Search icon

BROWARD INSURANCE RECOVERY CENTER LLC

Company Details

Entity Name: BROWARD INSURANCE RECOVERY CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2014 (11 years ago)
Document Number: L14000055740
FEI/EIN Number 14-0000557
Address: 15 SW 10TH STREET, FORT LAUDERDALE, FL, 33315
Mail Address: 15 SW 10TH STREET, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHAET STEVEN A Agent 15 SW 10TH STREET, FORT LAUDERDALE, FL, 33315

Auth

Name Role Address
SCHAET STEVEN Auth 15 SW 10 STREET, FORT LAUDERDALE, FL, 33315

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE AMERICAN INSURANCE COMPANY, Appellant(s) v. BROWARD INSURANCE RECOVERY CENTER, LLC a/a/o RENE CUNILL, Appellee(s). 4D2024-2117 2024-08-20 Open
Classification NOA Non Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX24-022104

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations Megan Alexander, Carlos G. Gomez, Emily Rose Lanoue
Name BROWARD INSURANCE RECOVERY CENTER LLC
Role Appellee
Status Active
Representations Emilio Roland Stillo, Rowena Racca
Name Rene Cunill
Role Appellee
Status Active
Name Hon. Tabitha Blackmon
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
Docket Date 2024-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 4, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief and appendix on or before December 4, 2024. In addition, if the initial brief and appendix are 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.
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 30, 2024 motion for extension of time is granted in part, and Appellant shall serve the initial brief and appendix within thirty (30) days from the current due date. In addition, if the initial brief and appendix are 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.
View View File
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's August 30, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief and appendix on or before October 3, 2024. In addition, if the initial brief and appendix are 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.
View View File
Docket Date 2024-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2024-08-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2024-12-20
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion for Attorney's Fees
On Behalf Of Progressive American Insurance Company
Docket Date 2024-12-05
Type Order
Subtype Order to File Response
Description ORDERED that Appellant is directed to respond, within fifteen (15) days from the date of this order, to Appellee's August 26, 2024 motion for attorney's fees.
View View File
Docket Date 2024-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
PROGRESSIVE AMERICAN INSURANCE COMPANY VS BROWARD INSURANCE RECOVERY CENTER, LLC a/a/o ROBEN VITKO 4D2021-3390 2021-11-30 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE18-020374

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations Alexandra Valdes, Kurt T. Koehler
Name BROWARD INSURANCE RECOVERY CENTER LLC
Role Appellee
Status Active
Representations Joseph R. Dawson, Mac Samuel Phillips
Name Roben Vitko
Role Appellee
Status Active
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further, ORDERED that appellee’s September 19, 2022 motion for attorney’s fees is determined to be moot.
Docket Date 2023-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Progressive American Insurance Company
Docket Date 2023-02-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Progressive American Insurance Company
Docket Date 2023-02-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within five (5) days from the date of this order, regarding settlement.
Docket Date 2023-01-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Progressive American Insurance Company
Docket Date 2023-01-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within five (5) days from the date of this order, regarding settlement.
Docket Date 2022-12-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Progressive American Insurance Company
Docket Date 2022-12-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within five (5) days from the date of this order, regarding settlement.
Docket Date 2022-11-28
Type Notice
Subtype Notice
Description Notice ~ OF PENDING SETTLEMENT
On Behalf Of Progressive American Insurance Company
Docket Date 2022-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2022-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2022-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2022-07-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 9/23/22
Docket Date 2022-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Progressive American Insurance Company
Docket Date 2022-02-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-01-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s December 14, 2021 jurisdictional brief, this appeal shall proceed. Fla. R. App. P. 9.110(l).
Docket Date 2021-12-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-12-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2021-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Progressive American Insurance Company
Docket Date 2021-12-06
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the October 29, 2021 order is an appealable final order, as it appears the order merely states that the plaintiff is entitled to a final judgment and denies a motion to dismiss. See Wing Kei Ho v. Fountains of Palm Beach Condo. Inc., No. 3, 309 So. 3d 237 (Fla. 4th DCA 2020) (holding that an order that determined a party was the prevailing party was not a final order); Paige v. Am. Sec. Ins. Co., 987 So. 2d 128, 129 (Fla. 4th DCA 2008) (holding that an order lacking words of finality is not a final judgment); Insignia Homes, Inc. v. Hinden, 675 So. 2d 673 (Fla. 4th DCA 1996) ("An order denying a motion to dismiss is a nonappealable, nonfinal order."). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2022-05-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/10/22
Docket Date 2022-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2022-04-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/11/22
Docket Date 2022-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2021-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Progressive American Insurance Company
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's November 8, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-11-08
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 Progressive American Insurance Company
Docket Date 2022-10-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/8/22
Docket Date 2022-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2022-10-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Progressive American Insurance Company
Docket Date 2022-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's June 10, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2022-03-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/11/22
Docket Date 2022-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1184 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-02-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Progressive American Insurance Company
Docket Date 2022-02-15
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 7, 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 2021-12-02
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.
BROWARD INSURANCE RECOVERY CENTER, LLC VS ALLSTATE FIRE & CASUALTY INSURANCE COMPANY 4D2021-2594 2021-09-08 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
COSO21-001301 (62)

Parties

Name BROWARD INSURANCE RECOVERY CENTER LLC
Role Appellant
Status Active
Representations Joseph R. Dawson
Name Armellia Andrews
Role Appellant
Status Active
Name Allstate Fire & Casualty Insurance Company
Role Appellee
Status Active
Representations Emilio Stillo, Kansas R. Gooden, Allison C Heim, Kellyn Doyle
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Allstate Fire & Casualty Insurance Company
Docket Date 2021-11-03
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's November 2, 2021 status report is treated as a motion to stay and is granted. This appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2021-11-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***TREATED AS A MOTION TO STAY***
On Behalf Of Allstate Fire & Casualty Insurance Company
Docket Date 2021-10-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the settlement agreement.
Docket Date 2021-10-08
Type Response
Subtype Response
Description Response
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2021-10-04
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Allstate Fire & Casualty Insurance Company
Docket Date 2021-10-04
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-09-30
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 September 22, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-09-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Fire & Casualty Insurance Company
Docket Date 2021-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2021-09-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee 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 2021-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
BROWARD INSURANCE RECOVERY CENTER, LLC a/a/o JENNIFER RICHMEIER VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY 4D2021-2451 2021-08-19 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
COSO-21-001306 (62)

Parties

Name Jennifer Richmeier
Role Appellant
Status Active
Name BROWARD INSURANCE RECOVERY CENTER LLC
Role Appellant
Status Active
Representations Joseph R. Dawson
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Chelsea Cangiano, Kellyn Doyle, Allison C Heim, Emilio Stillo, Kansas R. Gooden
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT"
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-11-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ **TREATED AS A MOTION TO STAY**
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-11-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's November 2, 2021 status report is treated as a motion to stay and the motion is granted. This case is stayed for thirty (30) days from the date of this order.
Docket Date 2021-10-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the settlement of this appeal.
Docket Date 2021-10-04
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT.
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (359 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2021-08-20
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 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2021-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BROWARD INSURANCE RECOVERY CENTER, LLC a/a/o LEAH RISE VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY 4D2021-2438 2021-08-18 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
COSO21-001294

Parties

Name BROWARD INSURANCE RECOVERY CENTER LLC
Role Appellant
Status Active
Representations Joseph R. Dawson
Name Leah Rise
Role Appellant
Status Active
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Chelsea Cangiano, Kansas R. Gooden, Allison C Heim, Kellyn Doyle, Emilio Stillo
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 1, 2021 joint stipulation of voluntary dismissal, this case is dismissed.
Docket Date 2021-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-11-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee’s November 2, 2021 status report is treated as a motion to stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order so that the parties may finalize their settlement negotiations.
Docket Date 2021-11-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-10-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward finalization of the parties’ settlement agreement.
Docket Date 2021-10-04
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 351 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-20
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 2021-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2021-08-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ **Civil Cover Sheet**
BROWARD INSURANCE RECOVERY CENTER, LLC VS ALLSTATE FIRE & CASUALTY INSURANCE COMPANY 4D2021-2427 2021-08-18 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO21-001295 (62)

Parties

Name Jose Caban
Role Appellant
Status Active
Name BROWARD INSURANCE RECOVERY CENTER LLC
Role Appellant
Status Active
Representations Joseph R. Dawson
Name Allstate Fire & Casualty Insurance Company
Role Appellee
Status Active
Representations Allison C Heim, Emilio Stillo, Kellyn Doyle, Kansas R. Gooden
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 1, 2021 joint stipulation of voluntary dismissal, this case is dismissed.
Docket Date 2021-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of Allstate Fire & Casualty Insurance Company
Docket Date 2021-11-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Allstate Fire & Casualty Insurance Company
Docket Date 2021-11-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee’s November 2, 2021 status report is treated as a motion to stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order so that the parties may finalize their settlement negotiations.
Docket Date 2021-10-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward finalization of the parties’ settlement agreement.
Docket Date 2021-10-04
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Allstate Fire & Casualty Insurance Company
Docket Date 2021-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 360 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-20
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 2021-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Fire & Casualty Insurance Company
Docket Date 2021-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2021-08-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
BROWARD INSURANCE RECOVERY CENTER, LLC a/a/o LEON BRANDIO VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY 4D2021-2424 2021-08-18 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
COSO21-1299

Parties

Name Leon Brandio
Role Appellant
Status Active
Name BROWARD INSURANCE RECOVERY CENTER LLC
Role Appellant
Status Active
Representations Joseph R. Dawson
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Allison C Heim, Kellyn Doyle, Emilio Stillo, Kansas R. Gooden
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's November 2, 2021 status report is treated as a motion to stay and is granted. The above-styled case is stayed for thirty (30) days from the date of this order.
Docket Date 2021-11-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-10-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the settlement agreement.
Docket Date 2021-10-04
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 345 PAGES (PAGES 1-336)
On Behalf Of Clerk - Broward
Docket Date 2021-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2021-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-08-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2021-08-18
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 2021-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2021-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BROWARD INSURANCE RECOVERY CENTER, LLC a/a/o KELLY AXE VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY 4D2021-2433 2021-08-18 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
COSO21-001300

Parties

Name BROWARD INSURANCE RECOVERY CENTER LLC
Role Appellant
Status Active
Name Kelly Axe
Role Appellant
Status Active
Representations Joseph R. Dawson
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Emilio Stillo, Kansas R. Gooden, Kellyn Doyle
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 1, 2021 joint stipulation of voluntary dismissal, this case is dismissed.
Docket Date 2021-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-11-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee’s November 2, 2021 status report is treated as a motion to stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order so that the parties may finalize their settlement negotiations.
Docket Date 2021-11-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-10-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward finalization of the parties’ settlement agreement.
Docket Date 2021-10-04
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 367 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kelly Axe
Docket Date 2021-08-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2021-08-19
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 2021-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kelly Axe
BROWARD INSURANCE RECOVERY CENTER, LLC a/a/o TODD ZISEK VS ALLSTATE INSURANCE COMPANY 4D2021-2439 2021-08-18 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
COSO21-001296

Parties

Name BROWARD INSURANCE RECOVERY CENTER LLC
Role Appellant
Status Active
Representations Joseph R. Dawson
Name Todd Zisek
Role Appellant
Status Active
Name ALLSTATE INSURANCE COMPANY
Role Appellee
Status Active
Representations Kansas R. Gooden, Kellyn Doyle, Emilio Stillo, Chelsea Cangiano
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of Allstate Insurance Company
Docket Date 2021-12-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 6, 2021 joint stipulation of voluntary dismissal, this case is dismissed.
Docket Date 2021-11-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Allstate Insurance Company
Docket Date 2021-11-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee’s November 2, 2021 status report is treated as a motion to stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order so that the parties may finalize their settlement negotiations.
Docket Date 2021-10-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward finalization of the parties’ settlement agreement.
Docket Date 2021-10-04
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Allstate Insurance Company
Docket Date 2021-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 362 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Insurance Company
Docket Date 2021-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2021-08-20
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 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ **Civil Cover Sheet**
Docket Date 2021-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Broward Insurance Recovery Center, LLC
BROWARD INSURANCE RECOVERY CENTER, LLC a/a/o RUTH MINOR VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY 4D2021-2440 2021-08-18 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
COSO21-001298

Parties

Name Ruth Minor
Role Appellant
Status Active
Name BROWARD INSURANCE RECOVERY CENTER LLC
Role Appellant
Status Active
Representations Joseph R. Dawson
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Kansas R. Gooden, Chelsea Cangiano, Kellyn Doyle, Emilio Stillo, Allison C Heim
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 1, 2021 joint stipulation of voluntary dismissal, this case is dismissed.
Docket Date 2021-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-11-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-11-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee’s November 2, 2021 status report is treated as a motion to stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order so that the parties may finalize their settlement negotiations.
Docket Date 2021-10-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward finalization of the parties’ settlement agreement.
Docket Date 2021-10-04
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 356 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2021-08-20
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 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ **Civil Cover Sheet**
Docket Date 2021-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Broward Insurance Recovery Center, LLC
PROGRESSIVE SELECT INSURANCE COMPANY VS BROWARD INSURANCE RECOVERY CENTER, LLC a/a/o MICHAEL VILLA 4D2021-0597 2021-01-27 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-19104

County Court for the Seventeenth Judicial Circuit, Broward County
COCE18-020372

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Petitioner
Status Active
Representations Alexandra Valdes, Kurt T. Koehler
Name BROWARD INSURANCE RECOVERY CENTER LLC
Role Respondent
Status Active
Representations Emilio Stillo, Joseph R. Dawson
Name MICHAEL VILLA LLC
Role Respondent
Status Active
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-31
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the November 12, 2021 petition for writ of certiorari is dismissed. State Farm Ins. Co. v. Ulrich, 120 So. 3d 217, 219 (Fla. 4th DCA 2013); further, ORDERED that respondent's November 18, 2020 motion for appellate fees is granted conditioned on the trial court determining that the moving party is the prevailing party. Further,ORDERED that petitioner’s March 15, 2021 motion for review is denied as moot. GROSS, GERBER and ARTAU, JJ., concur.
Docket Date 2021-03-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-25
Type Response
Subtype Response
Description Response
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2021-03-24
Type Record
Subtype Appendix
Description Appendix ~ ***SUPPLEMENTAL APPENDIX TO MOTION FOR REVIEW.***
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-03-15
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-03-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-01-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-27
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
Docket Date 2021-01-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-01-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
PROGRESSIVE AMERICAN INSURANCE COMPANY VS BROWARD INSURANCE RECOVERY CENTER, LLC a/a/o ALBERT LINARES 4D2021-0542 2021-01-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO17-001287

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-7748

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Petitioner
Status Active
Representations Alexandra Valdes, Daniel S. Montgomery
Name BROWARD INSURANCE RECOVERY CENTER LLC
Role Respondent
Status Active
Representations Joseph R. Dawson, Emilio Stillo
Name Albert Linares
Role Respondent
Status Active
Name Hon. Steven P. DeLuca
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-04-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ ***AMENDED***
Docket Date 2021-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Progressive American Insurance Company
Docket Date 2021-01-22
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
PROGRESSIVE AMERICAN INSURANCE COMPANY VS BROWARD INSURANCE RECOVERY CENTER, LLC a/a/o LAURA FLOREZ 4D2021-0529 2021-01-21 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-020706

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE18-20380 (51)

Parties

Name Progressvie American Insurance Company
Role Petitioner
Status Active
Representations Alexandra Valdes, Eric Shubow
Name Laura Florez
Role Respondent
Status Active
Name BROWARD INSURANCE RECOVERY CENTER LLC
Role Respondent
Status Active
Representations Emilio Stillo, Andrew Davis- Henrichs, Mac Samuel Phillips, Joseph R. Dawson
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-15
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered the response and reply to this court’s April 8, 2021 order to show cause, this case is dismissed as moot. This court’s decision in Progressive Am. Ins. Co. v. Broward Ins. Recovery Ctr., LLC, 4D21-542, 2021 WL 2134060, at *1 (Fla. 4th DCA May 26, 2021), resolves the issue that the parties contend is capable of repetition. Further, ORDERED that respondent’s October 21, 2019 motion for attorney’s fees is denied.WARNER, MAY and KUNTZ, JJ., concur.
Docket Date 2021-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Progressvie American Insurance Company
Docket Date 2021-04-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2021-04-26
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Broward Insurance Recovery Center, LLC
Docket Date 2021-04-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Progressvie American Insurance Company
Docket Date 2021-04-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Progressvie American Insurance Company
Docket Date 2021-04-08
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within ten (10) days of this order, petitioner shall file a response and show cause why this court should not reconsider the circuit court’s denial of the suggestion of mootness and dismiss this proceeding as moot because the court has compelled appraisal – which was the issue that brought this case before the court. The September 4, 2019 order for which review was sought appears to have been superseded by the court’s subsequent order compelling appraisal. Respondent may file a reply within five (5) days of service of the response.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Progressvie American Insurance Company
Docket Date 2021-01-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-21
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
Docket Date 2021-01-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Progressvie American Insurance Company
Docket Date 2021-01-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State