee Western World Insurance Company's June 21, 2023 motion for extension of time to serve answer brief is treated as a motion to stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order.
|
|
Docket Date |
2023-06-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ WESTERN WORLD INSURANCE COMPANY
|
On Behalf Of |
Patrick Giganti
|
|
Docket Date |
2023-05-22
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/21/2023
|
|
Docket Date |
2023-05-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ WESTERN WORLD INSURANCE COMPANY
|
On Behalf Of |
Patrick Giganti
|
|
Docket Date |
2023-04-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ WESTERN WORLD INSURANCE COMPANY
|
On Behalf Of |
Patrick Giganti
|
|
Docket Date |
2023-04-18
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/22/2023
|
|
Docket Date |
2023-03-29
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that appellee Western World Insurance Company's March 28, 2023 motion to supplement the record is granted, and the record is supplemented to include the August 30, 2022 motion for summary judgment hearing transcript. Said supplemental record is deemed filed as of the date of this order.
|
|
Docket Date |
2023-03-29
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
Patrick Giganti
|
|
Docket Date |
2023-03-28
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Patrick Giganti
|
|
Docket Date |
2023-03-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ WESTERN WORLD INSURANCE COMPANY
|
On Behalf Of |
Patrick Giganti
|
|
Docket Date |
2023-03-16
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/21/2023
|
|
Docket Date |
2023-03-08
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
Patrick Giganti
|
|
Docket Date |
2023-02-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Pompano Beach Community Redevelopment Agency
|
|
Docket Date |
2023-02-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Pompano Beach Community Redevelopment Agency
|
|
Docket Date |
2023-01-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Pompano Beach Community Redevelopment Agency
|
|
Docket Date |
2023-01-05
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ TO 02/20/2023
|
|
Docket Date |
2022-11-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Patrick Giganti
|
|
Docket Date |
2022-11-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1,051 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-11-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Pompano Beach Community Redevelopment Agency
|
|
Docket Date |
2022-11-18
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ TO 01/06/2023
|
|
Docket Date |
2022-11-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF INABILITY TO TRANSMIT THE RECORD
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-09-16
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Pompano Beach Community Redevelopment Agency
|
|
Docket Date |
2022-09-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee 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.
|
|
Docket Date |
2022-09-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-09-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-09-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Pompano Beach Community Redevelopment Agency
|
|
|
Finvarb Group, LLC, et al., Appellant(s), v. Everest Indemnity Insurance Company, et al., Appellee(s).
|
3D2022-1012
|
2022-06-13
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-12876
|
Parties
Name |
FINVARB GROUP, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr., Rochelle Wimbush
|
|
Name |
1530 WASHINGTON AVENUE, LTD.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JUPITER CY, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RIVERWALK CY, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOBE 17 OWNER, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TEMPE RI, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOBE ALTON, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Everest Indemnity Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Taylor Layne Davis, Christine M. Renella, Victoria Pagos, Jennifer Hoffman
|
|
Name |
ARCH SPECIALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Victoria Pagos, Jennifer Hoffman
|
|
Name |
Axis Surplus Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jedidiah David Vander Klok
|
|
Name |
CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
|
Role |
Appellee
|
Status |
Active
|
Representations |
Armando Pedro Rubio, Marshall Norman Lahiff
|
|
Name |
Endurance American Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Taylor Layne Davis, Eric P. Benedict
|
|
Name |
GENERAL SECURITY INDEMNITY COMPANY OF ARIZONA
|
Role |
Appellee
|
Status |
Active
|
Representations |
Victoria Pagos, Jennifer Hoffman
|
|
Name |
Independent Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kimberly Michelle Gracia Jones, Richard Matthew Singer
|
|
Name |
INTERSTATE FIRE & CASUALTY CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
IRONSHORE SPECIALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Victoria Pagos, Jennifer Hoffman
|
|
Name |
QBE Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Victoria Pagos, Jennifer Hoffman
|
|
Name |
Westchester Surplus Lines Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Steven Jeffrey Brodie, Heidi Hudson Raschke, Andrew Kenneth Daechsel, Joseph Hagedorn Lang, Jr.
|
|
Name |
HDI GLOBAL SPECIALTY SE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Crum & Forster Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WESTERN WORLD INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Safety Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. ALAN FINE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Lisa S. Walsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-12-27
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-12-27
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-12-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Appellant's Motion for Extension of Time
|
On Behalf Of |
Axis Surplus Insurance Company
|
|
Docket Date |
2023-12-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellants' Motion for Extension of Time to file a motion for rehearing, certification, and/or written opinion is granted to and including December 21, 2023.
|
View |
View File
|
|
Docket Date |
2023-12-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
FINVARB GROUP, LLC
|
|
Docket Date |
2023-11-22
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Upon consideration of Appellants' Motion for Fees and Costs, it is ordered that said Motion is hereby denied.
FERNANDEZ, SCALES and MILLER, JJ., concur.
|
View |
View File
|
|
Docket Date |
2023-11-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2023-10-06
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order on Motion/Request for Oral Argument
|
View |
View File
|
|
Docket Date |
2023-09-27
|
Type |
Miscellaneous Document
|
Subtype |
Pay Pro Hac Vice Fee-100
|
Description |
Pay Pro Hac Vice Fee-100 Batch No. 9024777
|
On Behalf Of |
Everest Indemnity Insurance Company
|
View |
View File
|
|
Docket Date |
2023-09-22
|
Type |
Order
|
Subtype |
Order
|
Description |
Appellees' Omnibus Response to Appellants' Motion to Carry Appeals
Together is noted.
Upon consideration, Appellants' Motion to Carry Appeals Together is
hereby denied.
Order
|
View |
View File
|
|
Docket Date |
2023-09-19
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellees' Omnibus Response to Appellants' Motion to Carry Appeals together
|
On Behalf Of |
Everest Indemnity Insurance Company
|
|
Docket Date |
2023-09-18
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Upon consideration, Jennifer A. Hoffman, Esquire's Unopposed Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Jennifer A. Hoffman, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Upon consideration, Victoria K. Pagos, Esquire's Unopposed Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Victoria K. Pagos, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
FERNANDEZ, SCALES and MILLER, JJ., concur.
|
View |
View File
|
|
Docket Date |
2023-09-12
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Unopposed Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 (Jennifer Hoffman)
|
On Behalf Of |
Everest Indemnity Insurance Company
|
|
Docket Date |
2023-09-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ To Motion for Attorney's Fees
|
On Behalf Of |
Everest Indemnity Insurance Company
|
|
Docket Date |
2023-09-01
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Appellant's Motion to Carry Appeals Together
|
On Behalf Of |
FINVARB GROUP, LLC
|
|
Docket Date |
2023-08-21
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
FINVARB GROUP, LLC
|
|
Docket Date |
2023-08-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
FINVARB GROUP, LLC
|
|
Docket Date |
2023-08-21
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
FINVARB GROUP, LLC
|
|
Docket Date |
2023-07-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including August 21, 2023.
|
|
Docket Date |
2023-07-17
|
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 |
FINVARB GROUP, LLC
|
|
Docket Date |
2023-07-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FINVARB GROUP, LLC
|
|
Docket Date |
2023-07-12
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ Eric P. Benedict
|
On Behalf Of |
Everest Indemnity Insurance Company
|
|
Docket Date |
2023-07-07
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Eric P. Benedict, Esquire's Unopposed Verified Motion to Appear Pro Hac Vice on behalf of Appellee Endurance American Specialty Insurance Company is hereby granted as stated in the Motion. Eric P. Benedict, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
|
|
Docket Date |
2023-07-05
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ Unopposed Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 (Eric P. Benedict)
|
On Behalf Of |
Everest Indemnity Insurance Company
|
|
Docket Date |
2023-06-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO THE CONSOLIDATED ANSWER BRIEF OFAPPELLEES
|
On Behalf Of |
Everest Indemnity Insurance Company
|
|
Docket Date |
2023-06-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Everest Indemnity Insurance Company
|
|
Docket Date |
2023-06-05
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
Everest Indemnity Insurance Company
|
|
Docket Date |
2023-02-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Everest Indemnity Insurance Company
|
|
Docket Date |
2023-02-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-120 days to 06/20/2023
|
|
Docket Date |
2023-01-24
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Substitution of Counsel Recognized (OR44D) ~ The Joint Motion for Substitution of Counsel and Client Consent, filed on January 23, 2023, is granted and recognized by the Court.
|
|
Docket Date |
2023-01-23
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel ~ JOINT MOTION FOR SUBSTITUTION OF COUNSEL AND CLIENT CONSENT
|
On Behalf Of |
Everest Indemnity Insurance Company
|
|
Docket Date |
2023-01-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
FINVARB GROUP, LLC
|
|
Docket Date |
2023-01-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS
|
On Behalf Of |
FINVARB GROUP, LLC
|
|
Docket Date |
2022-11-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-50 days to 1/19/2023
|
|
Docket Date |
2022-11-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FINVARB GROUP, LLC
|
|
Docket Date |
2022-10-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-40 days to 11/30/2022
|
|
Docket Date |
2022-10-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FINVARB GROUP, LLC
|
|
Docket Date |
2022-09-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ Corrected Record
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-09-21
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING SUPPLEMENT TO RECORD ON APPEAL (UNCONDENSED FEBRUARY 16, 2022 HEARING TRANSCRIPT)
|
On Behalf Of |
Everest Indemnity Insurance Company
|
|
Docket Date |
2022-09-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Everest Indemnity Insurance Company
|
|
Docket Date |
2022-09-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 10/21/2022
|
|
Docket Date |
2022-09-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FINVARB GROUP, LLC
|
|
Docket Date |
2022-09-01
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ Brett Solberg
|
On Behalf Of |
Everest Indemnity Insurance Company
|
|
Docket Date |
2022-08-30
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Brett Solberg, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees Independent Specialty Insurance Company, Interstate Fire & Casualty Company and Certain Underwriters at Lloyd (Consortium #9225) is hereby granted as stated in the Motion. Brett Solberg, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
|
|
Docket Date |
2022-08-29
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMIN. 2.510
|
On Behalf Of |
Everest Indemnity Insurance Company
|
|
Docket Date |
2022-08-22
|
Type |
Order
|
Subtype |
Order to Transmit Record/Supplemental Record on Appeal
|
Description |
Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
|
|
Docket Date |
2022-08-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-08-01
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record, filed on July 28, 2022, is granted, and the record on appeal is supplemented to include the transcript that is filed separately.
|
|
Docket Date |
2022-07-28
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
|
On Behalf Of |
FINVARB GROUP, LLC
|
|
Docket Date |
2022-07-28
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ SUPPLEMENT TO THE RECORD ON APPEAL
|
On Behalf Of |
FINVARB GROUP, LLC
|
|
Docket Date |
2022-07-15
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
FINVARB GROUP, LLC
|
|
Docket Date |
2022-06-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF AUTHORIZED MOTION PENDING IN LOWER TRIBUNAL
|
On Behalf Of |
FINVARB GROUP, LLC
|
|
Docket Date |
2022-06-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FINVARB GROUP, LLC
|
|
Docket Date |
2022-06-13
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
FINVARB GROUP, LLC
|
|
Docket Date |
2022-06-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
SUKKAH MIAMI BEACH ACQUISITIONS, LLC, VS ZURICH AMERICAN INSURANCE COMPANY, et al.,
|
3D2021-2443
|
2021-12-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17923
|
Parties
Name |
SUKKAH MIAMI BEACH ACQUISITIONS LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
R. HUGH LUMPKIN, CHRISTOPHER T. KULEBA, GARRETT S. NEMEROFF
|
|
Name |
Everest Indemnity Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WESTERN WORLD INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EVANSTON INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NAVIGATORS SPECIALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STARR SURPLUS LINES INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GENERAL SECURITY INDEMNITY COMPANY OF ARIZONA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HDI GLOBAL SPECIALTY SE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Westchester Surplus Lines Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
ZURICH AMERICAN INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Steven J. Brodie, Andrew K. Daechsel, Christine M. Renella, JOSEPH H. LANG, JR., Perry R. Goodman, Jonathan M. Freiman, GERALD B. COPE, JR., Heidi Hudson Raschke, TRACY A. JURGUS, PATRICK F. HOFER, Kristen M. Fiore
|
|
Docket Entries
Docket Date |
2023-02-03
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-02-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-01-18
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2022-12-21
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel ~ NOTICE OF SUBSTITUTING COUNSEL
|
On Behalf Of |
Zurich American Insurance Company
|
|
Docket Date |
2022-12-14
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Zurich American Insurance Company
|
|
Docket Date |
2022-12-13
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as co-counsel is granted, and Katherine E. Giddings, Esquire, is withdrawn as co-counsel for Appellee Zurich American Insurance Company, and relieved from any further responsibility in this cause. HENDON, GORDO and BOKOR, JJ., concur.
|
|
Docket Date |
2022-12-08
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Zurich American Insurance Company
|
|
Docket Date |
2022-12-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' JOINT RESPONSE TO APPELLANT'S MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
Zurich American Insurance Company
|
|
Docket Date |
2022-12-01
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
SUKKAH MIAMI BEACH ACQUISITIONS, LLC
|
|
Docket Date |
2022-11-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
SUKKAH MIAMI BEACH ACQUISITIONS, LLC
|
|
Docket Date |
2022-11-17
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
SUKKAH MIAMI BEACH ACQUISITIONS, LLC
|
|
Docket Date |
2022-11-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SUKKAH MIAMI BEACH ACQUISITIONS, LLC
|
|
Docket Date |
2022-09-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including November 17, 2022.
|
|
Docket Date |
2022-09-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S REPLY BRIEF
|
On Behalf Of |
SUKKAH MIAMI BEACH ACQUISITIONS, LLC
|
|
Docket Date |
2022-09-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE ZURICH AMERICAN INSURANCE COMPANY
|
On Behalf Of |
Zurich American Insurance Company
|
|
Docket Date |
2022-07-06
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record ~ APPELLEES' JOINT UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
|
On Behalf Of |
Zurich American Insurance Company
|
|
Docket Date |
2022-09-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ DUPLICATE - APPENDIX TO ANSWER BRIEF OF APPELLEE ZURICH AMERICAN INSURANCE COMPANY
|
On Behalf Of |
Zurich American Insurance Company
|
|
Docket Date |
2022-09-01
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ APPELLEE WESTCHESTER'S NOTICE OF JOINDER TO AND ADOPTION OF ANSWER BRIEFS OF APPELLEES (1) ZURICH AND (2) EVEREST AND STARR
|
On Behalf Of |
Zurich American Insurance Company
|
|
Docket Date |
2022-06-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 8/17/2022
|
|
Docket Date |
2022-07-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ APPELLEES' JOINT UNOPPOSED NOTICE OF EXTENSION OF TIME
|
On Behalf Of |
Zurich American Insurance Company
|
|
Docket Date |
2022-07-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-15 days to 9/01/2022
|
|
Docket Date |
2022-07-22
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Jonathan M. Freiman, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Navigators Specialty Insurance Company is hereby granted as stated in the Motion. Jonathan M. Freiman, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
|
|
Docket Date |
2022-07-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF PAYMENT OF PRO HAC VICE FILING FEE
|
On Behalf Of |
Zurich American Insurance Company
|
|
Docket Date |
2022-07-20
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Patrick F. Hofer, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Zurich American Insurance Company is hereby granted as stated in the Motion.
|
|
Docket Date |
2022-07-19
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICEPURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
|
On Behalf Of |
Zurich American Insurance Company
|
|
Docket Date |
2022-07-18
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ DUPLICATE VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510 AND JUDICIAL ADMINISTRATION 2.510
|
On Behalf Of |
Zurich American Insurance Company
|
|
Docket Date |
2022-07-18
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ FOR PATRICK F. HOFER
|
On Behalf Of |
Zurich American Insurance Company
|
|
Docket Date |
2022-07-08
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Joint Unopposed Motion to Supplement the Record on Appeal, filed on July 6, 2022, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
|
|
Docket Date |
2022-06-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Zurich American Insurance Company
|
|
Docket Date |
2022-06-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SUKKAH MIAMI BEACH ACQUISITIONS, LLC
|
|
Docket Date |
2022-06-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-15 days to 6/16/2022
|
|
Docket Date |
2022-06-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SUKKAH MIAMI BEACH ACQUISITIONS, LLC
|
|
Docket Date |
2022-05-05
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Filing the Final Judgment is noted, and this Court resumes jurisdiction.
|
|
Docket Date |
2022-05-03
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ APPELLANT'S NOTICE OF FILING FINAL JUDGMENT
|
On Behalf Of |
SUKKAH MIAMI BEACH ACQUISITIONS, LLC
|
|
Docket Date |
2022-04-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SUKKAH MIAMI BEACH ACQUISITIONS, LLC
|
|
Docket Date |
2022-04-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 6/01/2022
|
|
Docket Date |
2022-04-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ SUKKAH'S RESPONSE TO THE COURT'S ORDER TO SHOW CAUSEAND APPELLEES' MOTION TO DETERMINE FINALITY OF ORDERON APPEAL
|
On Behalf Of |
SUKKAH MIAMI BEACH ACQUISITIONS, LLC
|
|
Docket Date |
2022-03-23
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Upon consideration of Appellee Zurich American Insurance Company’s Motion to Determine the Finality of the Order on Appeal, Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
|
|
Docket Date |
2022-03-18
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO DETERMINE FINALITY OF ORDER ON APPEAL
|
On Behalf Of |
Zurich American Insurance Company
|
|
Docket Date |
2022-03-11
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ APPELLANT'S NOTICE OF FILING HEARING TRANSCRIPT
|
On Behalf Of |
SUKKAH MIAMI BEACH ACQUISITIONS, LLC
|
|
Docket Date |
2022-03-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-02-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SUKKAH MIAMI BEACH ACQUISITIONS, LLC
|
|
Docket Date |
2022-02-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 5/02/2022
|
|
Docket Date |
2022-01-10
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
SUKKAH MIAMI BEACH ACQUISITIONS, LLC
|
|
Docket Date |
2022-01-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Zurich American Insurance Company
|
|
Docket Date |
2021-12-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-12-23
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Zurich American Insurance Company
|
|
Docket Date |
2021-12-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2021-12-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 2, 2022.
|
|
Docket Date |
2023-01-18
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Entitlement to Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
|
|
Docket Date |
2023-01-17
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
|
|
Docket Date |
2022-12-28
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
SUKKAH MIAMI BEACH ACQUISITIONS, LLC
|
|
Docket Date |
2022-04-05
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court's March 23, 2022, Order to Show Cause is noted. Upon consideration of Appellee Zurich American Insurance Company's Motion to Determine Finality of Order on Appeal, jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order, so that the parties may obtain a final judgment, as requested in the Response.
|
|
Docket Date |
2022-03-10
|
Type |
Order
|
Subtype |
Order to Transmit Record/Supplemental Record on Appeal
|
Description |
Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
|
|
|