Search icon

MINTZ TRUPPMAN, P.A.

Company Details

Entity Name: MINTZ TRUPPMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Dec 1988 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Mar 2006 (19 years ago)
Document Number: K51635
FEI/EIN Number 65-0086464
Address: MINTZ TRUPPMAN, 1700 SANS SOUCI BLVD., NORTH MIAMI, FL 33181
Mail Address: MINTZ TRUPPMAN, 1700 SANS SOUCI BLVD., NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MINTZ, MARK J Agent 1700 SANS SOUCI BLVD, N MIAMI, FL 33181

Director

Name Role Address
MINTZ, MARK J Director 1700 SANS SOUCI BLVD., NORTH MIAMI, FL 33181
TRUPPMAN, KEITH A Director 1700 SANS SOUCI BLVD, NORTH MIAMI, FL 33181

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-30 MINTZ TRUPPMAN, 1700 SANS SOUCI BLVD., NORTH MIAMI, FL 33181 No data
AMENDMENT AND NAME CHANGE 2006-03-31 MINTZ TRUPPMAN, P.A. No data
REGISTERED AGENT NAME CHANGED 2006-03-31 MINTZ, MARK J No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-10 MINTZ TRUPPMAN, 1700 SANS SOUCI BLVD., NORTH MIAMI, FL 33181 No data
AMENDMENT AND NAME CHANGE 1999-12-02 MINTZ, TRUPPMAN, CLEIN & HIGER, P.A. No data

Court Cases

Title Case Number Docket Date Status
Cozen O'Connor, P.C., et al., Appellant(s), v. Mintz Truppman, P.A., et al., Appellee(s). 3D2024-1461 2024-08-21 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-028473-CA-01

Parties

Name Cozen O'Connor, P.C.
Role Appellant
Status Active
Representations Thomas Steven Ward, Mark Jurgen Heise, Robert Jordan Richardson
Name John David Dickenson
Role Appellant
Status Active
Representations Thomas Steven Ward, Mark Jurgen Heise, Robert Jordan Richardson
Name Lexington Insurance Company
Role Appellee
Status Active
Representations Thomas Edward Scott, Juan Xavier Franco
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MINTZ TRUPPMAN, P.A.
Role Appellee
Status Active
Representations Mark Jay Mintz, Cheryl L. Riess, Marshal Evan Mintz, Jamie Mathew, Israel Umberto Reyes, Timothy Hubbard Crutchfield

Docket Entries

Docket Date 2024-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-04
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-120 days to 02/26/2025
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of Appellant's Motion for Limited Consolidation, it is ordered that the above-referenced appeals are hereby consolidated for the record and for the purpose of traveling together. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1461. Related cases: 23-2278, 18-1976 and 18-1975
On Behalf Of Cozen O'Connor, P.C.
View View File
Docket Date 2024-08-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12239202
On Behalf Of Cozen O'Connor, P.C.
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 31, 2024.
View View File
Docket Date 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Lexington Insurance Company, et al., Appellant(s), v. Mintz Truppman, P.A., Appellee(s). 3D2024-1462 2024-08-21 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-28473-CA-01

Parties

Name Lexington Insurance Company
Role Appellant
Status Active
Representations Francesca M. Stein, Thomas Emerson Scott, Jr., Juan Xavier Franco
Name Cozen O'Connor, P.C.
Role Appellant
Status Active
Representations Mark Jurgen Heise, Thomas Steven Ward, Robert Jordan Richardson
Name John David Dickenson
Role Appellant
Status Active
Representations Mark Jurgen Heise, Thomas Steven Ward, Robert Jordan Richardson
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MINTZ TRUPPMAN, P.A.
Role Appellee
Status Active
Representations Mark Jay Mintz, Cheryl L. Riess, Marshal Evan Mintz, Jamie Mathew, Israel Umberto Reyes, Mark Jurgen Heise, Timothy Hubbard Crutchfield

Docket Entries

Docket Date 2024-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cozen O'Connor, P.C.
View View File
Docket Date 2024-08-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12240519
On Behalf Of Lexington Insurance Company
View View File
Docket Date 2024-09-25
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion for Leave to File Reply
On Behalf Of Lexington Insurance Company
View View File
Docket Date 2024-09-24
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion for Rehearing Regarding August 30, 2024 Order Granting Appellant's Motion to Consolidate for Limited Purpose and Appellee's Motion to Consolidate Appeals for all Purposes
On Behalf Of Lexington Insurance Company
View View File
Docket Date 2024-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion for Leave to File Reply to Address Factual Representations Raised in Lexington Insurance Company's Response to Pending Motion for Rehearing
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2024-09-24
Type Record
Subtype Appendix
Description Appellant Appendix to Appellee's Motion for rehearing August 30, 2024 Order Granting Appellant's Motion to Consolidate for Limited Purpose and Motion to Consolidate Appeals for all Purposes
On Behalf Of Lexington Insurance Company
Docket Date 2024-09-24
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Appellant Notice of Confidential Information within Court Filing
On Behalf Of Lexington Insurance Company
View View File
Docket Date 2024-09-23
Type Record
Subtype Appendix
Description Appendix to Cozen O'Connor, P.A. and John David Dickenson's Court-Ordered Opposition to Appellee's Motion to Consolidate Appeals for all Purposes
On Behalf Of Cozen O'Connor, P.C.
Docket Date 2024-09-23
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Cozen O'Connor, P.C.
View View File
Docket Date 2024-09-23
Type Response
Subtype Response
Description Appellants Cozen O'Connor, P.A. and John David Dickenson's Court-Ordered Opposition to Appellee's Motion to Consolidate Appeals for All Purposes
On Behalf Of Cozen O'Connor, P.C.
Docket Date 2024-09-18
Type Order
Subtype Order to File Response
Description Appellants are ordered to file a response, within five (5) days from the date of this Order, to Appellee's Motion for Rehearing August 30, 2024, Order Granting Appellant's Motion to Consolidate for Limited Purpose and Motion to Consolidate Appeals for All Purposes filed on September 16, 2024.
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2024-09-17
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Appellee's Motion for Rehearing Regarding August 30, 2024,Order Granting Appellant's Motion to Consolidate for Limited Purposes and Appellee's Motion to Consolidate Appeals for All Purposes
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2024-09-17
Type Record
Subtype Appendix
Description Confidential Appendix
On Behalf Of Mintz Truppman, P.A.
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lexington Insurance Company
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of Appellant's Motion for Limited Consolidation, it is ordered that the above-referenced appeals are hereby consolidated for the record and for the purpose of traveling together. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-08-30
Type Motions Other
Subtype Motion To Consolidate
Description Appellant's Motion for Limited Consolidation
On Behalf Of Lexington Insurance Company
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. (Updated).
View View File
Docket Date 2024-08-26
Type Miscellaneous Document
Subtype Pay Notice Joinder Fee-295
Description Notice Joinder Fee $295 paid through the portal. Batch #12273842
On Behalf Of Cozen O'Connor, P.C.
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder.
On Behalf Of Cozen O'Connor, P.C.
View View File
Docket Date 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1462. Related cases: 24-1461, 23-2278, 18-1976 and 18-1975
On Behalf Of Lexington Insurance Company
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-69 days to 02/26/2025
On Behalf Of Lexington Insurance Company
View View File
Docket Date 2024-12-19
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-11-26
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-11-26
Type Record
Subtype Record on Appeal
Description Record on Appeal SEALED PLEADINGS
On Behalf Of Miami-Dade Clerk
Docket Date 2024-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration of Appellee's "Motion for Rehearing Regarding August 30, 2024, Order Granting Appellant's Motion to Consolidate for Limited Purposes and Motion to Consolidated Appeals for All Purposes", the Motion for Rehearing is hereby denied. Upon consideration, Appellee's "Motion for Leave to File Reply to Address Factual Representations Raised in Lexington Insurance Company's Response to Pending Motion for Rehearing" is hereby denied. The Reply filed on September 24, 2024, is hereby stricken.
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 31, 2024.
View View File
Lexington Insurance Company, et al., Petitioner(s), v. Mintz Truppman, P.A., Respondent(s). 3D2023-2278 2023-12-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-28473

Parties

Name Lexington Insurance Company
Role Petitioner
Status Active
Representations Thomas Emerson Scott, Jr., Juan Xavier Franco, Francesca M. Stein
Name Cozen O'Connor, P.A.
Role Petitioner
Status Active
Representations Mark Jurgen Heise, Patricia Melville, Thomas Steven Ward, Javier Asis Lopez, Facundo Mariano Scialpi, Daniel Thomas DiClemente, Jeffrey Joseph Leavitt
Name John David Dickenson
Role Petitioner
Status Active
Representations Mark Jurgen Heise, Patricia Melville, Thomas Steven Ward, Javier Asis Lopez, Facundo Mariano Scialpi, Daniel Thomas DiClemente, Jeffrey Joseph Leavitt
Name MINTZ TRUPPMAN, P.A.
Role Respondent
Status Active
Representations Mark Jay Mintz, Cheryl L. Riess, Timothy Hubbard Crutchfield, Israel Umberto Reyes
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal-Confidential Filed Under Seal
On Behalf Of Cozen O'Connor, P.A.
Docket Date 2024-03-25
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Petitioner's Notice of Confidential Information within Court Filing
On Behalf Of Cozen O'Connor, P.A.
Docket Date 2024-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent's Motion for Agreed Extension of Time to File Response to the Petition for Writ of Certiorari is hereby granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Petition for Certiorari
On Behalf Of Mintz Truppman, P.A.
Docket Date 2024-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent's Motion for Agreed Extension of Time to File Response to the Petition for Writ of Certiorari is hereby granted to and including February 28, 2024.
View View File
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Mintz Truppman, P.A.
Docket Date 2024-01-09
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Petitioners' Time-Sensitive Motion for Stay Pending Appeal is hereby denied.
View View File
Docket Date 2024-01-09
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of John David Dickenson
Docket Date 2024-01-09
Type Motions Other
Subtype Motion To Stay
Description Petitioners' Time -Sensitive Motion To Stay
On Behalf Of John David Dickenson
Docket Date 2023-12-29
Type Order
Subtype Order to File Response
Description Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Confidential Petition for Writ of Certiorari. Further, a reply may be filed within fifteen (15) days thereafter.
View View File
Docket Date 2023-12-27
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Petitioners' Notice of Confidential Information Within Court Filing
On Behalf Of Lexington Insurance Company
Docket Date 2023-12-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9866868
On Behalf Of Lexington Insurance Company
View View File
Docket Date 2023-12-27
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 6, 2024.
View View File
Docket Date 2023-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2023-12-27
Type Record
Subtype Appendix
Description Confidential Appendix to Petition for Writ of Certiorari
On Behalf Of Lexington Insurance Company
Docket Date 2023-12-27
Type Petition
Subtype Petition Certiorari
Description Confidential Petition for Writ of Certiorari-Related cases: 18-1975 and 18-1976
On Behalf Of Lexington Insurance Company
Docket Date 2024-04-03
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal is recognized by the Court, and the Confidential Petition for Writ of Certiorari is hereby dismissed, without prejudice to seek review on final appeal. LOGUE, C.J., and LOBREE and BOKOR, JJ., concur.
View View File
COLE, SCOTT & KISSANE, P.A., et al., VS MARK J. MINTZ, et al., 3D2022-1723 2022-10-07 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-10357

Parties

Name Richard Baron
Role Appellant
Status Active
Name Jerrell A. Breslin
Role Appellant
Status Active
Name EDWARD S. POLK
Role Appellant
Status Active
Name FEDERATED MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Name STERLING HEIGHTS DODGE, INC.
Role Appellant
Status Active
Name BARON, BRESLIN & SARMIENTO
Role Appellant
Status Active
Name MINTZ TRUPPMAN, P.A.
Role Appellee
Status Active
Name Mark J. Mintz
Role Appellee
Status Active
Representations Timothy H. Crutchfield, JAMIE MATHEW, Marshal E. Mintz
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name COLE, SCOTT & KISSANE, P.A.
Role Appellant
Status Active
Representations KAYLEE M. CHABAREK, David C. Borucke, ROBIN P. KEENER, LIZZA C. CONSTANTINE, Jennifer V. Ruiz, HITHAM N. ELDAHER, Jerrell A. Breslin, JOHN D. RUSSELL
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-07
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Joint Petition for Writ of Prohibition, and the Response and Joint Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondents’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon Respondents prevailing in the action below under section 44.406, Florida Statutes. Accordingly, this matter is remanded to the trial court.
Docket Date 2022-12-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-11-22
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' JOINT RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of COLE, SCOTT & KISSANE, P.A.
Docket Date 2022-11-21
Type Response
Subtype Reply
Description REPLY ~ JOINT REPLY TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of COLE, SCOTT & KISSANE, P.A.
Docket Date 2022-11-18
Type Response
Subtype Response
Description RESPONSE ~ THE BBS PETITIONERS' RESPONSE TO RESPONDENTS' MOTONFOR APPELLATE ATTORNEY'S FEES
On Behalf Of COLE, SCOTT & KISSANE, P.A.
Docket Date 2022-11-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO JOINT PETITION FOR WRIT OF PROHIBITION
On Behalf Of Mark J. Mintz
Docket Date 2022-11-10
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX
On Behalf Of Mark J. Mintz
Docket Date 2022-11-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mark J. Mintz
Docket Date 2022-11-08
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Petitioners’ Joint Motion to Stay Lower Court Proceedings Pending Appeal is hereby denied.LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2022-11-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COLE, SCOTT & KISSANE, P.A.
Docket Date 2022-11-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' JOINT MOTION TO STAY LOWER COURTPROCEEDINGS PENDING APPEAL
On Behalf Of COLE, SCOTT & KISSANE, P.A.
Docket Date 2022-11-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' Motion for Extension of Time to File a Response to the Petition for Writ of Prohibition is granted to and including seven (7) days from the date of this Order.
Docket Date 2022-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Mark J. Mintz
Docket Date 2022-10-12
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within fifteen (15) days of the date of this Order, to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed within ten (10) days after the response is filed. LOGUE, MILLER and BOKOR, JJ., concur.
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark J. Mintz
Docket Date 2022-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-10-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO JOINT PETITION FOR WRIT OF PROHIBITION
On Behalf Of COLE, SCOTT & KISSANE, P.A.
Docket Date 2022-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-07
Type Petition
Subtype Petition
Description Petition Filed ~ JOINT PETITION FOR WRIT OF PROHIBITION
On Behalf Of COLE, SCOTT & KISSANE, P.A.
MINTZ TRUPPMAN, P.A., ETC. VS COZEN O'CONNOR, PLC, ET AL. SC2020-1225 2020-08-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1976

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1975

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA028473000001

Parties

Name MINTZ TRUPPMAN, P.A.
Role Petitioner
Status Active
Representations TIMOTHY H. CRUTCHFIELD
Name Cozen O'Connor, PLC
Role Respondent
Status Active
Representations Reid Kline, Jason R. Domark, CHARLES C. KLINE
Name JOHN D. DICKENSON
Role Respondent
Status Active
Name LEXINGTON INSURANCE COMPANY
Role Respondent
Status Active
Representations Alexandra Valdes, Jr. Thomas Emerson Scott
Name Hon. David Craig Miller
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-15
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2022-09-16
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-08-25
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: We therefore quash the decision below and remand to the Third District with instructions to deny Lexington's and Cozen's claims for a writ of prohibition and adjudicate the arguments for certiorari that it previously declared moot. It is so ordered.
View View File
Docket Date 2022-05-03
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2022-05-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2022-04-29
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ RESPONDENTS' COZEN O'CONNOR ANDJOHN DAVID DICKENSON'S NOTICEOF SUPPLEMENTAL AUTHORITY
On Behalf Of Cozen O'Connor, PLC
View View File
Docket Date 2022-03-10
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Tuesday, May 3, 2022.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2022-02-28
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ PETITIONER'S REPLY BRIEF
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2022-02-22
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including February 28, 2022, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2022-02-21
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER'S FOURTH MOTION FOR EXTENSIONOF TIME TO REPLY TO ANSWER BRIEFS ON MERITS
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2022-02-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including February 21, 2022, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2022-02-07
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER'S THIRD MOTION FOR EXTENSIONOF TIME TO REPLY TO ANSWER BRIEFS ON MERITS
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2022-01-10
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including February 7, 2022, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2022-01-07
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER'S SECOND MOTION FOR EXTENSIONOF TIME TO REPLY TO ANSWER BRIEFS ON MERITS
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2021-12-09
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 7, 2022, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-12-08
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER'S MOTION FOR EXTENSIONOF TIME TO REPLY TO ANSWER BRIEFS ON MERITS
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2021-11-08
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondent, Lexington Insurance Company's Answer Brief on Merits
On Behalf Of LEXINGTON INSURANCE COMPANY
View View File
Docket Date 2021-09-17
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondents, Cozen O'Connor and John David Dickenson's motion for extension of time is granted, and respondents are allowed to and including November 8, 2021, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-09-15
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ RESPONDENTS' COZEN O'CONNOR ANDJOHN DAVID DICKENSON'S SECOND UNOPPOSEDMOTION FOR EXTENSION OF TIME
On Behalf Of Cozen O'Connor, PLC
View View File
Docket Date 2021-09-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Lexington Insurance Company's motion for extension of time is granted, and respondent is allowed to and including November 8, 2021, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-08-31
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ RESPONDENT, LEXINGTON INSURANCE COMPANY'SUNOPPOSED MOTION FOR EXTENSION OF TIME TOSERVE ANSWER BRIEF ON THE MERITS
On Behalf Of LEXINGTON INSURANCE COMPANY
View View File
Docket Date 2021-08-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including October 8, 2021, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-08-20
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ RESPONDENTS' COZEN O'CONNOR ANDJOHN DAVID DICKENSON'S UNOPPOSEDMOTION FOR EXTENSION OF TIME
On Behalf Of Cozen O'Connor, PLC
View View File
Docket Date 2021-08-10
Type Order
Subtype Certificate of Compliance
Description ORDER-CERTIFICATE OF COMPLIANCE ~ All computer-generated documents filed in this Court must contain a Certificate of Compliance certifying that the document complies with the applicable font and word count limit requirements. See Fla. R. App. P. 9.045(e). Your jurisdictional brief will not be submitted to the Court until you have filed with this Court a proper Certificate of Compliance. Failure to provide this Court with a Certificate of Compliance within five days from the date of this order could result in the imposition of sanctions. See Fla. R. App. P. 9.410.Please understand that once this case is dismissed, it may not be subject to reinstatement. * Corrected on August 10, 2021, from jurisdictional brief to merit brief. *
Docket Date 2021-08-10
Type Notice
Subtype Compliance
Description NOTICE-COMPLIANCE
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2021-08-09
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST-ORAL ARGUMENT
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2021-08-09
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONER'S INITIAL BRIEF ON THE MERITS
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2021-07-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of LEXINGTON INSURANCE COMPANY
View View File
Docket Date 2021-07-29
Type Record
Subtype Record/Transcript
Description RECORD ~ CORRECTEDRECORD ON APPEAL *Filed Electronically*
On Behalf Of Hon. Mercedes M. Prieto
Docket Date 2021-07-29
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONER'S SECOND MOTION FOR EXTENSION OF TIME TO INITIAL BRIEF * Corrected motion filed on 7/28/21 *
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2021-07-29
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including August 9, 2021, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-06-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including August 2, 2021, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-06-01
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONER'S MOTION FOR EXTENSION OF TIME TO INITIAL BRIEF
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2021-05-19
Type Record
Subtype Record/Transcript
Description RECORD ~ RECORD ON APPEAL * Electronically filed *
On Behalf Of Hon. Mercedes M. Prieto
Docket Date 2021-04-26
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before June 1, 2021; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the Third District Court of Appeal must file the record which must be properly indexed and paginated on or before May 21, 2021. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2020-12-07
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT, LEXINGTON INSURANCE COMPANY'S RESPONSE TO JURISDICTIONAL BRIEF
On Behalf Of LEXINGTON INSURANCE COMPANY
View View File
Docket Date 2020-11-04
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT, LEXINGTON INSURANCE CO.'SMOTION FOR EXTENSION OF TIME TO SERVERESPONSE TO JURISDICTIONAL BRIEF
On Behalf Of LEXINGTON INSURANCE COMPANY
View View File
Docket Date 2020-11-04
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent Lexington Insurance Company's motion for extension of time is granted and respondent is allowed to and including December 7, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-10-28
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents Cozen O'Connor and John David Dickenson's motion for extension of time is granted and they are allowed to and including December 7, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-10-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Cozen O'Connor, PLC
View View File
Docket Date 2020-10-26
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENTS' COZEN O'CONNOR ANDJOHN DAVID DICKENSON'S UNOPPOSEDMOTION FOR EXTENSION OF TIME
On Behalf Of Cozen O'Connor, PLC
View View File
Docket Date 2020-10-22
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of LEXINGTON INSURANCE COMPANY
View View File
Docket Date 2020-10-06
Type Brief
Subtype Appendix
Description APPENDIX ~ APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2020-10-01
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 6, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2020-09-29
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S SECOND MOTION FOR EXTENSIONOF TIME TO FILE BRIEF ON JURISDICTION
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2020-08-27
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 29, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2020-08-26
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S MOTION FOR EXTENSIONOF TIME TO FILE BRIEF ON JURISDICTION
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2020-08-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-08-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Mintz Truppman, P.A.
View View File
Docket Date 2020-08-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mintz Truppman, P.A.
View View File
Lexington Insurance Company, et al, Petitioner(s), v. Mintz Truppman, P.A., Respondent(s). 3D2018-1975 2018-10-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-28473

Parties

Name LEXINGTON INSURANCE COMPANY
Role Appellant
Status Active
Representations Thomas E. Scott
Name MINTZ TRUPPMAN, P.A.
Role Appellee
Status Active
Representations REID KLINE, Timothy H. Crutchfield, Israel U. Reyes, JASON R. DOMARK, CHARLES C. KLINE, SHAWN R. HORWICK, Mark J. Mintz, Cheryl L. Riess, CRAIG M. GREENE, ELIZABETH FATA CARPENTER
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Withdrawal as Counsel by Brian Dominguez, Esquire, on behalf of Petitioner Lexington Insurance Company, filed on January 22, 2020, is recognized by the Court.
Docket Date 2020-01-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAW AS COUNSEL BY BRIAN DOMINGUEZ
On Behalf Of LEXINGTON INSURANCE COMPANY
Docket Date 2020-01-02
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO CONSOLIDATED REPLY BRIEF
On Behalf Of LEXINGTON INSURANCE COMPANY
Docket Date 2020-01-02
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS CONSOLIDATED REPLY TO RESPONSE TO PETITIONS FOR WRIT OF CERTIORARI AND MANDAMUS
On Behalf Of LEXINGTON INSURANCE COMPANY
Docket Date 2019-06-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Mintz Truppman, P.A.’s third motion for an extension of time to file a response to the consolidated petitions for writ of prohibition and writ of certiorari is granted to and including June 28, 2019.
Docket Date 2023-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Respondent’s Response to Petitioners’ Motion for Rehearing and/or Certification, filed on November 28, 2022, is noted.Upon consideration, Petitioners’ Corrected Motion for Rehearing and/or Certification is hereby denied. In light of the Florida Supreme Court’s August 25, 2022, decision, quashing this Court’s June 17, 2020, Opinion in this case, this Court’s June 17, 2020, Order that denied Respondent’s September 9, 2019, Motion for Appellate Attorney’s Fees, is hereby vacated. This Court conditionally grants, and remands, Respondent’s September 9, 2019, Motion, conditioned upon Respondent ultimately prevailing on its claims that Petitioners violated Florida’s Mediation Confidentiality and Privilege Act (“the Act”), and that Respondent has standing to obtain relief under the Act. FERNANDEZ, C.J., and LOGUE and SCALES, JJ., concur.
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS'MOTION FOR REHEARING AND/OR CLARIFICATION
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Respondent Mintz Truppman, P.A.’s Motion for Extension of Time to file a response to Petitioners’ Corrected Motion for Rehearing and/or Certification is hereby granted to and including fourteen (14) days from the date of this Order.
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT, MINTZ TRUPPMAN, P.A.'S MOTION FOR EXTENSION OF TIME TO RESPOND TO MOTION FOR REHEARING AND/OR CERTIFICATION
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-10-28
Type Response
Subtype Response
Description RESPONSE ~ LEXINGTON INSURANCE COMPANY'S NOTICE OF JOINDER IN COZEN O'CONNOR, P.L.C. AND JOHN DAVID DICKENSON'S RESPONSE TO RESPONDENT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-10-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO COZEN O'CONNOR, PLC AND JOHN DAVID DICKENSON'S RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ COZEN O'CONNOR, P.L.C. AND JOHN DAVID DICKENSON'S RESPONSE TO RESPONDENT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-10-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ COZEN O'CONNOR, P.L.C. AND JOHNDAVID DICKENSON'S MOTION FORREHEARING AND/OR CERTIFICATION
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-10-21
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ LEXINGTON INSURANCE COMPANY'S NOTICE OF JOINDER IN COZEN O'CONNOR, P.L.C. AND JOHN DAVID DICKENSON'S CORRECTED MOTION FOR REHEARING AND/OR CERTIFICATION
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT, MINTZ TRUPPMAN, P.A.'S MOTION FOR RULING ON MOTION FOR APPELLATE ATTORNEY'S FEES CONSISTENT WITH OUTCOME OF PROCEEDINGS ON REMAND
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, the parties’ Joint Motion for Briefing Schedule is hereby denied as moot.
Docket Date 2022-10-06
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Remand from the Florida Supreme Court
Docket Date 2022-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION FOR BRIEFING SCHEDULE ON REMAND FROM FLORIDA SUPREME COURT
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-09-15
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2022-08-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion released
Docket Date 2021-05-25
Type Order
Subtype Order on Filing Fee
Description Order to pay fee - Supreme Court record (OR14D) ~ Petitioners are ordered to pay $49.00 to the Clerk of the Court on or before May 31, 2021, for charges involved in the preparation of the record. Thereafter, the record will be forwarded to the Supreme Court of Florida electronically.
Docket Date 2020-08-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-08-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2020-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Respondent Mintz Truppman, P.A.’s Motion for Rehearing is hereby denied. FERNANDEZ, LOGUE and SCALES, JJ., concur. Respondent Mintz Truppman, P.A.’s Motion for Rehearing En Banc is denied.
Docket Date 2020-07-13
Type Response
Subtype Response
Description RESPONSE ~ LEXINGTON INSURANC ECOMPANY, COZEN O'CONNOR, P.C.AND DAVID DICKENSON'S RESPONSE TO MOTION FOR REHEARING
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2020-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2020-06-17
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the respondent’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-06-17
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petitions for prohibition granted; petitions for certiorari dismissed as moot.
Docket Date 2020-05-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-04-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" TUESDAY, MAY 5, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-01-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, this cause is set for oral argument onTUESDAY, MAY 5, 2020 at 9:30 o'clock A.M. The parties will be allowed ten(10) minutes per side to present oral argument.
Docket Date 2019-12-18
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ We grant Respondent's Motion to Strike the petitioners' Reply Briefs. Within fifteen (15) days of the date of this Order (and consistent with this Court's February 27, 2019, Order), Petitioners may, but are not required to, file a single, consolidated reply not to exceed fifteen (15) pages. To be clear, Petitioners are not required to file a reply at all; it is optional. But, if Petitioners do choose to file a reply, then that reply must: (I) be filed within fifteen (15) days of the date of this Order; (II) not exceed fifteen (15) pages; and (III) be a single reply consolidating into one reply the arguments of both petitioners. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2019-12-13
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS, LEXINGTON INSURANCE COMPANY COZEN O'CONNOR, PLC, AND JOHN DAVID DICKENSON'S JOINT RESPONSE TO RESPONDENT'S MOTION TO STRIKE REPLY BRIEFS
On Behalf Of LEXINGTON INSURANCE COMPANY
Docket Date 2019-12-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioners Lexington Insurance Company, Cozen O'Connor, PLC, and John David Dickenson shall, within ten (10) days from the date of this Order, file a single, consolidated response to the respondent's December 5, 2019, Motion to Strike the Reply Briefs.
Docket Date 2019-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ See Order issued on 12/18/19.REPLY BRIEF OF PETITIONERS,COZEN O'CONNOR, PLC AND JOHN DAVID DICKENSON
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-12-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENT, MINTZ TRUPPMAN, P.A.'S MOTION TO STRIKE REPLY BRIEFS
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-12-05
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPPENDIX TO REPLY BRIE OF PETITIONERS,COZEN O'CONNOR, PLC AND JOHN DAVID DICKENSON
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-12-05
Type Response
Subtype Reply
Description REPLY ~ PETITIONER, LEXINGTON INSURANCE COMPANY'S REPLY TO RESPONDENT MINTZ TRUPPMAN, P.A.'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LEXINGTON INSURANCE COMPANY
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for an Extension of Time is granted. Petitioners’ consolidated reply brief shall be filed no later than December 5, 2019. No further extensions will be granted absent a showing of extraordinary circumstances.
Docket Date 2019-10-21
Type Notice
Subtype Notice
Description Notice ~ PETITIONER, LEXINGTON INSURANCE COMPANY'SNOTICE OF JOINDER IN COZEN O'CONNOR ANDJOHN DAVID DICKENSON'S UNOPPOSEDMOTION FOR EXTENSION OF TIME
On Behalf Of LEXINGTON INSURANCE COMPANY
Docket Date 2019-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONERS, COZEN O'CONNOR AND JOHN DAVID DICKENSON'S UNOPPOSED MOTION FOR EXTENSION OF TIME REPLY TO RESPONSE
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners’ Notice of Joinder filed on September 27, 2019, is granted as stated in the motion.
Docket Date 2019-09-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF JOINDER
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s unopposed motion for extension of time to file a reply to the response to the consolidated petitions for writ of prohibition and writ of certiorari is granted to and including October 21, 2019.
Docket Date 2019-09-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER, LEXINGTON INSURANCE COMPANY'SUNOPPOSED MOTION FOR EXTENSION OF TIME TOREPLY TO MINTZ TRUPPMAN, P.A.'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-09-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondent’s motion to accept the response to the petitions for writ of prohibition and writ of certiorari filed on September 10, 2019 is granted, and the response is accepted as timely filed.
Docket Date 2019-09-10
Type Response
Subtype Response
Description RESPONSE ~ MINTZ TRUPPMAN, P.A.'S RESPONSE TO LEXINGTON INSURANCECOMPANY'S PETITION FOR WRIT OF CERTIORARI AND COZENO'CONNOR, PLC AND JOHN DAVID DICKENSON'S PEITION FORWRITS OF PROHIBITION AND CERTIORARI
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT'S MOTION TO ACCEPT 12:10 A.M. FILINGDUE TO E-PORTAL WEBSITE ERROR
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-09-09
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT MINTZ TRUPPMAN, P.A.'S APPENDIX
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondent’s motion for relief from the Court’s August 27, 2019 order is granted. Respondent is granted until September 9, 2019 to file a response to the pending petitions.
Docket Date 2019-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RELIEF FROM AUGUST 27, 2019, ORDERPROVIDING NO FURTHER EXTENSIONS WILL BE ALLOWEDAND FOR AN ADDITIONAL EXTENSION OF TWO DAYS
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent’s motion for extension of time to file responses to both petitions is granted to and including September 5, 2019. No further extensions will be allowed.
Docket Date 2019-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR BRIEF ADDITIONAL EXTENSION OF TIME
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including August 23, 2019.
Docket Date 2019-07-29
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT'S NOTICE THAT CO-PETITIONERS DO NOT OPPOSE MOTION FOR EXTENSION
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-07-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s unopposed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 29, 2019.
Docket Date 2019-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ RESPONDENT MINTZ TRUPPMAN, P.A.'STHIRD MOTION FOR EXTENSION OF TIME TORESPOND TO CONSOLIDATED PETITION FOR WRIT OFPROHIBITION AND PETITION FOR WRIT OF CERTIORARI
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s second motion for an extension of time to file a response to the consolidated petitions for writ of prohibition and writ of certiorari is granted to and including May 29, 2019.
Docket Date 2019-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT MINTZ TRUPPMAN, P.A.'SSECOND MOTION FOR EXTENSION OF TIME TORESPOND TO CONSOLIDATED PETITION FOR WRIT OFPROHIBITION AND PETITION FOR WRIT OF CERTIORARI
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-03-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Mintz Truppman, P.A.’s motion for an extension of time to file a response to the consolidated petitions for writ of prohibition and writ of certiorari is granted to and including April 29, 2019.
Docket Date 2019-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT MINTZ TRUPPMAN, P.A.'S MOTION FOR EXTENSIONOF TIME TO RESPOND TO CONSOLIDATED PETITION FOR WRITOF PROHIBITION AND PETITION FOR WRIT OF CERTIORARI
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ On the Court’s own motion, we consolidate the petitions filed in 3D18-1975 and 3D18-1976 under case number 3D18-1976. Respondent’s pending motions seeking an extension of time to respond to the petitions are granted. Within thirty (30) days, respondent shall file a single, consolidated response to the petitions, not to exceed fifty (50) pages. Petitioners may, but are not required to, file a single consolidated reply, not to exceed fifteen (15) pages, within twenty (20) days thereafter. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2019-02-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including March 25, 2019.
Docket Date 2019-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including February 22, 2019.
Docket Date 2019-01-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including January 22, 2019.
Docket Date 2018-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2018-10-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s unopposed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including December 6, 2018.
Docket Date 2018-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Unopposed.
Docket Date 2018-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2018-10-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LEXINGTON INSURANCE COMPANY
Docket Date 2018-10-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LEXINGTON INSURANCE COMPANY
Docket Date 2018-10-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LEXINGTON INSURANCE COMPANY
Docket Date 2018-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition for writ of certiorari is due.
COZEN O' CONNOR, PLC AND JOHN DAVID DICKENSON VS MINTZ TRUPPMAN, P.A. 3D2018-1976 2018-10-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-28473

Parties

Name JOHN DAVID DICKENSON
Role Appellant
Status Active
Name COZEN O'CONNOR, PC
Role Appellant
Status Active
Representations CHARLES C. KLINE, REID KLINE, JASON R. DOMARK, ELIZABETH FATA CARPENTER
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MINTZ TRUPPMAN, P.A.
Role Appellee
Status Active
Representations Mark J. Mintz, Timothy H. Crutchfield, CRAIG M. GREENE, Israel U. Reyes, Patricia Gladson, Thomas E. Scott, Cheryl L. Riess, SHAWN R. HORWICK

Docket Entries

Docket Date 2023-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS'MOTION FOR REHEARING AND/OR CLARIFICATION
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Respondent Mintz Truppman, P.A.’s Motion for Extension of Time to file a response to Petitioners’ Corrected Motion for Rehearing and/or Certification is hereby granted to and including fourteen (14) days from the date of this Order.
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT, MINTZ TRUPPMAN, P.A.'S MOTION FOR EXTENSION OF TIME TO RESPOND TO MOTION FOR REHEARING AND/OR CERTIFICATION
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-10-28
Type Response
Subtype Response
Description RESPONSE ~ LEXINGTON INSURANCE COMPANY'S NOTICE OF JOINDER IN COZEN O'CONNOR, P.L.C. AND JOHN DAVID DICKENSON'S RESPONSE TO RESPONDENT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-10-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO COZEN O'CONNOR, PLC AND JOHN DAVID DICKENSON'S RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of COZEN O'CONNOR
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ COZEN O'CONNOR, P.L.C. AND JOHN DAVID DICKENSON'S RESPONSE TO RESPONDENT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of COZEN O'CONNOR
Docket Date 2022-10-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ COZEN O'CONNOR, P.L.C. AND JOHN DAVID DICKENSON'S CORRECTED MOTION FOR REHEARING AND/OR CERTIFICATION
On Behalf Of COZEN O'CONNOR
Docket Date 2022-10-21
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ LEXINGTON INSURANCE COMPANY'S NOTICE OF JOINDER IN COZEN O'CONNOR, P.L.C. AND JOHN DAVID DICKENSON'S CORRECTED MOTION FOR REHEARING AND/OR CERTIFICATION
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT, MINTZ TRUPPMAN, P.A.'S MOTION FOR RULING ON MOTION FOR APPELLATE ATTORNEY'S FEES CONSISTENT WITH OUTCOME OF PROCEEDINGS ON REMAND
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-10-06
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Remand from the Florida Supreme Court
Docket Date 2022-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION FOR BRIEFING SCHEDULE ON REMAND FROM FLORIDA SUPREME COURT
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2022-09-15
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2022-08-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion released
Docket Date 2021-05-25
Type Order
Subtype Order on Filing Fee
Description Order to pay fee - Supreme Court record (OR14D) ~ Petitioners are ordered to pay $49.00 to the Clerk of the Court on or before May 31, 2021, for charges involved in the preparation of the record. Thereafter, the record will be forwarded to the Supreme Court of Florida electronically.
Docket Date 2021-04-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The Court accepts jurisdiction of this case.Petitioner’s initial brief on the merits must be served on orbefore June 1, 2021; respondent’s answer brief on the merits mustbe served thirty days after service of petitioner’s initial brief on themerits; petitioner’s reply brief on the merits must be served thirtydays after service of respondent’s answer brief on the merits; andrespondent’s cross-reply brief on the merits, if authorized, must beserved thirty days after service of petitioner’s reply brief on themerits.The Clerk of the Third District Court of Appeal must file therecord which must be properly indexed and paginated on or beforeMay 21, 2021. The Clerk may provide the record in the format ascurrently maintained at the district court, either paper or electronic.
Docket Date 2020-08-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-08-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Respondent Mintz Truppman, P.A.’s Motion for Rehearing is hereby denied. FERNANDEZ, LOGUE and SCALES, JJ., concur. Respondent Mintz Truppman, P.A.’s Motion for Rehearing En Banc is denied.
Docket Date 2020-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-13
Type Response
Subtype Response
Description RESPONSE ~ LEXINGTON INSURANC ECOMPANY, COZEN O'CONNOR, P.C.AND DAVID DICKENSON'S RESPONSE TO MOTION FOR REHEARING
On Behalf Of COZEN O'CONNOR
Docket Date 2020-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2020-06-17
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petitions for prohibition granted; petitions for certiorari dismissed as moot.
Docket Date 2020-06-17
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the respondent’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-05-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-01-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, this cause is set for oral argument onTUESDAY, MAY 5, 2020 at 9:30 o'clock A.M. The parties will be allowed ten(10) minutes per side to present oral argument.
Docket Date 2020-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Withdrawal as Counsel by Brian Dominguez, Esquire, on behalf of Petitioner Lexington Insurance Company, filed on January 22, 2020, is recognized by the Court.
Docket Date 2020-01-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAW AS COUNSEL BY BRIAN DOMINGUEZ
On Behalf Of COZEN O'CONNOR
Docket Date 2020-01-02
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO CONSOLIDATED REPLY BRIEF
On Behalf Of COZEN O'CONNOR
Docket Date 2020-01-02
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS CONSOLIDATED REPLY TO RESPONSE TO PETITIONS FOR WRIT OF CERTIORARI AND MANDAMUS
On Behalf Of COZEN O'CONNOR
Docket Date 2019-12-18
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ We grant Respondent's Motion to Strike the petitioners' Reply Briefs. Within fifteen (15) days of the date of this Order (and consistent with this Court's February 27, 2019, Order), Petitioners may, but are not required to, file a single, consolidated reply not to exceed fifteen (15) pages. To be clear, Petitioners are not required to file a reply at all; it is optional. But, if Petitioners do choose to file a reply, then that reply must: (I) be filed within fifteen (15) days of the date of this Order; (II) not exceed fifteen (15) pages; and (III) be a single reply consolidating into one reply the arguments of both petitioners. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2019-12-13
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS, LEXINGTON INSURANCE COMPANY COZEN O'CONNOR, PLC, AND JOHN DAVID DICKENSON'S JOINT RESPONSE TO RESPONDENT'S MOTION TO STRIKE REPLY BRIEFS
On Behalf Of COZEN O'CONNOR
Docket Date 2019-12-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioners Lexington Insurance Company, Cozen O'Connor, PLC, and John David Dickenson shall, within ten (10) days from the date of this Order, file a single, consolidated response to the respondent's December 5, 2019, Motion to Strike the Reply Briefs.
Docket Date 2019-12-05
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPPENDIX TO REPLY BRIE OF PETITIONERS,COZEN O'CONNOR, PLC AND JOHN DAVID DICKENSON
On Behalf Of COZEN O'CONNOR
Docket Date 2019-12-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENT, MINTZ TRUPPMAN, P.A.'S MOTION TO STRIKE REPLY BRIEFS
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ See Order issued on 12/18/19.REPLY BRIEF OF PETITIONERS,COZEN O'CONNOR, PLC AND JOHN DAVID DICKENSON
On Behalf Of COZEN O'CONNOR
Docket Date 2019-12-05
Type Response
Subtype Reply
Description REPLY ~ PETITIONER, LEXINGTON INSURANCE COMPANY'S REPLY TO RESPONDENT MINTZ TRUPPMAN, P.A.'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of COZEN O'CONNOR
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for an Extension of Time is granted. Petitioners’ consolidated reply brief shall be filed no later than December 5, 2019. No further extensions will be granted absent a showing of extraordinary circumstances.
Docket Date 2019-10-21
Type Notice
Subtype Notice
Description Notice ~ PETITIONER, LEXINGTON INSURANCE COMPANY'SNOTICE OF JOINDER IN COZEN O'CONNOR ANDJOHN DAVID DICKENSON'S UNOPPOSEDMOTION FOR EXTENSION OF TIME
On Behalf Of COZEN O'CONNOR
Docket Date 2019-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONERS, COZEN O'CONNOR AND JOHN DAVID DICKENSON'S UNOPPOSED MOTION FOR EXTENSION OF TIME REPLY TO RESPONSE
On Behalf Of COZEN O'CONNOR
Docket Date 2019-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners’ Notice of Joinder filed on September 27, 2019, is granted as stated in the motion.
Docket Date 2019-09-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF JOINDER
On Behalf Of COZEN O'CONNOR
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s unopposed motion for extension of time to file a reply to the response to the consolidated petitions for writ of prohibition and writ of certiorari is granted to and including October 21, 2019.
Docket Date 2019-09-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER, LEXINGTON INSURANCE COMPANY'SUNOPPOSED MOTION FOR EXTENSION OF TIME TOREPLY TO MINTZ TRUPPMAN, P.A.'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-09-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondent’s motion to accept the response to the petitions for writ of prohibition and writ of certiorari filed on September 10, 2019 is granted, and the response is accepted as timely filed.
Docket Date 2019-09-10
Type Response
Subtype Response
Description RESPONSE ~ MINTZ TRUPPMAN, P.A.'S RESPONSE TO LEXINGTON INSURANCECOMPANY'S PETITION FOR WRIT OF CERTIORARI AND COZENO'CONNOR, PLC AND JOHN DAVID DICKENSON'S PEITION FORWRITS OF PROHIBITION AND CERTIORARI
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT'S MOTION TO ACCEPT 12:10 A.M. FILINGDUE TO E-PORTAL WEBSITE ERROR
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-09-09
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT MINTZ TRUPPMAN, P.A.'S APPENDIX
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondent’s motion for relief from the Court’s August 27, 2019 order is granted. Respondent is granted until September 9, 2019 to file a response to the pending petitions.
Docket Date 2019-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR BRIEF ADDITIONAL EXTENSION OF TIME
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including August 23, 2019.
Docket Date 2019-07-29
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT'S NOTICE THAT CO-PETITIONERS DO NOT OPPOSE MOTION FOR EXTENSION
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-07-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s unopposed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 29, 2019.
Docket Date 2019-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-06-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Mintz Truppman, P.A.’s third motion for an extension of time to file a response to the consolidated petitions for writ of prohibition and writ of certiorari is granted to and including June 28, 2019.
Docket Date 2019-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ RESPONDENT MINTZ TRUPPMAN, P.A.'STHIRD MOTION FOR EXTENSION OF TIME TORESPOND TO CONSOLIDATED PETITION FOR WRIT OFPROHIBITION AND PETITION FOR WRIT OF CERTIORARI
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s second motion for an extension of time to file a response to the consolidated petitions for writ of prohibition and writ of certiorari is granted to and including May 29, 2019.
Docket Date 2019-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT MINTZ TRUPPMAN, P.A.'SSECOND MOTION FOR EXTENSION OF TIME TORESPOND TO CONSOLIDATED PETITION FOR WRIT OFPROHIBITION AND PETITION FOR WRIT OF CERTIORARI
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-03-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Mintz Truppman, P.A.’s motion for an extension of time to file a response to the consolidated petitions for writ of prohibition and writ of certiorari is granted to and including April 29, 2019.
Docket Date 2019-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT MINTZ TRUPPMAN, P.A.'S MOTION FOR EXTENSIONOF TIME TO RESPOND TO CONSOLIDATED PETITION FOR WRITOF PROHIBITION AND PETITION FOR WRIT OF CERTIORARI
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-01-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s third motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including February 20, 2019.
Docket Date 2019-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to respond to pet. for writ of prohibition
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2018-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COZEN O'CONNOR
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s second motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including January 21, 2019.
Docket Date 2018-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2018-10-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including December 6, 2018.
Docket Date 2018-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2018-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2018-10-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of COZEN O'CONNOR
Docket Date 2018-10-02
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-01
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 18-1975
On Behalf Of COZEN O'CONNOR
Docket Date 2018-10-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COZEN O'CONNOR
Docket Date 2023-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Respondent’s Response to Petitioners’ Motion for Rehearing and/or Certification, filed on November 28, 2022, is noted.Upon consideration, Petitioners’ Corrected Motion for Rehearing and/or Certification is hereby denied. In light of the Florida Supreme Court’s August 25, 2022, decision, quashing this Court’s June 17, 2020, Opinion in this case, this Court’s June 17, 2020, Order that denied Respondent’s September 9, 2019, Motion for Appellate Attorney’s Fees, is hereby vacated. This Court conditionally grants, and remands, Respondent’s September 9, 2019, Motion, conditioned upon Respondent ultimately prevailing on its claims that Petitioners violated Florida’s Mediation Confidentiality and Privilege Act (“the Act”), and that Respondent has standing to obtain relief under the Act. FERNANDEZ, C.J., and LOGUE and SCALES, JJ., concur.
Docket Date 2022-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, the parties’ Joint Motion for Briefing Schedule is hereby denied as moot.
Docket Date 2020-04-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" TUESDAY, MAY 5, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2019-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RELIEF FROM AUGUST 27, 2019, ORDERPROVIDING NO FURTHER EXTENSIONS WILL BE ALLOWEDAND FOR AN ADDITIONAL EXTENSION OF TWO DAYS
On Behalf Of MINTZ TRUPPMAN, P.A.
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent’s motion for extension of time to file responses to both petitions is granted to and including September 5, 2019. No further extensions will be allowed.
Docket Date 2019-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ On the Court's own motion, we consolidate the petitions filed in 3D18-1975 and 3D18-1976 under case number 3D18-1976. Respondent's pending motions seeking an extension of time to respond to the petitions are granted. Within thirty (30) days, respondent shall file a single, consolidated response to the petitions, not to exceed fifty (50) pages. Petitioners may, but are not required to, file a single consolidated reply, not to exceed fifteen (15) pages, within twenty (20) days thereafter. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2018-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The 4300 filing fee for a petition for writ of prohibition is due.

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State