Search icon

THE KIDWELL GROUP LLC

Company Details

Entity Name: THE KIDWELL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2014 (10 years ago)
Document Number: L10000129573
FEI/EIN Number 274340670
Address: 941 W MORSE BLVD SUITE 100, WINTER PARK, FL, 32789, US
Mail Address: PO BOX 162261, ALTAMONTE SPRINGS, FL, 32716
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIR QUALITY ASSESSORS OF FLORIDA 401(K) PLAN 2022 274340670 2023-10-16 THE KIDWELL GROUP, LLC 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 562000
Sponsor’s telephone number 4072330493
Plan sponsor’s address 890 NORTH STATE ROAD 434, STE. 1100, ALTAMONTE SPRINGS, FL, 32714
AIR QUALITY ASSESSORS OF FLORIDA 401(K) PLAN 2021 274340670 2023-01-19 THE KIDWELL GROUP, LLC 32
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 562000
Sponsor’s telephone number 4072330493
Plan sponsor’s address 890 NORTH STATE ROAD 434, STE. 1100, ALTAMONTE SPRINGS, FL, 32714
AIR QUALITY ASSESSORS OF FLORIDA 401(K) PLAN 2021 274340670 2023-01-20 THE KIDWELL GROUP, LLC 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 562000
Sponsor’s telephone number 4072330493
Plan sponsor’s address 890 NORTH STATE ROAD 434, STE. 1100, ALTAMONTE SPRINGS, FL, 32714

Agent

Name Role Address
KIDWELL RICHIE Agent 941 W MORSE BLVD SUITE 100, WINTER PARK, FL, 32789

Managing Member

Name Role Address
KIDWELL RICHARD L Managing Member 941 W Morse Blvd, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036287 PROFESSIONAL FORENSIC SOLUTIONS ACTIVE 2023-03-20 2028-12-31 No data 890 N STATE ROAD 434, SUITE 1100, ALTAMONTE SPRINGS, FL, 32714
G22000024745 NATIONAL ENVIRONMENTAL TRAINING INSTITUTE ACTIVE 2022-03-01 2027-12-31 No data 941 W MORSE BLVD, SUITE 100, WINTER PARK, FL, 32789
G18000049915 TKG FORENSIC ENGINEERING EXPIRED 2018-04-19 2023-12-31 No data 160 E. LAKE BRANTLEY DRIVE, LONGWOOD, FL, 32779
G17000029298 AIRE DIAGNOSTICS EXPIRED 2017-03-20 2022-12-31 No data 495 GRAND BLVD, SUITE 206, MIRAMAR BEACH, FL, 32550
G16000020741 ALLSTATE INSPECTION SERVICES EXPIRED 2016-02-25 2021-12-31 No data 2250 LUCIEN WAY, SUITE 305, MAITLAND, FL, 32751
G15000008279 NATIONAL ENVIRONMENTAL TRAINING INSTITUTE EXPIRED 2015-01-23 2020-12-31 No data 1125 TALL PINE DRIVE, APOPKA, FL, 32712
G14000122880 AIR QUALITY ASSESSORS OF FLORIDA ACTIVE 2014-12-08 2029-12-31 No data 941 W. MORSE BLVD, SUITE 100, WINTER PARK, FL, 32789
G12000054489 FLORIDA WILDLIFE CONTROL EXPIRED 2012-06-07 2017-12-31 No data 2005 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804, US
G12000039478 FLORIDA WILDLIFE CONTROL EXPIRED 2012-04-26 2017-12-31 No data 2005 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804
G11000109395 FLORIDA AIR QUALITY ASSESSORS EXPIRED 2011-11-09 2016-12-31 No data 13781 E. COLONIAL DRIVE, SUITE A, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 941 W MORSE BLVD SUITE 100, WINTER PARK, FL 32789 No data
LC AMENDMENT 2014-12-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-11 941 W MORSE BLVD SUITE 100, WINTER PARK, FL 32789 No data
LC AMENDMENT 2014-06-16 No data No data
LC AMENDMENT AND NAME CHANGE 2013-10-02 THE KIDWELL GROUP LLC No data
REGISTERED AGENT NAME CHANGED 2013-10-02 KIDWELL, RICHIE No data
LC AMENDMENT 2011-07-01 No data No data
LC AMENDMENT 2011-02-16 No data No data
LC AMENDMENT 2011-02-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000111633 TERMINATED 1000000945297 SEMINOLE 2023-02-27 2043-03-15 $ 2,846.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000226953 TERMINATED 1000000921248 SEMINOLE 2022-04-21 2042-05-11 $ 2,029.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000215774 TERMINATED 1000000921249 SEMINOLE 2022-04-21 2032-05-04 $ 1,721.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
The Kidwell Group, LLC d/b/a Air Quality Assessors a/a/o John Fortner, Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 5D2024-1843 2024-07-08 Open
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2022-SC-002207

Parties

Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Chad Andrew Barr, Dalton Lee Gray
Name John Fortner
Role Appellant
Status Active
Representations Chad Andrew Barr, Dalton Lee Gray
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active
Name Air Quality Assessors of Florida
Role Appellant
Status Active
Representations Chad Andrew Barr, Dalton Lee Gray
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Michael B Stone, Maureen Genevieve Pearcy
Name Hon. Wayne Eric Culver
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-08
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 12/2
On Behalf Of The Kidwell Group, LLC
Docket Date 2024-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal; 449 pages
On Behalf Of Seminole Clerk
Docket Date 2024-10-01
Type Response
Subtype Response
Description Response to 9/25 order and Motion to Compel
On Behalf Of The Kidwell Group, LLC
Docket Date 2024-09-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal W/I 10 DAYS
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-07-25
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-07-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Filed Below 07/02/2024
Docket Date 2024-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The Kidwell Group, LLC
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 12/17
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of The Kidwell Group, LLC
The Kidwell Group, LLC, Appellant(s), v. Southern Oak Insurance Company, Appellee(s). 3D2024-0217 2024-02-02 Open
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-49872 SP

Parties

Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Chad Andrew Barr
Name SOUTHERN OAK INSURANCE COMPANY
Role Appellee
Status Active
Representations Sandra Rodriguez, Thomas Anthony Valdez, Megan Gisclar Colter
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Notice
Subtype Notice of Supplemental Authority
Description Appellant's Notice of Filing Supplemental Authority
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-10-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Request for Oral Argument
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-10-08
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-10-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including sixty (60) days from the date of this order. No further extensions will be allowed.
View View File
Docket Date 2024-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 08/07/2024(GRANTED)
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-04-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-60 days to 06/09/2024(GRANTED)
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern Oak Insurance Company
View View File
Docket Date 2024-02-02
Type Event
Subtype Fee Satisfied
Description Fee paid through through the portal
Docket Date 2024-02-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing paid through the portal. Batch no. 10206526
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-02-02
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 February 12, 2024.
View View File
Docket Date 2024-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief-35 days to 01/16/2025 Granted
On Behalf Of Southern Oak Insurance Company
View View File
Docket Date 2024-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief-35 days to 12/12/2024 Granted
On Behalf Of Southern Oak Insurance Company
View View File
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of The Kidwell Group, LLC
View View File
SECURITY FIRST INSURANCE COMPANY D/B/A SECURITY FIRST FLORIDA VS THE KIDWELL GROUP, LLC D/B/A QUALITY ASSESSORS OF FLORIDA A/A/O JAMES NICK 5D2022-2814 2022-11-23 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, St. Johns County
2022-SP-1277

Parties

Name Security First Florida
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations David C. Borucke
Name Quality Assessors of Florida
Role Appellee
Status Active
Name James Nick
Role Appellee
Status Active
Name THE KIDWELL GROUP LLC
Role Appellee
Status Active
Representations Chad A. Barr, Robert F. Gonzalez, Kevin B. Elmore
Name Hon. Charles J. Tinlin
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-01-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-01-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AE's 12/6 MOTION FOR ATTY'S FEES IS PROVISIONALLY GRANTED. MOTION TO DISMISS IS DENIED AS MOOT
Docket Date 2023-01-04
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Security First Insurance Company
Docket Date 2022-12-12
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 12/12 ORDER
On Behalf Of Security First Insurance Company
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-12-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DENIED AS MOOT PER 1/4 ORDER
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-12-06
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 1/4 ORDER
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-11-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS- WHY NOT DISMISS FOR LACK OF JURIS.
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Security First Insurance Company
Docket Date 2022-11-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/23/22
On Behalf Of Security First Insurance Company
THE KIDWELL GROUP, LLC d/b/a AIR QUALITY ASSESSORS OF FLORIDA a/a/o JOSE LINARES and Celia Linares, Appellant(s) v. SAFEPOINT INSURANCE COMPANY, Appellee(s). 4D2022-2806 2022-10-17 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX22-027241

Parties

Name Celia Linares
Role Appellant
Status Active
Name Air Quality Assessors of Florida
Role Appellant
Status Active
Name Jose Linares
Role Appellant
Status Active
Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Laurence Moskowitz
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Adam Rivera, Patrick Michael Chidnese, Frieda Catarina Lindroth
Name Hon. Tabitha Blackmon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Kidwell Group, LLC
Docket Date 2023-06-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2023-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2023-05-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 29 DAYS TO 06/09/2023
Docket Date 2023-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2023-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2023-03-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/11/23
Docket Date 2023-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 354 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-12-15
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH ORDER
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant The Kidwell Group, LLC's November 16, 2022 motion for extension of time is granted, and appellant shall comply with this court’s October 19, 2022 order within thirty (30) days from the date of this order.
Docket Date 2022-11-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN** TO COMPLY WITH THE OCTOBER 19, 2022 ORDER
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-11-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant The Kidwell Group, LLC's November 16, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safepoint Insurance Company
Docket Date 2022-10-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-10-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-10-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 9, 2023 motion for extension of time is granted in part, and appellee shall serve the answer brief within sixteen (16) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-10-19
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) (“On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.”). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
THE KIDWELL GROUP, LLC d/b/a AIR QUALITY ASSESSORS OF FLORIDA VS ASI ASSURANCE CORP. 4D2022-1676 2022-06-22 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20022519

Parties

Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Air Quality Assessors of Florida
Role Appellant
Status Active
Name ASI ASSURANCE CORP.
Role Appellee
Status Active
Representations Patrick E. Betar, Lani Gonzales, David W. Molhem
Name Hon. Daniel J. Kanner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 1, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 28 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's September 2, 2022 motion to supplement the record and August 29, 2022 motion for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-09-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-09-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI Assurance Corp.
Docket Date 2022-09-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of ASI Assurance Corp.
Docket Date 2022-08-29
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 The Kidwell Group, LLC
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI Assurance Corp.
Docket Date 2022-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 836 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-06-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-06-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
THE KIDWELL GROUP, LLC D/B/A AIR QUALITY ASSESSORS OF FLORIDA A/A/O JOHN GROSSI VS CITIZENS PROPERTY INSURANCE CORPORATION 2D2022-1992 2022-06-21 Closed
Classification NOA Final - County Small Claims - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
2020-SC-002212

Parties

Name A/A/O JOHN GROSSI
Role Appellant
Status Active
Name D/ B/ A AIR QUALITY ASSESSORS OF FLORIDA
Role Appellant
Status Active
Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name CITIZENS PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations JOHN D. HOFFMAN, ESQ., JESSICA C. CONNER, ESQ.
Name HON. ROBERT L. CROWN
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-09-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 42 PAGES - REDACTED
Docket Date 2022-09-19
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2022-09-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THERECORD ON APPEAL
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2022-08-29
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 THE KIDWELL GROUP, LLC
Docket Date 2022-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ CROWN - 819 PAGES
Docket Date 2022-06-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-06-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of THE KIDWELL GROUP, LLC
THE KIDWELL GROUP, LLC d/b/a AIR QUALITY ASSESSORS OF FLORIDA a/a/o JIMMY PUCCI VS FAMILY SECURITY INSURANCE COMPANY, INC. 4D2022-1609 2022-06-15 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
2020SC003639

Parties

Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Jimmy Pucci
Role Appellant
Status Active
Name Air Quality Assessors of Florida
Role Appellant
Status Active
Name Family Security Insurance Company
Role Appellee
Status Active
Representations Michele A. Lo Presti, Joline Spears
Name Hon. Edmond W. Alonzo
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 24, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-08-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-08-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-08-23
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 The Kidwell Group, LLC
Docket Date 2022-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 652 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2022-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Family Security Insurance Company
Docket Date 2022-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 23, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further,ORDERED that appellant's August 23, 2022 motion to supplement the record is granted, and the record is supplemented to include the transcript of video conference proceedings from May 19, 2022. Said supplemental record is deemed filed as of the date of this order.
PEOPLE'S TRUST INSURANCE COMPANY VS THE KIDWELL GROUP, LLC, et al. 4D2022-1314 2022-05-12 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE21-006136

Parties

Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellant
Status Active
Representations Jonathan Michael Sabghir, ROBERT B. GERTZMAN, Brett R. Frankel, Joshua S. Beck
Name Cliff Warren
Role Appellee
Status Active
Name Air Quality Assessors of Florida
Role Appellee
Status Active
Name THE KIDWELL GROUP LLC
Role Appellee
Status Active
Representations Chad A. Barr, Robert F. Gonzalez
Name Hon. Kathleen McHugh
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of People's Trust Insurance Company
Docket Date 2022-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-17
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on June 9, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-06-09
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2022-06-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ **STRICKEN**
On Behalf Of People's Trust Insurance Company
Docket Date 2022-06-23
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 22, 2022 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s July 18, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 19, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-07-18
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 People's Trust Insurance Company
Docket Date 2022-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of People's Trust Insurance Company
Docket Date 2023-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees’ May 24, 2022 motion for award of appellate attorney's fees is denied.
Docket Date 2023-06-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-03-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-03-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 20, 2023 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-03-20
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 People's Trust Insurance Company
Docket Date 2023-02-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Kidwell Group, LLC
Docket Date 2023-02-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's February 20, 2023 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s January 20, 2023 motion for extension of time is granted in part, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 21, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-10-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's October 20, 2022 motion to supplement the record is granted, and the record is supplemented to include the trial transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of People's Trust Insurance Company
Docket Date 2022-10-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's October 19, 2022 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-10-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of People's Trust Insurance Company
Docket Date 2022-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of People's Trust Insurance Company
Docket Date 2022-10-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of People's Trust Insurance Company
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 16, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 19, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-09-16
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 People's Trust Insurance Company
Docket Date 2022-06-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED
On Behalf Of People's Trust Insurance Company
Docket Date 2022-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,291 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of People's Trust Insurance Company
Docket Date 2022-05-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
THE KIDWELL GROUP, LLC, ET AL. VS UNITED PROPERTY & CASUALTY INSURANCE COMPANY 2D2022-1518 2022-05-10 Closed
Classification NOA Final - County Small Claims - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
2021-SC-2069

Parties

Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name A/A/O STEPHEN GOODWINS
Role Appellant
Status Active
Name D/ B/ A AIR QUALITY ASSESSORS OF FLORIDA
Role Appellant
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations GEORGE M. DUNCAN, ESQ., PATRICK M. CHIDNESE, ESQ., Frieda C. Lindroth, Esq., BRIAN A. OLTCHICK, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-10-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 22 PAGES - REDACTED
Docket Date 2022-10-03
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 THE KIDWELL GROUP, LLC
Docket Date 2022-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 60 days from the date of this order.
Docket Date 2022-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ DOYLE - 597 PAGES
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2022-09-19
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
THE KIDWELL GROUP, LLC a/a/o JOSEPH ORUKOTAN VS FIRST PROTECTIVE INSURANCE COMPANY 4D2022-1174 2022-04-28 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE21-006224

Parties

Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Joseph Orukotan
Role Appellant
Status Active
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellee
Status Active
Representations Dean R Mallett, Marc J. Gutterman
Name Hon. Jennifer Wigand Hilal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 14, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 9, 2022 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-09-09
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 The Kidwell Group, LLC
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 7, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-07-07
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 The Kidwell Group, LLC
Docket Date 2022-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (280 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-04-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-04-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Kidwell Group, LLC
The Kidwell Group LLC d/b/a Air Quality Assessors of Florida, a/a/o Aimee Hodgson, Appellant(s) v. Truck Insurance Exchange, Appellee(s). 1D2022-1217 2022-04-22 Closed
Classification NOA Final - County Small Claims - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Okaloosa County
2021 SC 001206 F

Parties

Name Aimee Hodgson
Role Appellant
Status Active
Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Thomas Stevenson
Name Air Quality Assessors of Florida
Role Appellant
Status Active
Name Truck Insurance Exchange
Role Appellee
Status Active
Representations Michael Balducci, Ezequiel Lugo
Name Hon. Jim Ward
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-05-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Truck Insurance Exchange
Docket Date 2022-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Truck Insurance Exchange
Docket Date 2022-05-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of The Kidwell Group LLC
Docket Date 2023-11-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 374 So. 3d 773
View View File
Docket Date 2023-03-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-03-10
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of The Kidwell Group LLC
Docket Date 2023-03-09
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2023-02-20
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion for Leave to Amend ~ the RB
On Behalf Of The Kidwell Group LLC
Docket Date 2023-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of The Kidwell Group LLC
Docket Date 2023-02-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Kidwell Group LLC
Docket Date 2023-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 37 pages - Supplement 1
On Behalf Of Hon. J. D. Peacock II
Docket Date 2023-01-24
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~ CORRECTED TO CHANGE INTIAL TO REPLY BRIEF The Court grants Appellant's motion, filed January 19, 2023, seeking to supplement the record on appeal with the transcript of the March 30, 2022, hearing. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before February 6, 2023. The Court extends time for service of the reply brief to fifteen days following transmittal of the supplemental record.
Docket Date 2023-01-20
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellant’s motion, filed January 19, 2023, seeking to supplement the record on appeal with the transcript of the March 30, 2022, hearing. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before February 6, 2023. The Court extends time for service of the initial brief to fifteen days following transmittal of the supplemental record.
Docket Date 2023-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The Kidwell Group LLC
Docket Date 2023-01-13
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (Exceeds Time Remaining) ~ The agreed notice of extension of time docketed on January 11, 2023, is stricken because the requested number of days exceeds the aggregate time period permitted by Administrative Order 19-2. This order does not preclude the filing of a new agreed notice of extension of time.
Docket Date 2023-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 15 days
On Behalf Of The Kidwell Group LLC
Docket Date 2023-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 30 days
On Behalf Of The Kidwell Group LLC
Docket Date 2022-12-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Truck Insurance Exchange
Docket Date 2022-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/30 days 12/28/22
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Truck Insurance Exchange
Docket Date 2022-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Truck Insurance Exchange
Docket Date 2022-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/30 days 11/28/22
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Truck Insurance Exchange
Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days to 10/28/22
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Kidwell Group LLC
Docket Date 2022-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext-No Fur EOT Unless Extraord ~      Appellant's motion docketed June 29, 2022, for extension of time for service of the initial brief is granted. Appellant's brief shall be served on or before August 29, 2022. No further extensions will be granted except upon a showing of emergency circumstances.
Docket Date 2022-06-29
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 The Kidwell Group LLC
Docket Date 2022-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 397 pages
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-05-31
Type Order
Subtype Order
Description Order ~ The Court grants Appellant’s motion docketed May 20, 2022, for extension of time to comply with the May 11, 2022 order and accepts the notice of filing filed May 26, 2022, as timely filed.In light of the notice of filing, docketed May 26, 2022, which includes a final order imposing the amount of fees and cost to be awarded, the Court discharges the orders to show cause issued on May 3, 2022 and May 11, 2022.The Court denies the motion to relinquish jurisdiction docketed on April 29, 2022, as moot.
Docket Date 2022-05-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of The Kidwell Group LLC
Docket Date 2022-05-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO MAY 11, 2022 COURT ORDER TO SHOW CAUSE
On Behalf Of The Kidwell Group LLC
Docket Date 2022-05-11
Type Order
Subtype Order
Description Order ~ DISCHARGED 5/31Appellant shall show cause within ten days why the Court should not dismiss this appeal as premature. The order on appeal expressly reserved jurisdiction to make a final determination of the amount of fees and costs to be awarded. See Fla. R. App. P. 9.110(l); Magnolia Florida Tax Certificates v. Alexa1, 229 So. 3d 1288 (Fla. 1st DCA 2017). Appellant may obtain a final order from the lower tribunal and file a copy along with the response. See Fla. R. App. P. 9.110(l). Appellant shall attach a copy of any other order or pleading referenced in the response. If Appellant fails to comply with this order within the time allowed, the Court may dismiss the appeal without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2022-05-06
Type Response
Subtype Response
Description RESPONSE ~ to 05/03 order
On Behalf Of Truck Insurance Exchange
Docket Date 2022-05-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Truck Insurance Exchange
Docket Date 2022-05-03
Type Order
Subtype Show Cause re Motion
Description SC Why Mot Should Not Be Granted ~ DISCHARGED 5/31 Appellee to show cause within 10 days from the date of this order why the motion to relinquish jurisdiction, served on April 29, 2022, should not be granted.
Docket Date 2022-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of The Kidwell Group LLC
Docket Date 2022-05-02
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on April 29, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-04-29
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Truck Insurance Exchange
Docket Date 2022-04-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of The Kidwell Group LLC
Docket Date 2022-04-25
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of April 21, 2022.
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-04-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE KIDWELL GROUP, LLC, D/B/A AIR QUALITY ASSESORS OF FLORIDA VS FIRST PROTECTIVE INSURANCE COMPANY D/ B/ A FRONTLINE INSURANCE COMPANY 2D2022-0602 2022-02-24 Closed
Classification NOA Final - County Small Claims - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
2021-SC-000344

Parties

Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name D/ B/ A AIR QUALITY ASSESSORS OF FLORIDA
Role Appellant
Status Active
Name HON. MICHAEL J. BROWN
Role Judge/Judicial Officer
Status Active
Name FIRST PROTECTIVE INSURANCE COMPANY D/ B/ A FRONTLINE INSURANCE COMPANY
Role Appellee
Status Active
Representations JASMINE SORIANO, ESQ., BENJAMIN JAFFE, ESQ., KIMBERLY J. FERNANDES, ESQ., ERIC GRESSMAN, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-12-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 60 days from the date of this order.
Docket Date 2022-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 60 days from the date of this order.
Docket Date 2022-07-21
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 THE KIDWELL GROUP, LLC
Docket Date 2022-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 60 days from the date of this order.
Docket Date 2022-05-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-04-12
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant's Motion to Stay Appeal is denied. The appeal pending in 2D21-205 has been noted as a related case to this proceeding.
Docket Date 2022-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ BROWN - 266 PAGES
Docket Date 2022-03-04
Type Response
Subtype Objection
Description OBJECTION ~ TO APPELLANT'S MOTION TO STAY APPEAL
On Behalf Of FIRST PROTECTIVE INSURANCE COMPANY D/ B/ A FRONTLINE INSURANCE COMPANY
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST PROTECTIVE INSURANCE COMPANY D/ B/ A FRONTLINE INSURANCE COMPANY
Docket Date 2022-03-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY APPEAL
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-02-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of THE KIDWELL GROUP, LLC
THE KIDWELL GROUP, LLC, D/B/A AIR QUALITY ASSESORS OF FLOIRDA VS CITIZENS PROPERTY INSURANCE COMPANY 2D2022-0584 2022-02-23 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-047010

Parties

Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name D/ B/ A AIR QUALITY ASSESSORS OF FLORIDA
Role Appellant
Status Active
Name HON. LESLIE K. SCHULTZ - KIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name CITIZENS PROPERTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Chandra L. Miller, Esq., ABBI FREITFELD CARR, ESQ., JEFFREY GELDENS, ESQ.

Docket Entries

Docket Date 2022-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-12-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE & NOTICE OF DESIGNATION OFEMAIL ADDRESS FOR SERVICE
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2022-08-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-205 or within 90 days of the date of the present order, whichever occurs earlier.
Docket Date 2022-04-13
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED - SCHULTZ-KIN - 1446 pages
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-04-06
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's motion to stay this appeal pending this court's resolution of the appeal in Kidwell Group d/b/a Air Quality Assessors of Florida v. American Integrity Ins. Co. of Fla., No. 21-205 is granted.
Docket Date 2022-03-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY APPEAL
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
THE KIDWELL GROUP, LLC D/B/A AIR QUALITY ASSESSORS OF FLORIDA A/A/O KATHRYN VIGLIOTTI VS SOUTHERN FIDELITY INSURANCE COMPANY 5D2021-3023 2021-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-36427-COCI

Parties

Name Kathryn Vigliotti
Role Appellant
Status Active
Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Air Quality Assessors of Florida
Role Appellant
Status Active
Name SOUTHERN FIDELITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Melissa Morgan Paul, Christopher B. Paul, Pedram Samei
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ AMENDED LT ORDER ON MOT TO DISMISS
Docket Date 2021-12-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURIS RELINQUISH UNTIL 1/27/22; 12/9 OTSC DISCHARGED
Docket Date 2021-12-13
Type Response
Subtype Response
Description RESPONSE ~ PER 12/9 ORDER AND MOTION TO RELINQUISH JURISDICTION
On Behalf Of Kidwell Group, LLC
Docket Date 2021-12-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY NOT DISMISS LACK OF JURIS; DISCHARGED PER 12/29 ORDER
Docket Date 2021-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/2/21
On Behalf Of Kidwell Group, LLC
Docket Date 2022-02-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Kidwell Group, LLC
Docket Date 2022-01-25
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; ALL APPELLATE DEADLINES TO COMMENCE AS OF THE DATE OF THIS ORDER
THE KIDWELL GROUP, LLC d/b/a AIR QUALITY ASSESSORS OF FLORIDA a/a/o MARY GILBERT VS FEDNAT INSURANCE COMPANY 4D2021-3432 2021-12-03 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE21030682

Parties

Name Mary Gilbert
Role Appellant
Status Active
Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Air Quality Assessors of Florida
Role Appellant
Status Active
Name FEDNAT INSURANCE COMPANY
Role Appellee
Status Active
Representations Tamarah E Brodsky, Joshua S. Beck
Name Hon. Daniel J. Kanner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s January 13, 2022 motion for award of appellate attorney's fees is denied.
Docket Date 2022-08-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-06-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fednat Insurance Company
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 18, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 30, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2022-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Fednat Insurance Company
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s February 14, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 15, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Fednat Insurance Company
Docket Date 2022-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 261 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-01-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s January 13, 2022 motion to supplement the record is granted, and the record is supplemented to include the material mentioned in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-01-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-01-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO APPELLANT'S INITIAL BRIEF
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Kidwell Group, LLC
Docket Date 2021-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fednat Insurance Company
Docket Date 2021-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Kidwell Group, LLC
Docket Date 2021-12-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ **Civil Cover Sheet**
On Behalf Of The Kidwell Group, LLC
Docket Date 2021-12-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
THE KIDWELL GROUP, LLC D/B/A AIR QUALITY ASSESSORS OF FLORIDA A/A/O MARIA AMADIO VS OLYMPUS INSURANCE COMPANY 5D2021-2955 2021-12-02 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-SC-30282-0

Parties

Name Air Quality Assessors of Florida
Role Appellant
Status Active
Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Maria Amadio
Role Appellant
Status Active
Name OLYMPUS INSURANCE COMPANY
Role Appellee
Status Active
Representations Jordan Lande, Jeffrey Wank, Kimberly J. Fernandes
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2022-08-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR CERTIFICATION
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-07-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-05-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-05-17
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-05-17
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA VIA ZOOM RESCHEDULED FOR 5/26 AT 1:30 P.M.
Docket Date 2022-05-17
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-05-11
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-05-09
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Olympus Insurance Company
Docket Date 2022-05-09
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Olympus Insurance Company
Docket Date 2022-05-05
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-05-05
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-05-05
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-04-29
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Olympus Insurance Company
Docket Date 2022-04-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Olympus Insurance Company
Docket Date 2022-04-21
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Olympus Insurance Company
Docket Date 2022-02-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-1000, 5D21-2946
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 7/22 ORDER
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 176 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-01-13
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Deny Supplemental Record & EOT File Brief
Docket Date 2022-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of The Kidwell Group, LLC
Docket Date 2021-12-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-12-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Chad A. Barr 0055365
On Behalf Of The Kidwell Group, LLC
Docket Date 2021-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Olympus Insurance Company
Docket Date 2021-12-02
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/21
On Behalf Of The Kidwell Group, LLC
Docket Date 2021-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
THE KIDWELL GROUP, LLC D/B/A AIR QUALITY ASSESSORS OF FLORIDA A/A/O JATIN PATEL VS ASI PREFERRED INSURANCE CORP. 5D2021-2946 2021-12-02 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-SC-013615-O

Parties

Name Jatin Patel
Role Appellant
Status Active
Name Air Quality Assessors of Florida
Role Appellant
Status Active
Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name ASI PREFERRED INSURANCE CORP.
Role Appellee
Status Active
Representations Lauren V. Purdy, Jacqueline A Alastra, Kenneth B. Bell
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-24
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-06-20
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of ASI Preferred Insurance Corp.
Docket Date 2022-12-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AE MOT GRANTED; AA MOT DENIED
Docket Date 2022-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-11-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ MOT GRANTED; REPLY ACCEPTED
Docket Date 2022-10-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SECOND
On Behalf Of ASI Preferred Insurance Corp.
Docket Date 2022-09-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ASI Preferred Insurance Corp.
Docket Date 2022-07-05
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-06-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of ASI Preferred Insurance Corp.
Docket Date 2022-06-24
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-06-17
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASI Preferred Insurance Corp.
Docket Date 2022-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-05-27
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT FOR FEES
On Behalf Of ASI Preferred Insurance Corp.
Docket Date 2022-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE A REPLY TO APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES; FOR MERIT PANEL CONSIDERATION
On Behalf Of ASI Preferred Insurance Corp.
Docket Date 2022-05-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-05-19
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 11/28 ORDER
On Behalf Of ASI Preferred Insurance Corp.
Docket Date 2022-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ASI Preferred Insurance Corp.
Docket Date 2022-04-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-04-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB BY 4/22
Docket Date 2022-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/28 ORDER
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-03-31
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 238 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-02-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-1000, 5D21-2955
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-01-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-01-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kenneth B. Bell 0347035
On Behalf Of ASI Preferred Insurance Corp.
Docket Date 2022-01-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ CONCURRENT MOT EOT DENIED W/OUT PREJUDICE...
Docket Date 2022-01-13
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE W/ AMENDED LT FINAL JUDGMENT ATTACHED & MOTION TO SUPP ROA
On Behalf Of The Kidwell Group, LLC
Docket Date 2021-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI Preferred Insurance Corp.
Docket Date 2021-12-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 1/13; 12/6 OTSC IS DISCHARGED
Docket Date 2021-12-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Chad A. Barr 0055365
On Behalf Of The Kidwell Group, LLC
Docket Date 2021-12-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of The Kidwell Group, LLC
Docket Date 2021-12-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS
Docket Date 2021-12-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/23/21
On Behalf Of The Kidwell Group, LLC
THE KIDWELL GROUP, LLC d/b/a AIR QUALITY ASSESSORS OF FLORIDA a/a/o ERNEST GALLO VS UNITED PROPERTY & CASUALTY INSURANCE COMPANY 4D2021-3274 2021-11-17 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, Indian River County
312020SC001456

Parties

Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Ernest Gallo
Role Appellant
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Gabriela Plasencia, Lilian Rodriguez-Baz, Hope Caroline Zelinger
Name Hon. Robyn E. Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 26, 2022 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellant’s March 31, 2022 and August 8, 2022 motions are determined to be moot.
Docket Date 2022-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 4, 2022 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-08-08
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-08-04
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 The Kidwell Group, LLC
Docket Date 2022-07-29
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ ORDERED that appellee's July 5, 2022 motion for judicial notice is granted.
Docket Date 2022-07-05
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-07-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-05-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/5/22.
Docket Date 2022-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-04-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 6/3/22.
Docket Date 2022-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-04-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-04-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's March 31, 2022 motion to serve an amended brief is granted, and appellant shall serve an amended initial brief within ten (10) days from the date of this order.
Docket Date 2022-03-31
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED BRIEF FILED 4/4/22**
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 24, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-01-24
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 The Kidwell Group, LLC
Docket Date 2022-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 380 PAGES
On Behalf Of Clerk - Indian River
Docket Date 2021-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Kidwell Group, LLC
Docket Date 2021-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Kidwell Group, LLC
THE KIDWELL GROUP, LLC, ETC. VS GEOVERA SPECIALTY INSURANCE COMPANY SC2021-1574 2021-11-12 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018SC016320XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D20-1014

Parties

Name Francine Novembre
Role Petitioner
Status Active
Name Air Quality Assessors of Florida
Role Petitioner
Status Active
Name THE KIDWELL GROUP LLC
Role Petitioner
Status Active
Representations Chad A. Barr
Name Geovera Specialty Insurance
Role Respondent
Status Active
Representations Mr. Andrew Labbe, Patrick J. Carleton
Name Hon. Sandra Bosso-Pardo
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-31
Type Disposition
Subtype Rev DY Merits Lack Juris (CDC)
Description DISP-REV DY MERITS LACK JURIS (CDC) ~ This cause having heretofore been submitted to the Court on Certified Direct Conflict of Decisions pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(vi), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2021-12-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Answer Brief on Jurisdiction
On Behalf Of Geovera Specialty Insurance
View View File
Docket Date 2021-11-29
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Amended Brief on Jurisdiction on Review from the Fourth District Court of Appeal
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2021-11-24
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on November 22, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before December 6, 2021, to file an amended jurisdictional initial brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service.
View View File
Docket Date 2021-11-22
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief on Jurisdiction on Review from the Fourth District Court of Appeal
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2021-11-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-11-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2021-11-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2021-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of The Kidwell Group, LLC
View View File
THE KIDWELL GROUP, LLC d/b/a AIR QUALITY ASSESSORS OF FLORIDA a/a/o BEN KIVOVITZ VS UNITED PROPERTY & CASUALTY INSURANCE COMPANY 4D2021-2843 2021-10-05 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021SC001729MB

Parties

Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Ben Kivovitz
Role Appellant
Status Active
Name Air Quality Assessors of Florida
Role Appellant
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jake Huxtable
Name Hon. Sandra Bosso-Pardo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's June 30, 2022 motion for rehearing, rehearing en banc, and certification is denied.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-06-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-06-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s December 13, 2021 motion for award of appellate attorney's fees is denied.
Docket Date 2022-05-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-05-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-03-16
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION REGARDING ORAL ARGUMENT
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-03-16
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is rescheduled for May 17, 2022, at 9:30 A.M. for 10 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff
Docket Date 2022-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR VIDEO ORAL ARGUMENT
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-03-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 17, 2022, at 9:30 A.M. for 10 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2022-03-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Kidwell Group, LLC
Docket Date 2022-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-02-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s January 12, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 11, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2021-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Kidwell Group, LLC
Docket Date 2021-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Kidwell Group, LLC
Docket Date 2021-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Kidwell Group, LLC
Docket Date 2021-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 402 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-10-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
On Behalf Of The Kidwell Group, LLC
Docket Date 2021-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Kidwell Group, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State