Search icon

MENDOTA INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: MENDOTA 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: 13 Sep 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2019 (6 years ago)
Document Number: F94000004728
FEI/EIN Number 411639286

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

Address: 2 Maryland Farms, Suite 320, Brentwood, TN, 37027, US
Mail Address: 2 Maryland Farms, Suite 320, Brentwood, TN, 37027, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
DIX WALTER Director 2 Maryland Farms, Suite 320, Brentwood, TN, 37027
HARRISON STEPHEN L President 2 Maryland Farms, Suite 320, Brentwood, TN, 37027
WALKER SCOTT Director 2 Maryland Farms, Suite 320, Brentwood, TN, 37027
Ayers James Director 2 Maryland Farms, Suite 320, Brentwood, TN, 37027
Russell Joseph Director 2 Maryland Farms, Suite 320, Brentwood, TN, 37027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 2 Maryland Farms, Suite 320, Brentwood, TN 37027 -
CHANGE OF MAILING ADDRESS 2023-02-14 2 Maryland Farms, Suite 320, Brentwood, TN 37027 -
AMENDMENT 2019-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 2000-10-24 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
MENDOTA INSURANCE COMPANY, Appellant(s) v. AT HOME AUTO GLASS LLC, A/A/O KAREN CAMINERO, Appellee(s). 6D2024-1879 2024-08-29 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-012389-O

Parties

Name MENDOTA INSURANCE COMPANY
Role Appellant
Status Active
Representations Amy Nicole Lee, Matthew Charles Scarborough
Name AT HOME AUTO GLASS LLC
Role Appellee
Status Active
Representations John Z Lagrow, Imran Ebrahim Malik
Name KAREN CAMINERO
Role Appellee
Status Active
Representations John Z Lagrow, Imran Ebrahim Malik
Name Hon. Jeanette Dejuras Bigney
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before December 16, 2024.
View View File
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2024-09-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal with order
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, 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."
View View File
MENDOTA INSURANCE COMPANY, Petitioner(s) v. AT HOME AUTO GLASS, LLC, A/A/O KAREN CAMINERO, Respondent(s). 6D2024-1791 2024-08-23 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-012389-O

Parties

Name MENDOTA INSURANCE COMPANY
Role Petitioner
Status Active
Representations Matthew Charles Scarborough, Amy Nicole Lee
Name AT HOME AUTO GLASS LLC
Role Respondent
Status Active
Representations John Z Lagrow
Name KAREN CAMINERO
Role Respondent
Status Active
Name Hon. Eric Howard DuBois
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-06
Type Disposition by Order
Subtype Dismissed
Description The Petition for Writ of Certiorari filed August 23, 2024, is dismissed for failure to establish irreparable harm. State v. Garcia, 350 So. 3d 322, 326 (Fla. 2022) ("In the absence of irreparable harm incapable of remedy on postjudgment appeal, the district court had no jurisdiction to issue a writ of certiorari.").
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal SET UP AS NEW APPEAL IN 24-1879
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-08-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-08-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-23
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within twenty days, Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice."
View View File
Docket Date 2024-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-08-23
Type Petition
Subtype Petition
Description Petition
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
MENDOTA INSURANCE COMPANY, Appellant(s) v. APEX AUTO GLASS LLC, A/A/O CHRISTIAN GUTIERREZ, Appellee(s). 6D2024-1061 2024-05-24 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-16205-O

Parties

Name MENDOTA INSURANCE COMPANY
Role Appellant
Status Active
Representations Amy Nicole Lee
Name APEX AUTO GLASS LLC
Role Appellee
Status Active
Representations John Z Lagrow
Name CHRISTIAN GUTIERREZ
Role Appellee
Status Active
Representations John Z Lagrow
Name Hon. Amanda Sampaio Bova
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal With Order
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, 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."
View View File
Docket Date 2024-07-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to serve the initial brief, and upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this appeal is hereby dismissed.
View View File
Mendota Insurance Company, Appellant(s), v. Jaguar Glassworks Pros LLC a/a/o Tony Gonzalez, Appellee(s). 5D2024-1061 2024-04-22 Open
Classification NOA Non Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2020-SC-002784

Parties

Name TONY GONZALEZ, INC.
Role Appellant
Status Active
Name JAGUAR GLASSWORKS PROS, LLC
Role Appellee
Status Active
Representations Bruce Henry Kauffman, Chad Andrew Barr, Dalton Lee Gray
Name Hon. Wayne Eric Culver
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active
Name MENDOTA INSURANCE COMPANY
Role Appellant
Status Active
Representations Amy Nicole Lee, Matthew Charles Scarborough

Docket Entries

Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-04-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-11-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - AMENDED
On Behalf Of Mendota Insurance Company
Docket Date 2024-11-21
Type Response
Subtype Response
Description Response to AE's Motion for Attorney's Fees
On Behalf Of Mendota Insurance Company
Docket Date 2024-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion FOR RULING ON MOTION FOR ATTYS FEES; DENIED AS MOOT PER 12/5 ORDER
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-11-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOVD; NOVD CANNOT BE ACCEPTED...
View View File
Docket Date 2024-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 11/15. NO FURTHER EXTENSION OF TIME WILL BE GRANTED.
View View File
Docket Date 2024-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 9/13/24
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-06-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description MOTION TO RELINQUISH DENIED
View View File
Docket Date 2024-06-04
Type Response
Subtype Response
Description Response to MOTION TO RELINQUISH
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-05-31
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging 5/13/24 Show Cause Order; F/FEE PAID
View View File
Docket Date 2024-05-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Mendota Insurance Company
Docket Date 2024-05-30
Type Response
Subtype Response
Description Response to 5/13 ORDER RE: IB/APX
On Behalf Of Mendota Insurance Company
Docket Date 2024-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mendota Insurance Company
View View File
Docket Date 2024-05-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Mendota Insurance Company
Docket Date 2024-05-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause- Filing Fee; AMENDED NOA FILED; OTSC DISCHARGED; AA W/IN 10 DYS RE: FILING FEE
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice
Description Notice OF COMPLIANCE WITH THE COURT'S APRIL 24, 2024, ORDER
On Behalf Of Mendota Insurance Company
Docket Date 2024-05-16
Type Response
Subtype Response
Description Response to 5/9 ORDER
On Behalf Of Mendota Insurance Company
Docket Date 2024-05-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix; AA W/IN 10 DYS
View View File
Docket Date 2024-05-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-04-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2025-01-03
Type Response
Subtype Response
Description Response to Motion for Rehearing, etc.
On Behalf Of Mendota Insurance Company
Docket Date 2024-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc as to Order Denying Attorney's Fees
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-12-05
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED. 4/24 MOTION FOR ATTY'S FEES IS DENIED
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Mendota Insurance Company
Docket Date 2024-11-18
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-11-14
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-11-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jaguar Glassworks Pros LLC
View View File
Docket Date 2024-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 04/15/2024
MENDOTA INSURANCE COMPANY VS AT HOME AUTO GLASS, LLC A/A/O VIRDIANA GARCIA 6D2024-0499 2024-03-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-SC-012388

Parties

Name MENDOTA INSURANCE COMPANY
Role Appellant
Status Active
Representations AMY LEE, ESQ.
Name AT HOME AUTO GLASS, LLC A/A/O VIRDIANA GARCIA
Role Appellee
Status Active
Representations JOHN Z. LAGROW, ESQ.
Name HON. DAVID P. JOHNSON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Wozniak, and White
Docket Date 2024-03-22
Type Disposition by Order
Subtype Dismissed
Description Order-Petition for Writ of Certiorari Dismissed (no harm)(D) ~ The Petition for Writ of Certiorari filed March 15, 2024 is dismissed for failure to establish irreparable harm. State v. Garcia, 350 So. 3d 322, 326 (Fla. 2022) (“In the absence of irreparable harm incapable of remedy on postjudgment appeal, the district court had no jurisdiction to issue a writ of certiorari.”).
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX IN SUPPORT OF PETITION FOR WRIT OFCERTIORARI
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2024-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MENDOTA INSURANCE COMPANY
APEX AUTO GLASS LLC, A/A/O VIVIAN GARCIA, Appellant(s) v. MENDOTA INSURANCE COMPANY, Appellee(s). 6D2024-0132 2024-01-18 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-014668-O

Parties

Name APEX AUTO GLASS LLC
Role Appellant
Status Active
Representations EARL I. HIGGS, JR., ESQ.
Name VIVIAN GARCIA
Role Appellant
Status Active
Representations EARL I. HIGGS, JR., ESQ.
Name HON. ANDREW L. CAMERON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name MENDOTA INSURANCE COMPANY
Role Appellee
Status Active
Representations BUTCH MATHENIA, ESQ., IMRAN MALIK, ESQ., Matthew C. Scarborough, JOHN Z. LAGROW, ESQ., Amy Nicole Lee

Docket Entries

Docket Date 2024-10-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before October 9, 2024.
View View File
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-08-29
Type Record
Subtype Record on Appeal
Description CAMERON - 257 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-08-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of VIVIAN GARCIA
Docket Date 2024-07-22
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-30
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-04-29
Type Mediation
Subtype Confidential Statement
Description AE CONFIDENTIAL STATEMENT
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2024-04-26
Type Mediation
Subtype Mediation Questionnaire
Description AE Mediation Questionnaire
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2024-04-12
Type Order
Subtype Order
Description Second Mediation Order ~ Pursuant to the Order of this court dated March 26, 2024, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, Appellee’s forms have not yet been received. Within 5 days from the date of this order, upload the required forms via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions.Parties must visit the Court’s website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.
Docket Date 2024-04-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-04-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ **LOCATED IN iDCA CONFIDENTIAL**
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-03-26
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.
Docket Date 2024-03-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-11-15
Type Order
Subtype Order Relinquishing Jurisdiction
Description Appellant's motion to relinquish jurisdiction to the trial court is granted. Jurisdiction is relinquished for sixty days from the date of this order for appellant to obtain a determination of the amount of attorney's fees appellee will recover. Appellant shall file a status report within sixty days from the date of this order to indicate whether this appeal is ready to proceed.
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before October 29, 2024.
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve its initial brief is granted to the extent that the initial brief shall be served on or before September 9, 2024. Within ten days from the date of this order, Appellant shall make financial arrangements with the clerk of the lower tribunal for the transmission of the record on appeal and shall serve and file in this Court a status report indicating that those arrangements were made.
View View File
Docket Date 2024-03-26
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Parties must visit the Court’s website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
AT HOME AUTO GLASS LLC, A/A/O CHARLET HARRISON, Appellant(s) v. MENDOTA INSURANCE COMPANY, Appellee(s). 6D2024-0142 2024-01-18 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-014061-O

Parties

Name AT HOME AUTO GLASS LLC
Role Appellant
Status Active
Representations EARL I. HIGGS, JR., ESQ.
Name CHARLET HARRISON
Role Appellant
Status Active
Representations EARL I. HIGGS, JR., ESQ.
Name HON. ANDREW L. CAMERON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name MENDOTA INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew C. Scarborough, JOHN Z. LAGROW, ESQ., IMRAN MALIK, ESQ., BUTCH MATHENIA, ESQ., Amy Nicole Lee

Docket Entries

Docket Date 2024-05-10
Type Mediation
Subtype Mediation Questionnaire
Description AE MEDIATION QUESTIONNAIRE
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2024-10-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of AT HOME AUTO GLASS LLC
Docket Date 2024-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before October 29, 2024.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of AT HOME AUTO GLASS LLC
Docket Date 2024-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before October 9, 2024.
View View File
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of AT HOME AUTO GLASS LLC
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve its initial brief is granted to the extent that the initial brief shall be served on or before September 9, 2024.
View View File
Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of AT HOME AUTO GLASS LLC
Docket Date 2024-07-29
Type Record
Subtype Record on Appeal
Description Record on Appeal - CAMERON - 247 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-30
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-04-29
Type Mediation
Subtype Confidential Statement
Description AE Confidential Statement
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2024-04-12
Type Order
Subtype Order
Description Second Mediation Order ~ Pursuant to the Order of this court dated March 26, 2024, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, Appellee’s forms have not yet been received. Within 5 days from the date of this order, upload the required forms via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions.Parties must visit the Court’s website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.
Docket Date 2024-04-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ **LOCATED IN iDCA CONFIDENTIAL**
On Behalf Of AT HOME AUTO GLASS LLC
Docket Date 2024-03-26
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.
Docket Date 2024-03-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AT HOME AUTO GLASS LLC
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AT HOME AUTO GLASS LLC
Docket Date 2024-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's motion to relinquish jurisdiction to the trial court is granted. Jurisdiction is relinquished for sixty days from the date of this order for appellant to obtain a determination of the amount of attorney's fees appellee will recover. Appellant shall file a status report within sixty days from the date of this order to indicate whether this appeal is ready to proceed.
View View File
Docket Date 2024-03-26
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Parties must visit the Court’s website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
APEX AUTO GLASS LLC, A/A/O LUIS RAMOS Appellant(s) v. MENDOTA INSURANCE COMPANY, Appellee(s). 6D2024-0143 2024-01-18 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-039009-O

Parties

Name APEX AUTO GLASS LLC
Role Appellant
Status Active
Representations EARL I. HIGGS, JR., ESQ.
Name LUIS RAMOS
Role Appellant
Status Active
Name MENDOTA INSURANCE COMPANY
Role Appellee
Status Active
Representations IMRAN MALIK, ESQ., JOHN Z. LAGROW, ESQ., Matthew C. Scarborough, BUTCH MATHENIA, ESQ., Amy Nicole Lee
Name HON. AMANDA BOVA
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motions for extension of time to serve its initial brief are granted. The initial brief shall be served on or before October 9, 2024.
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's motion to relinquish jurisdiction for the trial court to determine an amount of the attorney's fees award is granted. Jurisdiction is relinquished for sixty days, and Appellant shall serve a status report to indicate whether this appeal is ready to proceed within sixty days from the date of this order.
View View File
Docket Date 2024-10-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description APPELLANT'S MOTION TO RELINQUISH JURISDICTION AND EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before October 29, 2024.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-05-10
Type Mediation
Subtype Confidential Statement
Description AE CONFIDENTIAL STATEMENT
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2024-04-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ **LOCATED IN iDCA CONFIDENTIAL**
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-03-27
Type Record
Subtype Record on Appeal
Description Received Records ~ BOVA - 373 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-03-26
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.
Docket Date 2024-03-26
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Parties must visit the Court’s website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
Docket Date 2024-03-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-02-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-05-30
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-04-12
Type Order
Subtype Order
Description Second Mediation Order ~ Pursuant to the Order of this court dated March 26, 2024, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, Appellee’s forms have not yet been received. Within 5 days from the date of this order, upload the required forms via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions.Parties must visit the Court’s website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.
MENDOTA INSURANCE COMPANY, Appellant(s) v. APEX AUTO GLASS LLC, MARIA MORALES, Appellee(s). 6D2023-4264 2023-12-19 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-016984-O

Parties

Name MENDOTA INSURANCE COMPANY
Role Appellant
Status Active
Representations AMY LEE, ESQ., BUTCH MATHENIA, ESQ., Matthew Charles Scarborough
Name APEX AUTO GLASS LLC
Role Appellee
Status Active
Representations EARL I. HIGGS, JR., ESQ., CHRISTINE M. DEIS, ESQ., JOHN Z. LAGROW, ESQ.
Name MARIA MORALES
Role Appellee
Status Active
Name Hon. Eric H. DuBois
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND EMAIL DESIGNATION
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-03-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before October 11, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before September 11, 2024.
View View File
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before August 12, 2024.
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-06-11
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MENDOTA INSURANCE COMPANY
View View File
Docket Date 2024-06-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 23-01. Specifically, the initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on. A compliant brief would include an entry in the table of contents entitled "Statement of Preservation" that indicates the section in the initial brief where this information appears. Appellant shall file a corrected brief within ten days from the date of this order. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-03-21
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation ~ This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2024-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ DuBOIS - 420 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2024-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2024-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2024-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of APEX AUTO GLASS LLC
Docket Date 2024-12-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of APEX AUTO GLASS LLC
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time docketed October 14, 2024, is granted such that, within ten days from the date of this order, Appellee shall serve an answer brief or, alternatively, file a response that shows cause why this appeal should not proceed without an answer brief. If Appellee fails to file either an answer brief or a response within the time allowed, this case will proceed without an answer brief. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-03-06
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Parties must visit the Court’s website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
MENDOTA INSURANCE COMPANY, Appellant(s) v. GLASSCO, INC., A/A/O SARITA ABRAHAM, Appellee(s). 2D2023-2468 2023-11-14 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-054073

Parties

Name MENDOTA INSURANCE COMPANY
Role Appellant
Status Active
Representations Butch Trevor Mathenia. Esq., MATTHEW C. SCARBOROUGH, ESQ.
Name GLASSCO INC.
Role Appellee
Status Active
Representations CHRISTOPHER P. CALKIN, ESQ., DAVID M. CALDEVILLA, ESQ.
Name A/A/O SARITA ABRAHAM
Role Appellee
Status Active
Name HON. ALISSA ELLISON
Role Judge/Judicial Officer
Status Active
Name HON. JESSICA G. COSTELLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-25
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-04-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2024-04-10
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Upon consideration of appellant's status report, the relinquishment period granted by this court's December 14, 2024, order has concluded, and this matter shall proceed.Within 15 days of the date of this order, appellant shall show cause why this appeal should not be dismissed as moot.
Docket Date 2024-03-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2024-03-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order, appellant shall file in this court a statusreport in accordance with this court's December 14, 2023, order.
Docket Date 2023-11-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND TO ABATE
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2023-11-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLASSCO, INC.
Docket Date 2023-11-15
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MENDOTA INSURANCE COMPANY
Docket Date 2023-12-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 70 days for the trial court to address the appellant's motion for reconsideration. Appellant shall file in this court a status report within 70 days. If the trial court's order on appellant's motion does nothing to change the order on appeal, appellant shall attach a copy of the order to his status report, and this appeal will proceed. If, on the other hand, the order on appellant's motion alters the effect of the order on appeal, that order cannot be incorporated into this appeal. A party who is or remains aggrieved by such an order must file a notice of appeal challenging a new order within 30 days of its rendition if the order is appealable. See Fla. R. App. P. 9.110(b), 9.130(b); see also Fla. R. App. P. 9.100(c)(1). As may then be appropriate, either party may move for consolidation of the present appeal and any new appeal or, if an amended final judgment entered by the trial court completely supersedes the original final judgment, the appellant should file a notice of voluntary dismissal of the present appeal. This appeal is stayed during the relinquishment period.
AT HOME AUTO GLASS, LLC A/A/O KEONDRA THOMAS VS MENDOTA INSURANCE COMPANY 6D2023-3642 2023-10-05 Closed
Classification NOA Non Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-SC-022597-O

Parties

Name KEONDRA THOMAS
Role Appellant
Status Active
Name MENDOTA INSURANCE COMPANY
Role Appellee
Status Active
Representations BUTCH MATHENIA, ESQ.
Name HONORABLE TINA CARABALLO
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name AT HOME AUTO GLASS LLC
Role Appellant
Status Active
Representations CHRISTINE M. DEIS, ESQ., JOHN Z. LAGROW, ESQ., IMRAN MALIK, ESQ.

Docket Entries

Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed December 20, 2023,this appeal is dismissed.
Docket Date 2024-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AT HOME AUTO GLASS, LLC
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AT HOME AUTO GLASS, LLC
Docket Date 2023-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 12/26/23 (LAST REQUEST)
On Behalf Of AT HOME AUTO GLASS, LLC
Docket Date 2023-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AT HOME AUTO GLASS, LLC
Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-12
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AT HOME AUTO GLASS, LLC
Docket Date 2023-10-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AT HOME AUTO GLASS LLC A/A/O KEONDRA THOMAS VS MENDOTA INSURANCE COMPANY 6D2023-3748 2023-10-05 Closed
Classification NOA Non Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-008555-O

Parties

Name AT HOME AUTO GLASS LLC
Role Appellant
Status Active
Representations IMRAN MALIK, ESQ., JOHN Z. LAGROW, ESQ.
Name KEONDRA THOMAS
Role Appellant
Status Active
Name MENDOTA INSURANCE COMPANY
Role Appellee
Status Active
Representations BUTCH MATHENIA, ESQ.
Name HONORABLE TINA CARABALLO
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed October 31, 2023, thisappeal is dismissed.
Docket Date 2023-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Notice of VD recites that this appeal was filed erroneously; it is a duplicate of 23-3642
On Behalf Of AT HOME AUTO GLASS LLC
Docket Date 2023-10-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within fifteen days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief.
Docket Date 2023-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AT HOME AUTO GLASS LLC
Central Florida Medical & Chiropractic Center, Inc. d/b/a Sterling Medical Group a/a/o Xavier Blanford, Appellant(s) v. Mendota Insurance Company, Appellee(s). 5D2022-3078 2022-12-29 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-40369-COCI

Parties

Name CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC.
Role Appellant
Status Active
Representations Kimberly Simoes, Chad A. Barr
Name Xavier Blanford
Role Appellant
Status Active
Name STERLING MEDICAL GROUP LLC
Role Appellant
Status Active
Name MENDOTA INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael A. Rosenberg, Timothy Robert Weaver, Nicholas Bastidas
Name Hon. Robert Sanders, Jr.
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA MOT ATTY FEES DENIED
View View File
Docket Date 2024-05-24
Type Disposition by Opinion
Subtype Affirmed
Description AFFIRMED
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-01-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-12-21
Type Order
Subtype Order
Description Miscellaneous Order ~ GRANTING CONSOLDIATION FOR OA W/22-3072
Docket Date 2023-12-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO CONSOLIDATE ORAL ARGUMENT
On Behalf Of Mendota Insurance Company
Docket Date 2023-12-18
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Mendota Insurance Company
Docket Date 2023-12-12
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-12-12
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-12-12
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mendota Insurance Company
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 10/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-09-15
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 Mendota Insurance Company
Docket Date 2023-07-19
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2023-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/18 - AMENDED NOTICE
On Behalf Of Mendota Insurance Company
Docket Date 2023-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Mendota Insurance Company
Docket Date 2023-07-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Mendota Insurance Company
Docket Date 2023-06-30
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Mendota Insurance Company
Docket Date 2023-06-26
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 127 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-05-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/15/23; IB W/IN 10 DYS
Docket Date 2023-05-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 6/2/23
Docket Date 2023-03-31
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 Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 628 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-01-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-01-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael A. Rosenberg 0095721
On Behalf Of Mendota Insurance Company
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mendota Insurance Company
Docket Date 2023-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-01-13
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR PARTIES W/IN 5 DYS FILE THEIR MEDIATION PAPERWORK
Docket Date 2023-01-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/28/22
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2022-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AT HOME AUTO GLASS, LLC A/A/O LATOYA TOWNSEND VS MENDOTA INSURANCE COMPANY 5D2021-2212 2021-09-02 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-SC-000999

Parties

Name AT HOME AUTO GLASS LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Latoya Townsend
Role Appellant
Status Active
Name MENDOTA INSURANCE COMPANY
Role Appellee
Status Active
Representations Amy Lee, Matthew C. Scarborough
Name Hon. James J. Dekleva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2022-08-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2022-07-01
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of At Home Auto Glass, LLC
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 7/1; NO FURTHER EXTENSION OF TIME WILL BE GRANTED.
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of At Home Auto Glass, LLC
Docket Date 2022-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mendota Insurance Company
Docket Date 2022-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/31; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-02-25
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 Mendota Insurance Company
Docket Date 2021-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/1
On Behalf Of Mendota Insurance Company
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRIEF AND APPENDIX, FILED DECEMBER 1, 2021, ARE ACCEPTED.
Docket Date 2021-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 8/26 ORDER
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-12-01
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-11-12
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 At Home Auto Glass, LLC
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mendota Insurance Company
Docket Date 2021-09-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOTICE OF EMAIL DESIGNATION
On Behalf Of Mendota Insurance Company
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 11/12
Docket Date 2021-09-10
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 At Home Auto Glass, LLC
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-09-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/24/21
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-09-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2021-09-08
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 At Home Auto Glass, LLC
AT HOME AUTO GLASS, LLC A/A/O JOSEPHINE MONROE VS MENDOTA INSURANCE COMPANY 5D2021-2213 2021-09-02 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-SC-000992

Parties

Name Josephine Monroe
Role Appellant
Status Active
Name AT HOME AUTO GLASS LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name MENDOTA INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew C. Scarborough, Amy Lee
Name Hon. James J. Dekleva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2022-08-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2022-07-01
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of At Home Auto Glass, LLC
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 7/1; NO FURTHER EXTENSION OF TIME WILL BE GRANTED.
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of At Home Auto Glass, LLC
Docket Date 2022-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mendota Insurance Company
Docket Date 2022-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/31; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-02-25
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 Mendota Insurance Company
Docket Date 2021-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/1
On Behalf Of Mendota Insurance Company
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRIEF AND APPENDIX, FILED DECEMBER 1, 2021, ARE ACCEPTED.
Docket Date 2021-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 8/26 ORDER
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-11-12
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 At Home Auto Glass, LLC
Docket Date 2021-09-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOTICE OF EMAIL DESIGNATION
On Behalf Of Mendota Insurance Company
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mendota Insurance Company
Docket Date 2021-09-10
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 At Home Auto Glass, LLC
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 11/12
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-09-08
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 At Home Auto Glass, LLC
Docket Date 2021-09-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/24/21
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-09-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
AT HOME AUTO GLASS, LLC A/A/O AMY MUND VS MENDOTA INSURANCE COMPANY 5D2021-2217 2021-09-02 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-SC-000827

Parties

Name AT HOME AUTO GLASS LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Amy Mund
Role Appellant
Status Active
Name MENDOTA INSURANCE COMPANY
Role Appellee
Status Active
Representations Amy Lee, Matthew C. Scarborough
Name Hon. James J. Dekleva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2022-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of At Home Auto Glass, LLC
Docket Date 2022-05-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of At Home Auto Glass, LLC
Docket Date 2022-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mendota Insurance Company
Docket Date 2021-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/1
On Behalf Of Mendota Insurance Company
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRIEF AND APPENDIX, FILED DECEMBER 1, 2021, ARE ACCEPTED.
Docket Date 2021-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 8/26 ORDER
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-11-12
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 At Home Auto Glass, LLC
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mendota Insurance Company
Docket Date 2021-09-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOTICE OF EMAIL DESIGNATION
On Behalf Of Mendota Insurance Company
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 11/12
Docket Date 2021-09-10
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 At Home Auto Glass, LLC
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-09-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2022-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 7/1; NO FURTHER EOT WILL BE GRANTED; FAILURE TO TIMELY SERVE RB APPEAL WILL PROCEED W/OUT...
Docket Date 2022-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/31; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-02-25
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 Mendota Insurance Company
Docket Date 2021-09-08
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 At Home Auto Glass, LLC
Docket Date 2021-09-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/24/21
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-09-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2021-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
AT HOME AUTO GLASS, LLC A/A/O LENDELL WELCOME VS MENDOTA INSURANCE COMPANY 5D2021-2214 2021-09-02 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-SC-000997

Parties

Name Lendell Welcome
Role Appellant
Status Active
Name AT HOME AUTO GLASS LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name MENDOTA INSURANCE COMPANY
Role Appellee
Status Active
Representations Amy Lee, Matthew C. Scarborough
Name Hon. James J. Dekleva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2022-08-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2022-07-01
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of At Home Auto Glass, LLC
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 7/1; NO FURTHER EXTENSION OF TIME WILL BE GRANTED.
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of At Home Auto Glass, LLC
Docket Date 2022-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mendota Insurance Company
Docket Date 2022-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/31; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-02-25
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 Mendota Insurance Company
Docket Date 2021-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/1
On Behalf Of Mendota Insurance Company
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRIEF AND APPENDIX, FILED DECEMBER 1, 2021, ARE ACCEPTED.
Docket Date 2021-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 8/26 ORDER
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-11-12
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 At Home Auto Glass, LLC
Docket Date 2021-09-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOTICE OF EMAIL DESIGNATION
On Behalf Of Mendota Insurance Company
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mendota Insurance Company
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 11/12
Docket Date 2021-09-10
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 At Home Auto Glass, LLC
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-09-08
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 At Home Auto Glass, LLC
Docket Date 2021-09-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2021-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/24/21
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-09-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AT HOME AUTO GLASS, LLC A/A/O ANTHONY ANTORINO VS MENDOTA INSURANCE COMPANY 5D2021-2215 2021-09-02 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-SC-000971

Parties

Name AT HOME AUTO GLASS LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Anthony Antorino
Role Appellant
Status Active
Name MENDOTA INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew C. Scarborough, Amy Lee
Name Hon. James J. Dekleva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2022-08-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2022-07-01
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-09-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mendota Insurance Company
Docket Date 2021-09-08
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 At Home Auto Glass, LLC
Docket Date 2021-09-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of At Home Auto Glass, LLC
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 7/1; NO FURTHER EXTENSION OF TIME WILL BE GRANTED.
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of At Home Auto Glass, LLC
Docket Date 2022-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mendota Insurance Company
Docket Date 2022-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/31; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-02-25
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 Mendota Insurance Company
Docket Date 2021-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/1
On Behalf Of Mendota Insurance Company
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRIEF AND APPENDIX, FILED DECEMBER 1, 2021, ARE ACCEPTED.
Docket Date 2021-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 8/26 ORDER
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-11-12
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 At Home Auto Glass, LLC
Docket Date 2021-09-10
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 At Home Auto Glass, LLC
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 11/12
Docket Date 2021-09-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2021-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/24/21
On Behalf Of At Home Auto Glass, LLC
AT HOME AUTO GLASS, LLC A/A/O TAISHA COLON VS MENDOTA INSURANCE COMPANY 5D2021-2064 2021-08-17 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2021-SC-000990

Parties

Name AT HOME AUTO GLASS LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Taisha Colon
Role Appellant
Status Active
Name MENDOTA INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew C. Scarborough, Amy Lee
Name Hon. James J. Dekleva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of At Home Auto Glass, LLC
Docket Date 2022-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2022-08-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2022-07-01
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of At Home Auto Glass, LLC
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 6/28; NO FURTHER EXTENSION OF TIME WILL BE GRANTED.
Docket Date 2022-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of At Home Auto Glass, LLC
Docket Date 2022-03-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mendota Insurance Company
Docket Date 2022-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/30; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-02-24
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 Mendota Insurance Company
Docket Date 2021-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/28
On Behalf Of Mendota Insurance Company
Docket Date 2021-11-30
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 8/26 ORDER
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX. BY 12/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-11-01
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 At Home Auto Glass, LLC
Docket Date 2021-09-10
Type Mediation
Subtype Other
Description Other ~ DESIGNATION OF E-MAIL ADDRESS
On Behalf Of Mendota Insurance Company
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mendota Insurance Company
Docket Date 2021-08-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/13/21
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 11/1
Docket Date 2021-08-30
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 At Home Auto Glass, LLC
AT HOME AUTO GLASS, LLC A/A/O PATRICIA STROMAN-GOINS VS MENDOTA INSURANCE COMPANY 5D2021-2059 2021-08-16 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-SC-000998

Parties

Name Patricia Stroman-goins
Role Appellant
Status Active
Name AT HOME AUTO GLASS LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name MENDOTA INSURANCE COMPANY
Role Appellee
Status Active
Representations Amy Lee, Matthew C. Scarborough
Name Hon. James J. Dekleva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2022-08-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2022-07-01
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of At Home Auto Glass, LLC
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 6/28; NO FURTHER EXTENSION OF TIME WILL BE GRANTED.
Docket Date 2022-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of At Home Auto Glass, LLC
Docket Date 2022-03-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mendota Insurance Company
Docket Date 2022-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/30; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-02-24
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 Mendota Insurance Company
Docket Date 2021-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/28
On Behalf Of Mendota Insurance Company
Docket Date 2021-11-30
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 8/26 ORDER
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX. BY 12/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-11-01
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 At Home Auto Glass, LLC
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mendota Insurance Company
Docket Date 2021-09-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOTICE OF EMAIL DESIGNATION
On Behalf Of Mendota Insurance Company
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 11/1
Docket Date 2021-08-30
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 At Home Auto Glass, LLC
Docket Date 2021-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of At Home Auto Glass, LLC
Docket Date 2021-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2021-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/13/21
On Behalf Of At Home Auto Glass, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
Amendment 2019-09-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State