Search icon

THE TRAVELERS HOME AND MARINE INSURANCE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: THE TRAVELERS HOME AND MARINE 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: 03 Nov 1992 (32 years ago)
Branch of: THE TRAVELERS HOME AND MARINE INSURANCE COMPANY, CONNECTICUT (Company Number 0610146)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: F92000000250
FEI/EIN Number 351838079

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

Address: ONE TOWER SQUARE, HARTFORD, CT, 06183-6014, US
Mail Address: ONE TOWER SQUARE, HARTFORD, CT, 06183-6014, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
FREY DANIEL S Director ONE TOWER SQUARE, HARTFORD, CT, 06183
HEYMAN WILLIAM H Director 485 LEXINGTON AVENUE, NEW YORK, NY, 10017
KALLA CHRISTINE K Director 385 WASHINGTON STREET, ST PAUL, MN, 55102
MILLS LARRY Treasurer 385 WASHINGTON STREET, ST PAUL, MN, 55102
SEMINARA NICHOLAS Director ONE TOWER SQUARE, HARTFORD, CT, 06187
SEMINARA NICHOLAS President ONE TOWER SQUARE, HARTFORD, CT, 06187
SKJERVEN WENDY S Chairman 385 WASHINGTON STREET, ST PAUL, MN, 55102
SKJERVEN WENDY S Secretary 385 WASHINGTON STREET, ST PAUL, MN, 55102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-16 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 ONE TOWER SQUARE, HARTFORD, CT 06183-6014 -
CHANGE OF MAILING ADDRESS 2002-04-02 ONE TOWER SQUARE, HARTFORD, CT 06183-6014 -
AMENDMENT 1999-02-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000214565 ACTIVE 2013-CA-003570 HILLSBOROUGH COUNTY CIRCUIT CO 2020-04-27 2025-05-18 $25,000.00 DARRYL A. VACHON, 4634 MUSKET DRIVE, LAKELAND, FL 33810
J11000424114 LAPSED 2010-SC-8533-O ORANGE COUNTY COURT 2011-05-12 2016-07-13 $225.89 SUTHERLAND CHIROPRACTIC, 6388 SILVER STAR RD., STE 2A, ORLANDO FL 32818
J11000071774 LAPSED 2010-SC-4297 ORANGE COUNTY COURT 2010-12-20 2016-02-07 $4360.87 DEMETREE CHIROPRACTIC GROUP, 1750 W BROADWAY STREET, SUITE 108, OVIEDO, FL 32765
J11000071626 LAPSED 2010-CC-8541-O ORANGE COUNTY COURT 2010-12-06 2016-02-07 $205.50 STACEY CARRASQUILLO, 277 REGAL DOWNS CIRCLE, WINTER GARDEN, FL 34787

Court Cases

Title Case Number Docket Date Status
DARRYL A. VACHON, Appellant(s) v. THE TRAVELERS HOME AND MARINE INSURANCE COMPANY, Appellee(s). 2D2023-2674 2023-12-12 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2013-CA-3570

Parties

Name DARRYL A. VACHON
Role Appellant
Status Active
Representations Ryan Lee Hedstrom, Tracy Raffles Gunn, Lee Delton Gunn IV
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Role Appellee
Status Active
Representations Jack Roy Reiter, Matthew John Lavisky, Robert C. Weill, Jordan Scott Kosches
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-06-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DARRYL A. VACHON
View View File
Docket Date 2024-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2024-06-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of DARRYL A. VACHON
View View File
Docket Date 2024-05-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
View View File
Docket Date 2024-04-29
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 237 PAGES
Docket Date 2024-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2024-04-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2024-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2024-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 04/15/2024
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2024-02-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2024-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DARRYL A. VACHON
Docket Date 2024-02-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DARRYL A. VACHON
Docket Date 2024-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DARRYL A. VACHON
Docket Date 2024-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1868 PAGES - REDACTED ADDITION
On Behalf Of Hillsborough Clerk
Docket Date 2024-02-02
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 USB ***LOCATED IN THE VAULT***
On Behalf Of Hillsborough Clerk
Docket Date 2023-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-12-13
Type Misc. Events
Subtype Certificate
Description CERTIFICATE ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of DARRYL A. VACHON
Docket Date 2023-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DARRYL A. VACHON
Docket Date 2023-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DARRYL A. VACHON
Docket Date 2023-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-07-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on September 11, 2024, at 9:30 AM, before: Judge Stevan T. Northcutt, Judge Patricia J. Kelly, Judge Nelly N. Khouzam. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
THE TRAVELERS HOME AND MARINE INSURANCE COMPANY VS JESSICA LONG 5D2023-0193 2022-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-7458

Parties

Name THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Role Appellant
Status Active
Representations Robert E. O'Quinn Jr., Laura Besvinick, Jack R. Reiter, Robert C. Weill, Jordan S. Kosches, Sami R. Achem
Name Jessica Long
Role Appellee
Status Active
Representations Brian J. Lee, Nicolas B. Iannucci, Eric S. Block, Stephen A. Marino Jr.
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Travelers Home and Marine Insurance Company
Docket Date 2023-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 8/1 ORDER
On Behalf Of The Travelers Home and Marine Insurance Company
Docket Date 2023-05-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Travelers Home and Marine Insurance Company
Docket Date 2023-03-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of The Travelers Home and Marine Insurance Company
Docket Date 2023-10-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ MOT REHEAR/REHEAR EN BANC/FOR WRITTEN OPINION/AND TO CERTIFY QUESTION DENIED
Docket Date 2023-08-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Jessica Long
Docket Date 2023-08-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND FOR WRITTEN OPINION AND TO CERTIFY QUESTION
On Behalf Of The Travelers Home and Marine Insurance Company
Docket Date 2023-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-08-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AE MOT GRANTED; AA MOT DENIED
Docket Date 2023-07-08
Type Notice
Subtype Notice
Description Notice ~ OF SCRIVENER'S ERROR IN IB TABLE OF AUTHORITIES
On Behalf Of The Travelers Home and Marine Insurance Company
Docket Date 2023-05-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-05-09
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Jessica Long
Docket Date 2023-05-08
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of The Travelers Home and Marine Insurance Company
Docket Date 2023-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/5
On Behalf Of The Travelers Home and Marine Insurance Company
Docket Date 2023-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 8/1 ORDER
On Behalf Of Jessica Long
Docket Date 2023-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jessica Long
Docket Date 2023-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 3/6/23
Docket Date 2023-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Jessica Long
Docket Date 2023-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 2/23/23
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSLE FOR AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Jessica Long
Docket Date 2023-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Travelers Home and Marine Insurance Company
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-28
Type Order
Subtype Order
Description Grant Motion (Other) ~ The Court treats Appellant’s motion filed December 16, 2022, as seeking an unredacted copy of the record on appeal and grants it in part. The clerk of the lower tribunal is directed to transmit, within fifteen days of the date of this order, a copy of the record on appeal that is unredacted to the extent permitted by law for access by the attorneys and parties to this case. The Clerk of the Court shall maintain confidentiality of the unredacted record in accordance with Florida Rule of General Practice and Judicial Administration 2.420. Any information that the lower tribunal determines is confidential under Florida Rule of General Practice and Judicial Administration 2.420 should remain redacted. Additionally, within fifteen days, the Court directs the clerk of the lower tribunal to provide a supplemental record containing a color or grayscale copy of Joint Exhibit 1.
Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 2574 pages - RESTRICTED For Attorneys and Parties Only
Docket Date 2022-12-22
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The Travelers Home and Marine Insurance Company
Docket Date 2022-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The Travelers Home and Marine Insurance Company
Docket Date 2022-12-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/15 days 12/27/22
Docket Date 2022-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 15 days
On Behalf Of The Travelers Home and Marine Insurance Company
Docket Date 2022-11-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days 12/9/22
Docket Date 2022-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of The Travelers Home and Marine Insurance Company
Docket Date 2022-10-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days
Docket Date 2022-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of The Travelers Home and Marine Insurance Company
Docket Date 2022-09-21
Type Record
Subtype Transcript
Description Transcript Received ~ 688 pages
Docket Date 2022-08-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of The Travelers Home and Marine Insurance Company
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL
On Behalf Of Jessica Long
Docket Date 2022-08-03
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 1, 2022.
Docket Date 2022-08-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on August 3, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of The Travelers Home and Marine Insurance Company
Docket Date 2022-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
TRAVELERS HOME AND MARINE INSURANCE COMPANY and SCOTT ALBEE VS WEST BOCA COLLISION, INC. a/a/o ROSEMARY SOTO 4D2022-0716 2022-03-11 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502017SC003317

Parties

Name Scott B. Albee
Role Appellant
Status Active
Name THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Role Appellant
Status Active
Representations Robert C. Weill, Jack R. Reiter, Jordan S. Kosches, Sydney Feldman
Name Rosemary Soto
Role Appellee
Status Active
Name WEST BOCA COLLISION INC
Role Appellee
Status Active
Representations Christopher Kasper, Jeffrey James Molinaro, Zachary Pincus
Name Hon. Frank S. Castor
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 44 DAYS TO 11/04/2022
Docket Date 2023-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's April 4, 2023 motion for rehearing is denied.
Docket Date 2023-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-19
Type Response
Subtype Response
Description Response
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2023-04-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of West Boca Collision, Inc.
Docket Date 2023-03-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2023-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellant Travelers Home and Marine Insurance Company’s December 27, 2022 appellate motion for attorney's fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-03-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2022-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2022-07-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/22/2022
Docket Date 2022-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2022-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2022-06-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/21/2022
Docket Date 2022-05-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/20/2022
Docket Date 2022-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2022-04-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' April 22, 2022 motion to supplement the record is granted, and the record is supplemented to include the transcript of the proceeding held before the Honorable Frank Castor on February 16, 2022. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-04-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2022-04-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2022-04-19
Type Record
Subtype Transcript
Description Transcript Received ~ 27 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of West Boca Collision, Inc.
Docket Date 2023-02-22
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the appellee's December 28, 2023 motion to strike is denied.
Docket Date 2022-12-29
Type Response
Subtype Response
Description Response ~ TO APPELLEE WEST BOCA COLLISION, INC.'S MOTION TO STRIKE APPELLANTS' REPLY BRIEF
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2022-12-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of West Boca Collision, Inc.
Docket Date 2022-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2022-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 12/29/2022**
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2022-12-22
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S DESIGNATION REGARDING ORAL ARGUMENT
On Behalf Of West Boca Collision, Inc.
Docket Date 2022-12-21
Type Notice
Subtype Notice
Description Notice ~ REGARDING ORAL ARGUMENT SCHEDULED FOR MARCH 7, 2023
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2022-12-14
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the appellants' December 12, 2022 motion to strike is granted, and the appellee’s answer brief is stricken. Appellee shall file an amended brief within seven (7) days from the date of this order, eliminating any discussion whatsoever of the content of the deposition taken.
Docket Date 2022-12-14
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of West Boca Collision, Inc.
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2022-12-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE WEST BOCA COLLISION, INC.'S ANSWER BRIEF
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2022-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2022-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/21/2022
Docket Date 2022-12-01
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES OR ALTERNATIVECONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2022-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 12/01/2022**
On Behalf Of West Boca Collision, Inc.
Docket Date 2022-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of West Boca Collision, Inc.
Docket Date 2022-11-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of West Boca Collision, Inc.
Docket Date 2022-11-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s October 4, 2022 motion to partially dismiss appeal and strike argument section II of appellants’ initial brief is denied. See Fla. R. App. P. 9.110(h); Ruppel v. Gulf Winds Apartments, Inc., 508 So. 2d 534, 535 (Fla. 2d DCA 1987). Further,ORDERED that appellee’s October 17, 2022 motion to supplement the record on appeal is granted in part to the extent it seeks to supplement the record with the notice of taking deposition for use of testimony at trial. See Poteat v. Guardianship of Poteat, 771 So. 2d 569, 573 (Fla. 4th DCA 2000) (“The purpose of rule 9.200(f) is to allow supplementation of the record submitted to the appellate court, with an item which was considered by the trial court, but was omitted from the record on appeal.”). Appellee’s October 4, 2022 proposed supplemental record is stricken without prejudice to appellee refiling a proposed supplemental record which only includes the document supplemented by this order.
Docket Date 2022-10-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellee's October 19, 2022 reply is stricken as unauthorized.
Docket Date 2022-10-19
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO PARTIALLY DISMISS APPEAL AND STRIKE ARGUMENT SECTION II OF APPELLANT'S INITIAL BRIEF
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2022-10-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN, SEE 11/01/2022 ORDER** PROPOSED
On Behalf Of West Boca Collision, Inc.
Docket Date 2022-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **GRANTED IN PART. SEE 11/01/2022 ORDER.** AMENDED
On Behalf Of West Boca Collision, Inc.
Docket Date 2022-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of West Boca Collision, Inc.
Docket Date 2022-10-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO PARTIALLY DISMISS APPEAL AND STRIKE ARGUMENT SECTION II OF APPELLANTS' INITIAL BRIEF
On Behalf Of West Boca Collision, Inc.
Docket Date 2022-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of West Boca Collision, Inc.
Docket Date 2022-03-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-18
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2022-03-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *CIVIL COVER SHEET
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2022-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having reconsidered the jurisdictional issue, this appeal is dismissed as to the portion of the order precluding the use of the examination under oath at a subsequent trial. That order is not an appealable nonfinal order, nor can it be appealed in connection with the order assessing attorney’s fees against appellant Scott Albee. In Ruppel v. Gulf Winds Apartments, Inc., 508 So. 2d 534 (Fla. 2d DCA 1987), the court explained that not all prior orders are appealable pursuant to Florida Rule of Appellate Procedure 9.110(h) when an attorney sanction order is issued. The court explained: Developers maintain that under Florida Rule of Appellate Procedure 9.110(h), one final order in the case allows the court to review all earlier nonfinal orders, that Rule anticipates that the court has entered a final judgment in the case. The attorney’s fee order is considered the culmination of a separate case, in the nature of separate supplementary proceedings. Because the attorney’s fee order did not dispose of any substantive issues in the case, it is not a final order for purposes of Rule 9.110(h). The order denying the motion to dismiss was not “entered as a necessary step” or “as an aspect of the final adjudication appealed.” Id. at 535 (emphasis supplied). Applying Ruppel here, the attorney fee sanction award against appellant Albee is a separate case from the breach of contract insurance case and the monetary sanction did not dispose of any substantive issues in the contract case. Accordingly, appellant Albee’s appeal of the monetary sanction final order does not provide a means for this court’s review under rule 9.110(h) of the order excluding the use of the EUO. Appellant Albee alternatively argues that this court has jurisdiction pursuant to rule 9.110(k), which allows for review of a partial final judgment. See Fla. R. App. P. 9.110(k) (stating “[t]he scope of review of a partial final judgment may include any ruling or matter occurring before filing of the notice of appeal so long as such ruling or matter is directly related to an aspect of the partial final judgment under review”). However, just as with rule 9.110(h), appellant Albee’s fee sanction is a separate case from the breach of contract case brought by the appellee, not a partial judgment as to that case. See Ruppel, 508 So. 2d at 535.WARNER, GERBER and LEVINE, JJ., concur.
Docket Date 2022-12-20
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is scheduled for March 7, 2023, at 12:15 P.M. for 15 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff
Docket Date 2022-03-22
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that appellants' March 18, 2022 motion for briefing schedule is granted. Appellants’ joint Initial Brief shall be due on May 19, 2022, and subsequent briefs shall be served within the time prescribed by Florida Rule of Appellate Procedure 9.210(g).
Docket Date 2022-03-14
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.
ELENA CASSELLA VS THE TRAVELERS HOME AND MARINE INSURANCE COMPANY 2D2021-1734 2021-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CA-1904

Parties

Name ELENA CASSELLA, LLC
Role Appellant
Status Active
Representations BRENT G. STEINBERG, ESQ., JACOB M. SCHUSTER, ESQ., DANIEL L. GREENE, ESQ.
Name THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Role Appellee
Status Active
Representations Jamie Combee - Novaes, Esq., M. DAVID SHAPIRO, ESQ., SEAN M. CONAHAN, ESQ., Mihaela Cabulea, Esq., MATTHEW J. LAVISKY, ESQ., KATHRYN E. COLLIER, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-12-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S FOURTH NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2022-11-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S THIRD NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2022-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE REPLY BRIEF//30 - RB DUE 4/22/22
On Behalf Of ELENA CASSELLA
Docket Date 2022-03-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ELENA CASSELLA
Docket Date 2022-02-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2022-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2022-02-21
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELENA CASSELLA
Docket Date 2022-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/21/22
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2021-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 1/21/22
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2021-12-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2021-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ELENA CASSELLA
Docket Date 2021-11-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ELENA CASSELLA
Docket Date 2021-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2021-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 22, 2021.
Docket Date 2021-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ELENA CASSELLA
Docket Date 2021-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//45 - IB DUE 10/7/21
On Behalf Of ELENA CASSELLA
Docket Date 2021-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS - REDACTED - 554 PAGES
Docket Date 2021-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ELENA CASSELLA
Docket Date 2021-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ELENA CASSELLA
Docket Date 2021-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-01-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorneys' fees is remanded to the trial court. If Appellee establishes entitlement pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442, then the trial court is authorized to award Appellee all of the reasonable appellate attorneys' fees it incurred in this appeal.Appellant's motion for appellate attorneys' fees is denied.
Docket Date 2022-10-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-10-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ELENA CASSELLA
Docket Date 2022-08-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 26, 2022, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Craig C. Villanti, Associate Senior Judge W. Matthew Stevenson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-07-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2022-05-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ELENA CASSELLA
Docket Date 2022-05-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ oral argument in person
On Behalf Of ELENA CASSELLA
Docket Date 2022-05-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2022-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 5/23/22 (LAST REQUEST)
On Behalf Of ELENA CASSELLA
THE TRAVELERS HOME AND MARINE INSURANCE COMPANY VS DARRYL A. VACHON 2D2021-0630 2021-02-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2013-CA-3570

Parties

Name THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Role Petitioner
Status Active
Representations SYDNEY M. FELDMAN, ESQ., JORDAN S. KOSCHES, ESQ., MATTHEW J. LAVISKY, ESQ., JACK R. REITER, ESQ., Jamie Combee - Novaes, Esq.
Name DARRYL A. VACHON
Role Appellee
Status Active
Representations LEE D. GUNN, I V, ESQ., K. C. BOUCHILLON, ESQ., TRACY RAFFLES GUNN, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-08-04
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Petitioner’s motion for review of the trial court order denying a stay pending review is denied as moot.
Docket Date 2021-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-07-15
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO MOTION FOR REVIEW OF DENIAL OF STAY
On Behalf Of DARRYL A. VACHON
Docket Date 2021-06-30
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ SUPPLEMENTAL APPENDIXTO PETITIONER'S MOTION FOR REVIEW OF THE TRIALCOURT ODER DENYING A STAY PENDING REVIEW
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2021-06-30
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION FOR REVIEW OF THETRIAL COURT ORDER DENYING A STAY PENDING REVIEW
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2021-05-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ PETITIONER'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2021-04-28
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF PETITION FOR A WRIT OF CERTIORARI
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE PETITION FOR WRIT OF CERTIORIARI
On Behalf Of DARRYL A. VACHON
Docket Date 2021-03-05
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DARRYL A. VACHON
Docket Date 2021-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2021-02-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
AMY MILLING VS TRAVELERS HOME AND MARINE INSURANCE COMPANY 2D2018-4724 2018-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-17307

Parties

Name AMY MILLING
Role Appellant
Status Active
Representations STEPHANIE M. MILES, ESQ., BRENT G. STEINBERG, ESQ.
Name THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Role Appellee
Status Active
Representations Mihaela Cabulea, Esq., MATTHEW J. LAVISKY, ESQ., MATTHEW D. POWELL, ESQ., LEWIS F. COLLINS, JR., ESQ., ANTHONY J. RUSSO, ESQ.
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-21
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **1 USB EXHIBIT RETURNED TO CIRCUIT COURT**
Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Milling has requested appellate attorney's fees pursuant to sections 624.155 and 627.428, Florida Statutes (2019). The motion for attorney's fees is remanded to the trial court; if Milling establishes her entitlement thereto, the trial court is authorized to award her all of the reasonable appellate attorney's fees she incurred. Travelers' motion for appellate attorney's fees pursuant to section 768.79, Florida Statutes (2019), is remanded to the trial court; if Travelers establishes its entitlement thereto, the trial court is authorized to award it all of the reasonable appellate attorney's fees it incurred.
Docket Date 2020-11-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of Tuesday, March 18, 2020 is canceled. Unless the parties advise the court by Monday, March 16, 2020, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-01-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 18, 2020, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Patricia J. Kelly, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-11-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AMY MILLING
Docket Date 2019-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 11/29/19
On Behalf Of AMY MILLING
Docket Date 2019-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 10/30/19
On Behalf Of AMY MILLING
Docket Date 2019-09-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of AMY MILLING
Docket Date 2019-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2019-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2019-08-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO TRAVELERS HOME AND MARINE INSURANCE COMPANY'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2019-08-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2019-08-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 111 PAGES
Docket Date 2019-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB due 08/30/19
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2019-08-05
Type Response
Subtype Response
Description RESPONSE ~ TO MILLING'S APPELLATE FEE MOTION
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2019-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's motion for an extension of time is granted, and Appellee may serve a response to Appellant's motion to tax attorney's fees within five days of the date of this order.
Docket Date 2019-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2019-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - AB due 08/15/19
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2019-07-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2019-06-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellee's motion for an extension of time is granted, and Appellee may serve a response to Appellant's motion to tax attorney's fees by July 26, 2019.
Docket Date 2019-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2019-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 44 - AB due 07/26/19
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's motion for an extension of time to serve a response to Appellant's motion for attorney's fees is granted to the extent that Appellee may serve a response by June 12, 2019.
Docket Date 2019-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TRAVELERS HOME AND MARINE INSURANCE COMPANY'S, MOTION FOR ORDER EXTENDING TIME TO RESPOND TO APPELLANT'S MOTION TO TAX ATTORNEY'S FEES
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2019-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMY MILLING
Docket Date 2019-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMY MILLING
Docket Date 2019-05-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMY MILLING
Docket Date 2019-04-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB due 05/15/19
On Behalf Of AMY MILLING
Docket Date 2019-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ See Amended Stipulatioin
On Behalf Of AMY MILLING
Docket Date 2019-03-01
Type Record
Subtype Exhibits
Description Received Exhibits ~ EXHIBIT - 1 USB DRIVE STORED IN VAULT
Docket Date 2019-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - REDACTED - 124 PAGES
Docket Date 2019-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ BATTLES - REDACTED - 436 PAGES
Docket Date 2019-01-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension ~ Appellant's motion for extension of time for the lower tribunal clerk to file the record on appeal is granted, and the record shall be filed no later than March 1, 2019.
Docket Date 2019-01-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of AMY MILLING
Docket Date 2019-01-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's November 30, 2018, order to show cause is discharged. This appeal shall proceed.
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2018-12-14
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of AMY MILLING
Docket Date 2018-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMY MILLING
Docket Date 2018-11-30
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.*DISCHARGED-SEE 1/9/19 ORDER.*
Docket Date 2018-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AMY MILLING
Docket Date 2018-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of AMY MILLING
Docket Date 2018-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PROGRESSIVE SELECT INSURANCE COMPANY VS JEANETTE BIGNEY, JASON THAGARD AND THE TRAVELERS HOME AND MARINE INSURANCE COMPANY 5D2018-2124 2018-07-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-0101782-O

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Petitioner
Status Active
Representations Stuart J. Freeman
Name JASON THAGARD
Role Respondent
Status Active
Name THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Role Respondent
Status Active
Name Jeanette Bigney
Role Respondent
Status Active
Representations Brooke Gaffney, Jeffrey E. Bigman, EUGENE P. MURPHY, JOSEPH H. SHAUGHNESSY, JOSEPH BRYANT
Name HON. ANDREA TEVES SMITH
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-21
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2018-08-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of Progressive Select Insurance Company
Docket Date 2018-07-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Jeanette Bigney
Docket Date 2018-07-30
Type Response
Subtype Response
Description RESPONSE ~ PER 7/10 ORDER (FOR RS, JEANETTE BIGNEY)
On Behalf Of Jeanette Bigney
Docket Date 2018-07-23
Type Response
Subtype Response
Description RESPONSE ~ TO 7/10 ORDER (FOR RS, TRAVELERS HOME AND MARINE INSURANCE)
On Behalf Of Jeanette Bigney
Docket Date 2018-07-20
Type Response
Subtype Response
Description RESPONSE ~ PER 7/10 ORDER (FOR RS, JASON THAGARD)
On Behalf Of Jeanette Bigney
Docket Date 2018-07-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPP APX PER 7/9 ORDER
On Behalf Of Progressive Select Insurance Company
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeanette Bigney
Docket Date 2018-07-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-07-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ SUPPL APX W/IN 10 DAYS
Docket Date 2018-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE SUPP APX
On Behalf Of Progressive Select Insurance Company
Docket Date 2018-07-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PT FILE MOT FOR LEAVE W/IN 10 DAYS; OA IS DISPENSED WITH
Docket Date 2018-07-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA; DISPENSED 7/5
On Behalf Of Progressive Select Insurance Company
Docket Date 2018-07-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL APX; STRICKEN PER 7/5 ORDER
On Behalf Of Progressive Select Insurance Company
Docket Date 2018-07-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Progressive Select Insurance Company
Docket Date 2018-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-07-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Progressive Select Insurance Company
DARRYL A. VACHON VS THE TRAVELERS HOME AND MARINE INSURANCE CO. 2D2017-4060 2017-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-3570

Parties

Name THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Role Appellee
Status Active
Representations JACK R. REITER, ESQ., TERA RADIGAN, ESQ., SCOTT B. ALBEE, ESQ., JORDAN S. KOSCHES, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name DARRYL A. VACHON
Role Appellant
Status Active
Representations JEAN MARIE HENNE, ESQ., K. C. BOUCHILLON, ESQ.

Docket Entries

Docket Date 2018-11-05
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2019-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-11-06
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike is granted. The answer brief filed on September 11, 2018, is stricken. The amended answer brief is accepted as filed.
Docket Date 2018-11-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2018-11-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's notice of scrivener's error is treated as a motion for leave to file an amended answer brief and granted to the extent that within 10 days of the date of this order, Appellee shall serve an amended answer brief correcting the error identified in the notice. The amended answer brief shall be accompanied by a motion to strike the previously filed brief.
Docket Date 2018-10-31
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF SCRIVENER'S ERROR AND CORRECTION*treated as a motion for leave to file an amended answer brief.*
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2018-10-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DARRYL A. VACHON
Docket Date 2018-10-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2018-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DARRYL A. VACHON
Docket Date 2018-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 11/04/18
On Behalf Of DARRYL A. VACHON
Docket Date 2018-09-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by September 11, 2018.
Docket Date 2018-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2018-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 20, 2018.
Docket Date 2018-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2018-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB due 06/19/18
On Behalf Of THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2018-03-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DARRYL A. VACHON
Docket Date 2018-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 26, 2018.
Docket Date 2018-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DARRYL A. VACHON
Docket Date 2018-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 03/15/18
On Behalf Of DARRYL A. VACHON
Docket Date 2018-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - CORRECTED - REDACTED - 4275 PAGES
Docket Date 2017-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 02/13/18
On Behalf Of DARRYL A. VACHON
Docket Date 2017-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 8540 PAGES
Docket Date 2017-10-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DARRYL A. VACHON
Docket Date 2019-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-05
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellant's motion for appellate attorney's fees is denied.
Docket Date 2019-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 20, 2019, at 11:00 A.M., before: Judge Patricia J. Kelly, Judge Nelly N. Khouzam, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-10-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DARRYL A. VACHON
TRAVELERS HOME AND MARINE INSURANCE COMPANY VS MICHAEL J. GALLO AND TYLER R. BROCK 5D2016-4214 2016-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-015794

Parties

Name THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Role Appellant
Status Active
Representations Jack R. Reiter, Jordan S. Kosches
Name TYLER BROCK
Role Appellee
Status Active
Name MICHAEL J. GALLO
Role Appellee
Status Active
Representations Michael J. Merrill, Christopher V. Carlyle, Scott A. Turner, O. John Alpizar
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2018-01-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 170 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-10-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 141 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (2,897 PGS.)
On Behalf Of Clerk Brevard
Docket Date 2017-01-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JACK R. REITER 0028304
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2016-12-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CHRISTOPHER V. CARLYLE 991007
On Behalf Of MICHAEL J. GALLO
Docket Date 2016-12-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CHRISTOPHER V. CARLYLE 991007
On Behalf Of MICHAEL J. GALLO
Docket Date 2016-12-27
Type Response
Subtype Response
Description RESPONSE ~ PER 12/15 ORDER
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2016-12-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JACK R. REITER 0028304
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2016-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2016-12-15
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES ADVISE WHY NOT CONSOL WITH 16-3158
Docket Date 2016-12-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/16
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2016-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-12
Type Mediation
Subtype Other
Description Mediation Packet
TRAVELERS HOME AND MARINE INSURANCE COMPANY VS MICHAEL J. GALLO AND TYLER R. BROCK 5D2016-3158 2016-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-015794

Parties

Name THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Role Appellant
Status Active
Representations Jordan S. Kosches, Tiffany M. Decossaux, Jack R. Reiter
Name MICHAEL J. GALLO
Role Appellee
Status Active
Representations O. John Alpizar, Michael J. Merrill, Christopher V. Carlyle, Scott A. Turner, Andrew Pickett
Name TYLER BROCK
Role Appellee
Status Active
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2018-06-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ 1/2/18MOT IS GRANTED;11/8/17 MOT IS DENIED
Docket Date 2018-02-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHAEL J. GALLO
Docket Date 2018-02-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-01-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 170 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-01-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2018-01-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2018-01-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA 1/22;REPLY BRF 1/3
Docket Date 2017-12-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2017-11-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2017-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/3
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2017-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL J. GALLO
Docket Date 2017-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MICHAEL J. GALLO
Docket Date 2017-10-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 141 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 11/15
Docket Date 2017-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MICHAEL J. GALLO
Docket Date 2017-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MICHAEL J. GALLO
Docket Date 2017-10-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 1/22
Docket Date 2017-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/16
On Behalf Of MICHAEL J. GALLO
Docket Date 2017-08-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/14
On Behalf Of MICHAEL J. GALLO
Docket Date 2017-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2017-07-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2017-05-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/21
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2017-03-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/22
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2017-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (2,897 PGS.)
On Behalf Of Clerk Brevard
Docket Date 2017-01-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JACK R. REITER 0028304
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2016-12-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CHRISTOPHER V. CARLYLE 991007
On Behalf Of MICHAEL J. GALLO
Docket Date 2016-12-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-12-27
Type Response
Subtype Response
Description RESPONSE ~ PER 12/15 ORDER
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2016-12-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2016-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2016-12-15
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES ADVISE WHY NOT CONSOL WITH 16-4214
Docket Date 2016-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL J. GALLO
Docket Date 2016-11-21
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2016-11-18
Type Notice
Subtype Notice
Description Notice ~ UPDATE RE: PENDING TRIAL COURT MOTION TOLLING RENDITION OF ORDER ON APPEAL
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2016-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-10-14
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 10/17 ORDER
Docket Date 2016-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-15
Type Notice
Subtype Notice
Description Notice ~ THAT A MOTION POSTPONING RENDITION OF ORDER ON APPEAL REMAINS PENDING IN TRIAL COURT
On Behalf Of TRAVELERS HOME AND MARINE INSURANCE COMPANY
Docket Date 2016-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
BRITTANY LYNN STABE VS THE TRAVELERS HOME & MARINE INS. CO. 4D2015-3331 2015-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2013-CA-001069

Parties

Name BRITTANY LYNN STABE
Role Appellant
Status Active
Representations Matthew M. Thomas, Joseph H. Graves, Patrick Michael Chidnese, Stacy Delayne Blank
Name THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Role Appellee
Status Active
Representations Jack R. Reiter, Jordan S. Kosches, R. SCOTT SIMMONS
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-10
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that the appellant's March 29, 2017 expedited motion for temporary recall of the mandate to address intervening change in law is denied. Further,ORDERED that appellant’s April 10, 2017 emergency motion is determined to be moot.
Docket Date 2017-04-10
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of BRITTANY LYNN STABE
Docket Date 2017-03-31
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO EXPEDITED MOTION TO TEMPORARY RECALL MANDATE
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2017-03-29
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate ~ (EXPEDITED MOTION FOR TEMPORARY RECALL OF MANDATE ETC.)
On Behalf Of BRITTANY LYNN STABE
Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's October 28, 2016 motion for rehearing is denied.
Docket Date 2016-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2016-10-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BRITTANY LYNN STABE
Docket Date 2016-10-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee's March 18, 2016 motion for attorneys' fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-07-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 11, 2016, at 10:00 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-07-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2016-06-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BRITTANY LYNN STABE
Docket Date 2016-03-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRITTANY LYNN STABE
Docket Date 2016-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRITTANY LYNN STABE
Docket Date 2016-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRITTANY LYNN STABE
Docket Date 2016-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2016-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 25 DAYS TO 02/20/16
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2016-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SIXTEEN (16) VOLUMES ****VOLS. 5 AND 7 IN CONFIDENTIAL FOLDER****
Docket Date 2015-12-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ FEE FOR ROA HAS NOT BEEN PAID
Docket Date 2015-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 50 DAYS TO 01/26/16
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2015-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRITTANY LYNN STABE
Docket Date 2015-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND STACY D. BLANK
On Behalf Of BRITTANY LYNN STABE
Docket Date 2015-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Travelers Home and Marine Insurance Company
Docket Date 2015-09-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRITTANY LYNN STABE
APPLE MEDICAL CENTER, LLC, etc., et al., VS TRAVELERS HOME AND MARINE INS. CO., et al., 3D2013-1801 2013-07-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-38188

Parties

Name APPLE MEDICAL CENTER, LLC
Role Appellant
Status Active
Representations MARK J. FELDMAN
Name WINDHAVEN INSURANCE COMPANY
Role Appellee
Status Active
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Role Appellee
Status Active
Representations Lara J. Edelstein, SEIPP, FLICK & HOSLEY LLP, WOOD & ASSOCIATES, P.A., ROIG, TUTAN, ROSENBERG, MARTIN & BELLIDO, P.A., LINDA KELLY KEARSON, WINDHAVEN MANAGERS, INC., Douglas H. Stein
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-10-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-11-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-30
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied. Upon consideration of the motion for attorney¿s fees and costs filed by petitioners, it is ordered that said motion is hereby denied.
Docket Date 2013-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2013-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2013-07-15
Type Record
Subtype Appendix
Description Appendix ~ filed with petition
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2013-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-28
Reinstatement 2022-11-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State