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 |
Name | Role | Address |
---|---|---|
SCHAET STEVEN A | Agent | 15 SW 10TH STREET, FORT LAUDERDALE, FL, 33315 |
Name | Role | Address |
---|---|---|
SCHAET STEVEN | Auth | 15 SW 10 STREET, FORT LAUDERDALE, FL, 33315 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
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 |
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** |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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