Search icon

MSPA CLAIMS 1, LLC

Company Details

Entity Name: MSPA CLAIMS 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Feb 2015 (10 years ago)
Document Number: L15000026730
FEI/EIN Number 47-3103017
Address: 3150 SW 38th Ave, Miami, FL, 33146, US
Mail Address: 3150 SW 38th Ave, Miami, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Rodriguez Sandra Agent 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL, 33134

Manager

Name Role
MSP RECOVERY SERVICES LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 3150 SW 38th Ave, Suite:1100, Miami, FL 33146 No data
CHANGE OF MAILING ADDRESS 2024-12-05 3150 SW 38th Ave, Suite:1100, Miami, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2019-03-13 Rodriguez, Sandra No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL 33134 No data

Court Cases

Title Case Number Docket Date Status
MSP Recovery Claims, Series LLC, et al., Appellant(s), v. Zurich American Insurance Company, et al., Appellee(s). 3D2024-1614 2024-09-12 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-17055-CA-01

Parties

Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellant
Status Active
Representations Ryan Hy Susman, J. Alfredo Armas
Name MSPA CLAIMS 1, LLC
Role Appellant
Status Active
Representations Ryan Hy Susman
Name ZURICH AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Kendall B Coffey, Scott Andrew Hiaasen
Name AMERICAN ZURICH INSURANCE COMPANY
Role Appellee
Status Active
Representations Kendall B Coffey, Scott Andrew Hiaasen
Name ZURICH AMERICAN INSURANCE COMPANY OF ILLINOIS
Role Appellee
Status Active
Representations Kendall B Coffey, Scott Andrew Hiaasen
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-71 days to 01/07/2025
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion to Amend (other than brief)
Description Appellants' Motion to Amend the Notice of Appeal and Status Report After Relinquishment of Jurisdiction filed on October 24, 2024, is granted, and the Amended Notice of Appeal filed on October 24, 2024, is accepted by the Court.
View View File
Docket Date 2024-10-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-24
Type Record
Subtype Supplemental Record
Description Supplemental Record on Appeal
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-24
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Appellants' Motion to Amend the Notice of Appeal and Status Report after Relinquish of Jurisdiction
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-24
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Notice of Stipulation to Correct the Record on Appeal is treated as a motion to supplement the record on appeal, and the motion is granted. Appellants are directed to supplement the record with the document as stated in the Motion.
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice
Description Notice of Stipulation to Correct the Record on Appeal
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing District Court's Order of Dismissal
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Following review of Appellants' Response to the Order to Show Cause Dated October 11, 2024, and Motion for the Court to Relinquish Jurisdiction to Allow the Lower court to Enter a Final Appealable Order, the Motion to Relinquish Jurisdiction is granted. Jurisdiction of this cause is temporarily relinquished to the trial court for a period of fifteen (15) days from the date of this Order for the purpose(s) stated in the Motion. Appellant shall provide a status report to this Court within fifteen (15) days from the date of this Order.
View View File
Docket Date 2024-10-14
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause dated October 1, 2024, and Motion for the Court to Relinquish Jurisdiction to Allow the Lower Court to Enter a Final Appealable Order
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-01
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla 3d DCA 2015) ("the order under appeal merely grants a motion; it does not contain language that dismisses the case. Accordingly, it is not a final order, and the notice of appeal is premature).
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12484622
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1614. Certified.
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified. Incomplete certificate of service. Related case; 24-1613
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-23
Type Order
Subtype Order
Description Appellants' Notice of Filing of District Court's Order filed on October 22, 2024, is noted. Appellants' Notice of Filing of District Court's Order of Dismissal filed on October 22, 2024. Appellants shall file an amended notice of appeal attaching the final dismissal order within ten (10) days from the date of this Order.
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing of Transcripts in Lieu of A Designation to Court Reporter
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-12
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 22, 2024.
View View File
MSP Recovery Claims, Series LLC, et al., Appellant(s), v. The Hanover Insurance Company, et al., Appellee(s). 3D2024-1613 2024-09-12 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42308-CA-01

Parties

Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellant
Status Active
Representations J. Alfredo Armas, Ryan Hy Susman
Name MSPA CLAIMS 1, LLC
Role Appellant
Status Active
Representations J. Alfredo Armas, Ryan Hy Susman
Name THE HANOVER INSURANCE COMPANY
Role Appellee
Status Active
Representations Kendall B Coffey, Scott Andrew Hiaasen
Name THE HANOVER AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Kendall B Coffey, Scott Andrew Hiaasen
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-74 days to 01/07/2025
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Motion to Amend (other than brief)
Description Appellants' Motion to Amend the Notice of Appeal and Status Report After Relinquishment of Jurisdiction is granted as stated in the Motion. The Amended Notice of Appeal filed on October 24, 2024, is accepted by the Court.
View View File
Docket Date 2024-10-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-24
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Appellant's Motion to Amend the Notice of Appeal and Status Report after Relinquish of Jurisdiction
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Filing
Description Appellants' Notice of Filing Trial Court's Order of Dismissal
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-14
Type Response
Subtype Response
Description Appellants' Response to Order to Show Cause Dated October 1, 2024 and Motion for the Court to Relinquish Jurisdiction to Allow the Lower Court to Enter a Final Appealable Order
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-01
Type Order
Subtype Order to Show Cause
Description Appellants shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla 3d DCA 2015) ("the order under appeal merely grants a motion; it does not contain language that dismisses the case. Accordingly, it is not a final order and the notice of appeal is premature).
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing of Transcripts in Lieu of A Designation to Court Reporter
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12483125
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1613. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-12
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 22, 2024.
View View File
Docket Date 2024-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1613. Not certified. Incomplete certificate of service in NOA.
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-10-23
Type Order
Subtype Order
Description Appellants' Notice of Filing of District Court's Order of Dismissal filed on October 22, 2024, is noted. Appellants shall file an amended notice of appeal attaching the final dismissal order within ten (10) days from the date of this Order.
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Following review of Appellants' Response to the Order to Show Cause Dated October 1, 2024, and Motion for the Court to Relinquish Jurisdiction to Allow the Lower court to Enter a Final Appealable Order, the Motion to Relinquish Jurisdiction is granted. Jurisdiction of this cause is temporarily relinquished to the trial court for a period of fifteen (15) days from the date of this Order for the purpose(s) stated in the Motion. Appellant shall provide a status report to this Court within fifteen (15) days from the date of this Order.
View View File
USAA Casualty Insurance Company, et al., Appellant(s), v. MSP Recovery Claims, Series LLC, et al., Appellee(s). 3D2024-1116 2024-06-20 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42110-CA-01

Parties

Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Frank Carlos Quesada, Ryan Hy Susman, J. Alfredo Armas
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Frank Carlos Quesada, Ryan Hy Susman, J. Alfredo Armas
Name MSP RECOVERY CLAIMS SERIES 44, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Frank Carlos Quesada, Ryan Hy Susman, J. Alfredo Armas
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name USAA CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Nancy Copperthwaite
Name USAA GENERAL INDEMNITY COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Nancy Copperthwaite

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to file initial brief is hereby granted to and including thirty (30) days after the issuance of the mandate in case no. 3D21-1790. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-7 days to 11/19/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-26 days to 11/12/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-38 days to 10/14/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration, the Unopposed Motion to Consolidate Appeals in case nos. 3D2024-1056, 3D2024-1278, and 3D2024-1316, in part, is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together. Any consolidated brief must contain all relevant case numbers. The parties are responsible for clearly denominating all relevant case numbers on any filing and alerting the Clerk's office to any consolidated briefs that they may submit.
View View File
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 08/10/2024 Granted
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-07-03
Type Response
Subtype Reply
Description USAA'S Reply in support of its emergency motion to Stay Trial Court Proceedings
On Behalf Of USAA General Indemnity Company
View View File
Docket Date 2024-06-25
Type Order
Subtype Order on Motion to Stay
Description By prior order in 3D2024-1056, which is traveling with this appeal, and involves the same trial court proceedings, the Court temporarily stayed all trial court proceedings. The temporary stay, entered on June 20, 2024, in case no. 3D2024-1056, remains in place. Appellees' Notice in Response to Appellants' Emergency Motion to Stay Trial Court Proceedings, filed on June 24, 2024, is noted. Appellants may reply within five (5) days of the date of this Order.
View View File
Docket Date 2024-06-25
Type Response
Subtype Response
Description Appellees' Notice in Response to Appellants Second Emergency Motion to Stay Trial Court Proceeding Filed June 24, 2024
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of USAA General Indemnity Company
View View File
Docket Date 2024-06-24
Type Motions Other
Subtype Motion To Stay
Description USAA Emergency Motion To Stay Trial Court Proceedings
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Unopposed Motion to Partly Consolidate Related Appeals is hereby granted, and it is ordered that the above-referenced appeals are hereby consolidated for the record and same panel only. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-06-21
Type Motions Other
Subtype Motion To Consolidate
Description Appellant's Unopposed Motion To Partly Consolidate Appeals
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11610243
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 30, 2024.
View View File
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-19 days to 09/03/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion to Stay
Description Pursuant to this Court's July 8, 2024, Order, issued in case no. 3D2024-1056, which pertains to the same trial court proceeding, the matter is stayed.
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1116. Related cases: 3D2024-1056, 3D2021-1198, 3D2021-0748, 3D2021-0191
On Behalf Of USAA Casualty Insurance Company
View View File
MSP Recovery Claims, Series LLC, et al., Petitioner(s), v. 21st Century Centennial Insurance Company, et al., Respondent(s). 3D2024-0476 2024-03-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42198-CA

Parties

Name MSPA CLAIMS 1, LLC
Role Petitioner
Status Active
Representations Ryan Hy Susman, J. Alfredo Armas
Name Series PMPI
Role Petitioner
Status Active
Representations Ryan Hy Susman, J. Alfredo Armas
Name 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name 21st Century Indemnity Insurance Company
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name 21ST CENTURY INSURANCE COMPANY OF CALIFORNIA
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name 21ST CENTURY NORTH AMERICA INSURANCE COMPANY
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name 21st Century Preferred Insurance Company
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name 21st Century Security Insurance Company
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Petitioner
Status Active
Representations Ryan Hy Susman, J. Alfredo Armas
Name 21st Century National Insurance Company
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall

Docket Entries

Docket Date 2024-04-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Petitioners' Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed. FERNANDEZ, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description PETITIONERS' NOTICE OF VOLUNTARY DISMISSAL OF PETITION FOR A WRIT OF CERTIORARI
On Behalf Of MSP Recovery Claims, Series LLC
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21st Century Centennial Insurance Company
Docket Date 2024-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-14
Type Event
Subtype Fee Satisfied
Description Fee Paid Through the Portal
Docket Date 2024-03-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no.10627968
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-03-14
Type Record
Subtype Appendix
Description Appendix to the Petition for a Writ of Certiorari
On Behalf Of MSP Recovery Claims, Series LLC
Docket Date 2024-03-14
Type Petition
Subtype Petition Certiorari
Description Petition for a Writ of Certiorari
On Behalf Of MSP Recovery Claims, Series LLC
Omega Insurance Company, et al., Appellant(s), v. MSP Recovery Claims, Series LLC, et al., Appellee(s). 3D2024-0112 2024-01-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-24252

Parties

Name OMEGA INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name MAO-MSO Recovery II, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TOWER HILL PRIME INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL PREFERRED INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner

Docket Entries

Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Omega Insurance Company
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-04-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time to File AB- 30 days to 03/27/2024
On Behalf Of MAO-MSO Recovery II, LLC
View View File
Docket Date 2024-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-02-06
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-01-19
Type Event
Subtype Fee Satisfied
Description Receipt for Filing Fee paid by check
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 28, 2024.
View View File
Docket Date 2024-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-06
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Omega Insurance Company
View View File
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - 10 days to 4/6/24 (Granted)
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Johnson & Johnson, et al., Appellant(s), v. MSP Recovery Claims, Series LLC, et al., Appellee(s). 3D2023-0834 2023-05-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-41830

Parties

Name JOHNSON & JOHNSON, INC.
Role Appellant
Status Active
Representations Andrew Russell Kruppa, Amanda Elizabeth Preston
Name ETHICON, INC.
Role Appellant
Status Active
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations Janpaul Portal, Aida Margarita Landa, John Hasan Ruiz
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Name Series PMPI
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed *Opinion Withdrawn, see Opinion issued 9/25/24
View View File
Docket Date 2024-01-17
Type Brief
Subtype Reply Brief
Description Reply Brief of Defendants-Appellants Johonson & Johnson and Ethicon, INC.
On Behalf Of Johnson & Johnson
View View File
Docket Date 2024-10-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-10-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
View View File
Docket Date 2024-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-25
Type Opinion
Subtype Non-dispositive
Description On Motion for Written Opinion
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Miscellaneous Motion
Description Upon consideration, Appellants' Response to Appellees' Motion for Issuance of a Written Opinion, filed on September 13, 2024, is noted.
View View File
Docket Date 2024-09-16
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellants' Motion for Rehearing
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-13
Type Response
Subtype Response
Description Appellant's Response to Plaintiff's-Appellee's Motion for Issuance of a Written Opinion
On Behalf Of Johnson & Johnson
View View File
Docket Date 2024-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing
On Behalf Of Johnson & Johnson
View View File
Docket Date 2024-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Appellees Motion for Issuance of A Written Opinion
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Johnson & Johnson
View View File
Docket Date 2023-11-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2023-11-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2023-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 25 days to 11/19/2023.
View View File
Docket Date 2023-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB -35 days to 10/25/2023.
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2023-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 Days to 09/20/2023
Docket Date 2023-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2023-06-22
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS/DEFENDANTS' APPENDIX TO INITIAL BRIEFPART ONE
On Behalf Of Johnson & Johnson
View View File
Docket Date 2023-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Johnson & Johnson
View View File
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 06/22/2023
Docket Date 2023-05-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Johnson & Johnson
View View File
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF NON-FINAL ORDER
On Behalf Of Johnson & Johnson
View View File
Docket Date 2023-05-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 19, 2023.
View View File
Docket Date 2023-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including January 16, 2024.
View View File
Docket Date 2023-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Johnson & Johnson
View View File
MSP RECOVERY CLAIMS, ET AL. VS AKERMAN, LLP, ET AL. SC2022-0724 2022-05-31 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018CA042110000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-1198

Parties

Name MAO-MSO Recovery II, LLC
Role Petitioner
Status Active
Name MSPA CLAIMS 1, LLC
Role Petitioner
Status Active
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Petitioner
Status Active
Representations CHRISTINE M. LUGO, J. Alfredo Armas
Name Series PMPI
Role Petitioner
Status Active
Name Akerman, LLP
Role Respondent
Status Active
Representations Ari H. Gerstin, Marcy L. Aldrich, JONATHAN H. KASKEL, ANGEL A. CORTINAS
Name VALERIE B. GREENBERG
Role Respondent
Status Active
Name Hon. David Craig Miller
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-07-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Akerman, LLP
View View File
Docket Date 2022-07-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Akerman, LLP
View View File
Docket Date 2022-06-09
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2022-06-08
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on June 7, 2022, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before June 13, 2022, to file an amended jurisdictional initial brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service.
View View File
Docket Date 2022-06-07
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ *STRICKEN 6/8/22. Does not contain a Statement of the Issues.*
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2022-06-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-06-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2022-06-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-05-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2022-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MSP RECOVERY CLAIMS, SERIES LLC, et al., VS COLOPLAST CORP., et al., 3D2022-0191 2022-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-30920

Parties

Name MSPA CLAIMS 1, LLC
Role Appellant
Status Active
Name SERIES PMPI
Role Appellant
Status Active
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellant
Status Active
Representations ROBERT STRONGARONE, Aida M. Landa, Janpaul Portal
Name MSP RECOVERY CLAIMS SERIES 44, LLC
Role Appellant
Status Active
Name COLOPLAST MANUFACTURING US, LLC
Role Appellee
Status Active
Name COLOPLAST CORP.
Role Appellee
Status Active
Representations Andrew R. Kruppa, JENNIFER C. KANE, AUSTIN EVANS, Val Leppert, Amanda E. Preston
Name MENTOR WORLDWIDE, LLC
Role Appellee
Status Active
Name D. MATTHEW ALLEN
Role Amicus - Appellee
Status Active
Name JOSEPH H. LANG, JR.
Role Amicus - Appellee
Status Active
Name WILLIAM W. LARGE
Role Amicus - Appellee
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-06-20
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of COLOPLAST CORP.
Docket Date 2022-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Motion for Leave to File an Amici Curiae Brief, filed on June 13, 2022, is granted as stated in the Motion.
Docket Date 2023-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-11
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Written Opinion
Docket Date 2023-01-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of COLOPLAST CORP.
Docket Date 2023-01-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the Notice of Supplemental Authority filed by Appellee on January 4, 2023, and noting that the Notice does not comply with the requirements of Florida Rule of Appellate Procedure 9.225, the Notice is hereby stricken. FERNANDEZ, C.J., and MILLER and BOKOR, JJ., concur.
Docket Date 2023-01-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (Stricken)
On Behalf Of COLOPLAST CORP.
Docket Date 2022-11-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TOAPPELLEES' MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-11-18
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANTS' RESPONSE TO PLAINTIFFS' MOTION FORCLARIFICATION AND ISSUANCE OF A WRITTEN OPINION
On Behalf Of COLOPLAST CORP.
Docket Date 2022-11-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANTS' MOTION FOR CLARIFICATION AND ISSUANCE OF A WRITTEN OPINION *See Opinion issued 1/11/23
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-11-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ISSUANCE OF WRITTEN OPINION *See Opinion issued 1/11/23
On Behalf Of COLOPLAST CORP.
Docket Date 2022-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ *OPINION WITHDRAWN, See Opinion issued 1/11/23
Docket Date 2022-10-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2022-08-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of COLOPLAST CORP.
Docket Date 2022-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-06-28
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellants’ Motion to Strike Amici Curiae Brief, filed on June 23, 2022, is hereby denied. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2022-06-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF THE CHAMBER OF COMMERCE OF THE UNITED STATES OF AMERICA, THE PHARMACEUTICAL RESEARCH AND MANUFACTURERS OF AMERICA, AND THE FLORIDA JUSTICE REFORM INSTITUTE TO MOTION TO STRIKE AMICI CURIAE BRIEF
On Behalf Of JOSEPH H. LANG, JR.
Docket Date 2022-06-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS' MOTION TO STRIKEAMICI CURIAE BRIEF OF THE CHAMBER OF COMMERCE OF THE UNITED STATES OF AMERICA, THE PHARMACEUTICAL RESEARCH AND MANUFACTURERS OF AMERICA, AND THE FLORIDA JUSTICEREFORM INSTITUTE IN SUPPORT OF APPELLEES
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-06-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION OFTHE CHAMBER OF COMMERCE OF THE UNITED STATES OFAMERICA, THE PHARMACEUTICAL RESEARCH ANDMANUFACTURERS OF AMERICA, AND THE FLORIDA JUSTICEREFORM INSTITUTE FOR LEAVE TO FILE AMICI CURIAE BRIEF
On Behalf Of COLOPLAST CORP.
Docket Date 2022-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COLOPLAST CORP.
Docket Date 2022-05-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLOPLAST CORP.
Docket Date 2022-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COLOPLAST CORP.
Docket Date 2022-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/10/2022
Docket Date 2022-04-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-03-18
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-02-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-02-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 11, 2022.
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
IDS Property Casualty Insurance Company, Appellant(s), v. MSPA Claims 1, LLC, et al., Appellee(s). 3D2021-1790 2021-09-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27940

Parties

Name IDS Property Casualty Insurance Company
Role Appellant
Status Active
Representations Thomas J. Butler, Raoul G. Cantero, III, Zachary Brian Dickens, Ramón A Abadin
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Timothy J. Conner, Eduardo Enrique Bertran, J. Alfredo Armas, Arlenys Perdomo, Francesco Antonio Zincone, III, Reynaldo Anthony Martinez, Frank Carlos Quesada, Allen Paige Pegg, Michael Oswaldo Mena
Name LA LEY RECOVERY SYSTEMS INC
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellant's Response in Opposition to Appellees' Motion for Rehearing, and Rehearing En Banc, filed on November 12, 2024, is noted. Upon consideration, Appellees' Motion for Rehearing is hereby denied. LOGUE, C. J., and EMAS and BOKOR, JJ., concur. Appellees' Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-11-13
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellees' Motion for Rehearing and Rehearing En Banc
On Behalf Of IDS Property Casualty Insurance Company
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Unopposed Motion for Extension of Time to Respond to Appellees' Motion for Rehearing is hereby granted to and including November 12, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellant's Unopposed Motion for Extension of Time to File Respond to Appellees' Motion for Rehearing
On Behalf Of IDS Property Casualty Insurance Company
View View File
Docket Date 2024-10-15
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and EMAS and BOKOR, JJ., concur.
View View File
Docket Date 2024-09-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded with instructions.
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee's Notice of Supplemental Authority
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2023-12-21
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee's Notice of Supplemental Authority
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2023-09-12
Type Notice
Subtype Notice of Filing
Description Appellees' Notice of Supplemental Authority
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2023-08-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2023-08-30
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Appellant's Motion to Strike is granted. Appellees may refile, within five (5) days from the date of this Order, a notice of filing compliant with Florida Rule of Appellate Procedure 9.225, in the same or substantially similar form to the template provided by the relevant rule. LOGUE, C.J., and HENDON and BOKOR, JJ., concur.
View View File
Docket Date 2023-08-28
Type Response
Subtype Response
Description RESPONSE ~ Response to Appellant's Motion to Strike
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2023-08-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Appellant's Motion to Strike Appellees' "Notice of Supplemental Authority" Or, In the Alternative, For Leave to Respond
On Behalf Of IDS Property Casualty Insurance Company
View View File
Docket Date 2023-08-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2022-09-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-09-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of IDS Property Casualty Insurance Company
View View File
Docket Date 2022-09-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2022-07-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of MSPA Claims 1, LLC
Docket Date 2022-07-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2022-07-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, SEPTEMBER 13, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-06-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of IDS Property Casualty Insurance Company
View View File
Docket Date 2022-05-27
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellees’ Unopposed Motion to Reschedule Oral Argument is hereby granted. This cause is removed from the oral argument calendar of the week of July 18, 2022. The Court may, or may not, reset this matter for argument at a later date.LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2022-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' UNOPPOSED MOTION TO RESCHEDULEORAL ARGUMENT DUE TO CONFLICT
On Behalf Of MSPA Claims 1, LLC
Docket Date 2022-05-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of July 18, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-04-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IDS Property Casualty Insurance Company
View View File
Docket Date 2022-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2022-03-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES'MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2022-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MSPA Claims 1, LLC
Docket Date 2022-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including April 4, 2022.
Docket Date 2022-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR45-DAY EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2022-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2022-01-18
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' SUPPLEMENTAL APPENDIX
On Behalf Of MSPA Claims 1, LLC
View View File
Docket Date 2021-12-23
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSPA Claims 1, LLC
Docket Date 2021-09-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2021-11-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Thomas Julian Butler, Esquire's Corrected Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion.
Docket Date 2021-11-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of IDS Property Casualty Insurance Company
View View File
Docket Date 2021-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IDS Property Casualty Insurance Company
View View File
Docket Date 2021-11-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ THOMAS JULIAN BUTLER, ESQ.'S CORRECTED VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2021-11-15
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR THOMAS JULIAN BUTLER
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2021-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ THOMAS JULIAN BUTLER, ESQ.'S VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/16/2021
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2021-09-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 13, 2021.
AKERMAN LLP, et al., VS MSP RECOVERY CLAIMS, SERIES LLC, et al., 3D2021-1198 2021-05-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42110

Parties

Name Akerman LLP
Role Appellant
Status Active
Representations Angel A. Cortinas, LAWRENCE G. HORSBURGH, Jonathan H. Kaskel, MARCY LEVINE ALDRICH, ARI H. GERSTIN, VALERIE B. GREENBERG
Name VALERIE B. GREENBERG
Role Appellant
Status Active
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations EDUARDO E. BERTRAN, J. Alfredo Armas, FRANK C. QUESADA, FRANCESCO A. ZINCONE, Alexis Fernandez, RYAN SUSMAN, John H. Ruiz, CHRISTINE M. LUGO
Name SERIES PMPI
Role Appellee
Status Active
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-05-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-10-04
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), Florida Constitution,and the Court having determined that it should decline to acceptjurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla.R. App. P. 9.330(d)(2).
Docket Date 2022-07-11
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Akerman LLP
Docket Date 2022-06-09
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AMENDED
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-06-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-06-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-31
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-05-31
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellants’ Response to Appellees’ Motion for Rehearing, Rehearing En Banc, and/or Motion to Certify, filed on April 8, 2022, is noted.Upon consideration, Appellees’ Motion for Rehearing, and/or Motion to Certify to the Florida Supreme Court is hereby denied. Appellees’ Motion for Rehearing En Banc is denied.
Docket Date 2022-04-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of Akerman LLP
Docket Date 2022-03-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEES' MOTION FOR REHEARING, REHEARING EN BANC,AND/OR MOTION TO CERTIFY TO THE FLORIDA SUPREME COURT
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-03-09
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellees’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded with directions.
Docket Date 2022-02-15
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Appellants’ Motion to Strike Appellees’ Notice of Corrigendum is granted, and Appellees’ Notice of Corrigendum filed on February 7, 2022, is hereby stricken as unauthorized. FERNANDEZ, C.J., and EMAS and BOKOR, JJ., concur.
Docket Date 2022-02-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS' MOTION TO STRIKE APPELLEES' NOTICE OF CORRIGENDUM
On Behalf Of Akerman LLP
Docket Date 2022-02-07
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' NOTICE OF CORRIGENDUM /ERRATA TO ARGUMENT HEARD JANUARY 18, 2022 *Notice Stricken, See Order issued 2/15/22
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-01-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-11-22
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Akerman LLP
Docket Date 2021-11-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, JANUARY 18, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-09-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Akerman LLP
Docket Date 2021-09-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Akerman LLP
Docket Date 2021-08-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Akerman LLP
Docket Date 2021-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-08-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-08-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 8/11/2021
Docket Date 2021-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of Akerman LLP
Docket Date 2021-06-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Akerman LLP
Docket Date 2021-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-05-28
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIXVOLUME 4 OF 7
On Behalf Of Akerman LLP
Docket Date 2021-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Akerman LLP
Docket Date 2021-05-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 7, 2021.
Docket Date 2021-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
USAA CASUALTY INSURANCE COMPANY, et al., VS MSP RECOVERY CLAIMS, SERIES LLC, et al., 3D2021-0748 2021-03-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42110

Parties

Name USAA GENERAL INDEMNITY CO.
Role Appellant
Status Active
Name USAA CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations ARI H. GERSTIN, MARCY LEVINE ALDRICH, VALERIE B. GREENBERG, Angel A. Cortinas
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John H. Ruiz, EDUARDO E. BERTRAN, J. Alfredo Armas, FRANCESCO A. ZINCONE, CHRISTINE M. LUGO, Alexis Fernandez
Name SERIES PMPI
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ We accept Appellees’ characterization of the March 12, 2021, order under review as not constituting an order disqualifying counsel in any manner, but constituting instead only an order preliminarily rejecting certain arguments against disqualification and reserving the issue of disqualification for determination based on a future evidentiary hearing. Accordingly, the March 12, 2021, order does not disqualify Appellants from serving as counsel in the underlying case, and therefore is not an appealable order under Florida Rule of Appellate Procedure 9.130(a)(3)(E). For this reason, we grant Appellees’ Amended and Revised Motion to Dismiss Appeal, and deny Appellants’ Emergency Motion for a Temporary Stay as moot. Upon consideration of Appellees’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-03-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TOAPPELLEES' AMENDED MOTION TO DISMISS
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-03-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' REPLY IN SUPPORT OF THE AMENDEDAND REVISED MOTION TO DISMISS APPEAL FOR LACK OFSUBJECT MATTER JURISDICTION
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-03-18
Type Record
Subtype Appendix
Description Appendix ~ VOLUME II: APPENDIX TOAPPELLANTS' EMERGENCY MOTIONFOR A TEMPORARY STAY PENDING FURTHER ORDER OF THECOURT AND, IN THE ALTERNATIVE, FOR A STAY PENDING APPEAL
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-03-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-03-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL FOR LACK OF SUBJECT MATTER JURISDICTION
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-03-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' AND AKERMAN'S MOTION FOR A TEMPORARY STAY OF PROCEEDINGS PENDING APPEAL
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-03-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 27, 2021.
Docket Date 2021-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ATRIUM MEDICAL CORPORATION, et al., VS MSP RECOVERY CLAIMS, SERIES LLC, et al., 3D2021-0469 2021-02-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-1538

Parties

Name ATRIUM MEDICAL CORPORATION
Role Appellant
Status Active
Representations Andrew R. Kruppa, Amanda E. Preston
Name MAQUET CARDIOVASCULAR US SALES, LLC
Role Appellant
Status Active
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John H. Ruiz, EDUARDO E. BERTRAN, ROBERT STRONGARONE, FRANCESCO A. ZINCONE, Aida M. Landa, J. Alfredo Armas
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Name SERIES PMPI
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ATRIUM MEDICAL CORPORATION
Docket Date 2021-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR ASEVEN DAY EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of ATRIUM MEDICAL CORPORATION
Docket Date 2021-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE A RESPONSE TO APPELLANTS' BRIEF
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 04/06/2021
Docket Date 2021-02-19
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS/DEFENDANTS' APPENDIX TO INITIAL BRIEFPART ONE
On Behalf Of ATRIUM MEDICAL CORPORATION
Docket Date 2021-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ATRIUM MEDICAL CORPORATION
Docket Date 2021-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ATRIUM MEDICAL CORPORATION
Docket Date 2021-02-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 18, 2021.
Docket Date 2021-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for a Seven Day Extension of Time to File the Reply Brief is granted to and including May 13, 2021.
AKERMAN, LLP, etc., et al., VS MSP RECOVERY CLAIMS, SERIES LLC, et al., 3D2021-0191 2021-01-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42110

Parties

Name Akerman LLP
Role Appellant
Status Active
Representations VALERIE B. GREENBERG, Jonathan H. Kaskel, LAWRENCE G. HORSBURGH, Angel A. Cortinas, ARI H. GERSTIN, MARCY LEVINE ALDRICH
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations FRANCESCO A. ZINCONE, J. Alfredo Armas, CHRISTINE M. LUGO, EDUARDO E. BERTRAN, Alexis Fernandez, John H. Ruiz
Name SERIES PMPI
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name VALERIE B. GREENBERG
Role Appellant
Status Active
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2021-02-24
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. The temporary stay entered by this Court on January 14, 2021, is hereby lifted.
Docket Date 2021-02-03
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Respondents' "Motion to Strike the Petition for Writ of Certiorari or Certain Impertinent and Immaterial Matters Contained Therein" is hereby denied. Respondents' Motion to Dismiss Petition for Writ of Certiorari is hereby denied and is treated as a response to the Petition for Writ of Certiorari. Petitioners may file a reply to the response within fifteen (15) days from the date of this Order. FERNANDEZ, HENDON and BOKOR, JJ., concur.
Docket Date 2021-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PETITIONERS' REQUEST FOR ORAL ARGUMENT
On Behalf Of Akerman LLP
Docket Date 2021-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' MOTION TO TREAT RESPONDENTS' MOTION TO DISMISS AS THE RESPONSE TO PETITION
On Behalf Of Akerman LLP
Docket Date 2021-03-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-18
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OFTHE PETITION FOR A WRIT OF CERTIORARI
On Behalf Of Akerman LLP
Docket Date 2021-02-09
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO PETITIONERS' REQUEST FOR ORAL ARGUMENT
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-02-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOPETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENTS'MOTION TO STRIKE PETITION FOR A WRIT OF CERTIORARI
On Behalf Of Akerman LLP
Docket Date 2021-02-01
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION TO STRIKE PETITION FOR CERTIORARI
On Behalf Of Akerman LLP
Docket Date 2021-01-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE PETITION FOR WRIT OF CERTIORARIOR CERTAIN IMPERTINENT AND IMMATERIAL MATTERS CONTAINED THEREIN
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-01-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-01-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Respondents’ Emergency Motion to Lift the Temporary Stay, entered on January 14, 2021, is hereby denied. FERNANDEZ, HENDON and BOKOR, JJ., concur.
Docket Date 2021-01-18
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ RESPONDENTS' EMERGENCY MOTION TO LIFT THE TEMPORARYSTAY THAT WAS ENTERED BY THE COURT ON JANUARY 14, 2021WITHOUT AFFORDING RESPONDENTS AN OPPORTUNITY TORESPOND, AS A RESULT OF PETITIONERS' MISREPRESENTATIONSTO THIS COURT OF THE HEARING THAT WAS TO TAKE PLACEAT 4:00 P.M. ON JANUARY 15, 2021
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-01-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TORESPONDENTS' EMERGENCY MOTION TO LIFT THE TEMPORARYSTAY THAT WAS ENTERED BY THE COURT ON JANUARY 14, 2021WITHOUT AFFORDING RESPONDENTS AN OPPORTUNITY TORESPOND, AS A RESULT OF PETITIONERS' MISREPRESENTATIONSTO THIS COURT OF THE HEARING THAT WAS TO TAKE PLACE AT4:00 P.M. ON JANUARY 15, 2021
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-01-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioners' Emergency Motion for a Temporary Stay Pending Further Order of the Court and for a Stay Pending Review of the Petition for a Writ of Certiorari, the trial court's proceedings are temporarily stayed pending further order of this Court.Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Akerman LLP
Docket Date 2021-01-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY MOTION FOR A TEMPORARY STAY PENDING FURTHER ORDER OF THE COURT AND FOR A STAY PENDING REVIEW OF THE PETITION FOR A WRIT OF CERTIORARI
On Behalf Of Akerman LLP
Docket Date 2021-01-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Akerman LLP
AMERICAN MEDICAL SYSTEMS, LLC, etc., VS MSP RECOVERY CLAIMS, SERIES LLC, et al., 3D2020-1917 2020-12-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-30982

Parties

Name American Medical Systems Holdings Inc.
Role Appellant
Status Active
Name Endo Pharmaceutical, Inc.
Role Appellant
Status Active
Name Endo Health Solutions Inc.
Role Appellant
Status Active
Name SERIES PMPI
Role Appellee
Status Active
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John H. Ruiz, Gino Moreno, FRANCESCO A. ZINCONE, MICHAEL O. MENA, Aida M. Landa, ROBERT STRONGARONE, J. Alfredo Armas, EDUARDO E. BERTRAN
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AMERICAN MEDICAL SYSTEMS, LLC,
Role Appellant
Status Active
Representations DAVID J. DE JESUS, CHRISTINA OLIVOS, EDWARD M. MULLINS, LISA M. BAIRD

Docket Entries

Docket Date 2021-01-28
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of AMERICAN MEDICAL SYSTEMS, LLC,
Docket Date 2021-01-26
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, David J. DeJesus, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Petitioners is hereby granted as stated in the Motion. David J. DeJesus, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.Petitioners' Unopposed Motion for Extension of Time to Reply to the Response to the Petition for Writ of Certiorari is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-03-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-25
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. The trial court did not depart from the requirements of the law and the discovery issues can be addressed on appeal.
Docket Date 2021-02-12
Type Response
Subtype Objection
Description Objection ~ OBJECTION TO PETITIONERS' REQUEST FOR ORAL ARGUMENT
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-02-05
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of AMERICAN MEDICAL SYSTEMS, LLC,
Docket Date 2021-02-05
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of AMERICAN MEDICAL SYSTEMS, LLC,
Docket Date 2021-01-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERICAN MEDICAL SYSTEMS, LLC,
Docket Date 2021-01-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ DAVID J. DE JESUS, ESQ.'S VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of AMERICAN MEDICAL SYSTEMS, LLC,
Docket Date 2021-01-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO REPLY
On Behalf Of AMERICAN MEDICAL SYSTEMS, LLC,
Docket Date 2021-01-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondents’ Notice of Confidential Information Within Court Filing is recognized by the Court.
Docket Date 2021-01-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS AND RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-01-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENTS' MOTION TO DISMISS ANDRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-01-19
Type Notice
Subtype Notice
Description Notice ~ RESPONDENTS' NOTICE OF CONFIDENTIALINFORMATION WITHIN COURT FILING
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-01-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ARESPONSE TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondents’ Opposition to Petitioner’s Motion for Review of Denial of Stay is noted. Petitioner’s Motion for Review of Order Denying Stay of Discovery Pending Appellate Review is granted, and the trial court’s discovery order is hereby stayed pending further order of this Court.
Docket Date 2020-12-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AMERICAN MEDICAL SYSTEMS, LLC,
Docket Date 2020-12-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' OPPOSITION TO PETITIONERS' MOTION FORREVIEW OF DENIAL OF STAY
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2020-12-31
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENTS' OPPOSITION TO PETITIONERS'MOTION FOR REVIEW OF DENIAL OF STAY
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2020-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2020-12-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response no later than December 31, 2020, to Petitioner's Motion for Review of Order Denying Stay of Discovery Pending Appellate Review. LOGUE, HENDON and LOBREE, JJ., concur. Respondents are ordered to file a response within fifteen (15) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2020-12-23
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of AMERICAN MEDICAL SYSTEMS, LLC,
Docket Date 2020-12-23
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION FOR REVIEW OF ORDER DENYING STAY OF DISCOVERY PENDING APPELLATE REVIEW; TRIAL COURT ORDERED DISCOVERY RESPONSES ON OR BEFORE JANUARY 4, 2021
On Behalf Of AMERICAN MEDICAL SYSTEMS, LLC,
Docket Date 2020-12-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERICAN MEDICAL SYSTEMS, LLC,
Docket Date 2020-12-23
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARIRelated case: 19-1570
On Behalf Of AMERICAN MEDICAL SYSTEMS, LLC,
GEICO CASUALTY COMPANY, et al., VS MSP RECOVERY CLAIMS, et al., 3D2020-1506 2020-10-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42153

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Name GEICO CASUALTY COMPANY
Role Appellant
Status Active
Representations Michael A. Rosenberg, SELINA P. PATEL, Thomas L. Hunker, PETER D. WEINSTEIN
Name SERIES PMPI
Role Appellee
Status Active
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John H. Ruiz, Gino Moreno, JIMMY W. MINTZ, MICHAEL O. MENA, EDUARDO E. BERTRAN, J. Alfredo Armas, FRANCESCO A. ZINCONE, ANDRE J. VAZQUEZ
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Petitioners GEICO Casualty Company, GEICO General Insurance Company and GEICO Indemnity Company (collectively “GEICO”) seek an order from this Court enforcing this Court’s March 19, 2021, Mandate issued in GEICO Casualty Co. v. MSP Recovery Claims, 317 So. 3d 225 (Fla. 3d DCA 2021). This Court’s Opinion in that case held that GEICO had standing to assert the arguments raised in its August 31, 2020, motion for a protective order directed to the subpoena that Respondents MSP Recovery Claims, Series, LLC; MSPA Claims 1, LLC; and Series PMPI, a designated series of MAO-MSO Recovery II, LLC. had propounded on non-party Insurance Services Office, Inc. Id. at 228. Our Opinion expressly did not reach the merits of GEICO’s motion for a protective order. Id. at 228, n.3. In its Motion to Enforce Mandate, GEICO argues that the trial court, in denying its motion for a protective order, violated our Mandate by determining, once again, that GEICO lacked standing to challenge the non-party subpoena. Our review of the transcripts of the trial court’s March 14, 2022, and March 28, 2022, hearings belies GEICO’s argument. It is apparent to us that the trial court adjudicated GEICO’s motion for a protective order on the merits.We, therefore, deny GEICO’s Motion to Enforce Mandate. SCALES, LINDSEY and HENDON, JJ., concur.
Docket Date 2022-06-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENTS' ANSWER BRIEF IN OPPOSITION TO PETITIONERS' MOTION TO ENFORCE MANDATE OR, IN THE ALTERNATIVE, PETITION FOR WRIT OF CERTIORARI OR PETITION FOR WRIT OF MANDAMUS
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-06-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' ANSWER BRIEF IN OPPOSITION TO PETITIONERS' MOTION TO ENFORCE MANDATE OR, IN THE ALTERNATIVE, PETITION FOR WRIT OF CERTIORARI OR PETITION FOR WRIT OF MANDAMUS
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-06-09
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court's Orders of May 24, 2022, and June 3, 2022, arehereby vacated. See Varela v. OLA Condo. Ass'n, Inc., 279 So.3d 266, n.1(Fla. 3d DCA 2019); United Servs. Auto Ass'n v. L. Offs. of Herssein &Herssein, P.A., 233 So.3d 1224, n. 6 (Fla. 3d DCA 2017). Appellant hasuntil July 1, 2022, to file its initial brief.The Court, sua sponte, consolidates case nos. 3D22-790 and3D20-1506, but only to the extent that the appeal in 3D22-790 will beadjudicated by the same panel adjudicating the pending motion in 3D20-1506. Otherwise, the two cases shall remain distinct, and filings in the twocases shall remain separate.SCALES, LINDSEY and HENDON, JJ., concur.
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Respondents' Unopposed Motion for Extension of Time to File a Response to Petitioners' Motion to Enforce Mandate or in the Alternative, Petition for Writ of Certiorari is granted to and including twenty (20) days from the date of this Order.
Docket Date 2022-05-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2022-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEA RESPONSE TO PETITIONERS' MOTION TO ENFORCE MANDATEOR IN THE ALTERNATIVE, PETITION FOR WRIT OF CERTIORARI
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-05-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO GEICO'S MOTION TO ENFORCE MANDATE, OR IN THEALTERNATIVE, PETITION FOR WRIT OF CERTIORARI OR PETITIONFOR WRIT OF MANDAMUS
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2022-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ENFORCE MANDATEOR, IN THE ALTERNATIVE, PETITION FOR WRIT OF CERTIORARI ORPETITION FOR WRIT OF MANDAMUS
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2021-04-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2021-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-03
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted; order quashed.
Docket Date 2021-03-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-02-11
Type Response
Subtype Reply
Description REPLY ~ REPLY TO SUPPLEMENTAL RESPONSE TO SUPPLEMENTAL PETITION FOR WRIT OF CERTIORARI AND PROHIBITION
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2021-02-01
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSETO SUPPLEMENTAL PETITION FOR WRIT OF CERTIORARI AND PROHIBITION
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2020-10-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ SUPPLEMENTAL PETITION FOR WRIT OF CERTIORARI AND PROHIBITION
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2021-01-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On October 15, 2020, Petitioners GEICO Casualty Company, GEICOGeneral Insurance Company and GEICO Indemnity Company filed a Petition for Writ of Certiorari in this Court challenging a September 15, 2020, discovery order that denied Petitioners' "Emergency Motion for Protective Order Regarding the Deposition of [ISO's] Corporate Representative." (Appellate case number 3D20-1506). Petitioners' motion for a protective order was directed toward discoverysought from non-party ISO by Respondents MSP Recovery Claims, MSPA Claims 1, LLC, and Series PMPI, a series of MAO-MSO Recovery II, LLC. The trial court denied Petitioners' motion for a protective order because "GEICO does not have standing to object to the [non-party] subpoena."Also, on October 15, 2020, Petitioners filed in the trial court a motion for reconsideration of the September 15, 2020, discovery order, arguing that the trial court did not have the benefit of the Master Agreement between Petitioners and ISO that governed the data sought in Respondents' non-party discovery request toISO.1 Petitioners' motion for reconsideration included a redacted copy of the Master Agreement for the lower court's consideration. On December 11, 2020, during the pendency of this matter in this Court, the trial court entered its order denying Petitioners' motion for reconsideration. Therein, the trial court concluded that Petitioners' motion for reconsideration "fails to raise any issues which theCourt failed to consider or overlooked."In its submissions to this Court, Petitioners argue that the trial court departed from the essential requirements of the law in finding that Petitioners lack standing to challenge the non-party discovery request. See Ross Dress for Less Va., Inc. v. Castro, 134 So. 3d 511, 517 n.5 (Fla. 3d DCA 2014) ("Rule 1.280(c)[] generally authorizes a party to seek protection from a discovery request made to a non-partyin an action where the items sought belong to the party."). In their November 25, 2020, Motion to Strike the instant Petition, Respondents argue that this Court, in reviewing the instant Petition, should not take the Master Agreement into consideration because the contract was not part of the record when the trial court entered the September 15, 2020, discovery order.1 At the September 8, 2020, hearing on Petitioners' motion for a protective order, Petitioners' counsel did not provide a copy of the Master Agreement to the trial court, but represented to the trial court that the Master Agreement expressly provided both that the data in ISO's possession was Petitioners' proprietary information and that confidentiality provisions contained therein prevented ISOfrom disclosing the information without Petitioners' consent.We deny Respondents' Motion to Strike the instant Petition. Respondents may file a supplemental response to the instant Petition to address Petitioners' arguments regarding the Master Agreement as it relates to Petitioners' standing to challenge the discovery sought from ISO. Respondents' supplemental brief shall not exceed ten (10) pages in length and shall be served within twenty (20) days ofthe issuance of this Order. Petitioners may file a supplemental reply brief within ten (10) days thereafter. The supplemental reply brief shall not exceed seven (7) pages.So ordered.
Docket Date 2020-12-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING DEFENDANT'S MOTION FOR RECONSIDERATION
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-12-10
Type Response
Subtype Reply
Description REPLY ~ REPLY TO PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION TO STRIKE
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2020-12-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioners’ Notice of Confidential Information within Court Filing is recognized by the Court.
Docket Date 2020-12-07
Type Response
Subtype Reply
Description REPLY ~ RESPONSE TO MOTION TO DISMISS AND REPLY TO SUPPLEMENTAL PETITION FOR WRIT OF CERTIORARI AND PROHIBITION
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-12-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-12-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioners’ Unopposed Motion for Extension of Time to File a Response to the Motion to Dismiss and a Reply to the Response to the Supplemental Petition for Writ of Certiorari and Writ of Prohibition is granted to and including December 7, 2020.
Docket Date 2020-11-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE A RESPONSE TO RESPONDENTS' MOTION TO DISMISS andREPLY TO RESPONDENTS' RESPONSE TO PETITIONERS'SUPPLEMENTAL PETITION FOR WRIT OFCERTIORARI AND PROHIBITION
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-11-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE (1) PETITIONERS' SUPPLEMENTAL PETITION FOR WRIT OF CERTIORARI AND PROHIBITION AND (2) APPENDIX
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2020-11-23
Type Response
Subtype Response
Description RESPONSE ~ MOTION TO DISMISS AND RESPONSETO SUPPLEMENTAL PETITION FOR WRIT OF CERTIORARI
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2020-11-16
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Respondents’ Response in Opposition to Petitioners’ Motion for Review of Denial of Stay is noted. We grant Petitioners' October 15, 2020, Motion for Review of Denial of Stay of the trial court's September 15, 2020, order denying Petitioners' motion to stay. Discovery in the case is stayed pending further order of this Court. SCALES, LINDSEY and HENDON, JJ., concur.
Docket Date 2020-11-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Exhibit "A" to Petitioners' Motion for Review of Denial of Stay.
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-11-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITIONTO PETITIONERS' MOTION FOR REVIEW OF DENIAL OF STAY
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2020-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Petitioners' Motion to Consolidate this Petition with Petition case no. 3D20-1044, is granted and the cases shall travel together and be adjudicated by the same panel. Respondents shall file a response to the Supplemental Petition for Writ of Certiorari and Writ of Prohibition within twenty (20) days from the date of this Order. Petitioner may, but is not required to, file a reply within five (5) days thereafter.
Docket Date 2020-10-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Respondents’ Unopposed Motion for Extension of Time to File a Response to Petitioners’ Motion for Review of Denial of Stay is granted to and including November 6, 2020.
Docket Date 2020-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO PETITIONERS' MOTION FOR REVIEW OF DENIAL OF STAY
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2020-10-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITIONTO PETITIONERS' MOTION TO CONSOLIDATE PETITIONS
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2020-10-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO SUPPLEMENTAL PETITION FORWRIT OF CERTIORARI AND PROHIBITION
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-10-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondents shall, within five (5) days from the date of this Order, file a response (not to exceed seven (7) pages in length) to only that portion of Geico's October 15, 2020, Supplemental Petition for Writ of Certiorari and Writ of Prohibition (filed in Case No. 3D20-1506) that requests this Petition be consolidated with Case No. 3D20-1044.
Docket Date 2020-10-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE PETITIONS
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-10-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-10-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-10-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO SUPPLEMENTAL PETITION FOR WRIT OF CERTIORARI AND PROHIBITION
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-10-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR REVIEW OF DENIAL OF STAY
On Behalf Of GEICO CASUALTY COMPANY
GEICO CASUALTY COMPANY, et al., VS MSP RECOVERY CLAIMS, et al., 3D2020-1044 2020-07-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42153

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Name GEICO CASUALTY COMPANY
Role Appellant
Status Active
Representations Michael A. Rosenberg, PETER D. WEINSTEIN, SELINA P. PATEL, Thomas L. Hunker
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations EDUARDO E. BERTRAN, J. Alfredo Armas, MICHAEL O. MENA, Gino Moreno, John H. Ruiz, FRANCESCO A. ZINCONE, ANDRE J. VAZQUEZ
Name SERIES PMPI
Role Appellee
Status Active
Name MAO-MSO RECOVERY II, LLC,
Role Appellee
Status Active
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Name LISA M. BAIRD
Role Amicus - Petitioner
Status Active
Name Andrew R. Kruppa
Role Amicus - Petitioner
Status Active
Name MICHAEL MENAPACE
Role Amicus - Petitioner
Status Active
Name Scott A. Hiaasen
Role Amicus - Petitioner
Status Active
Name EDWARD M. MULLINS
Role Amicus - Petitioner
Status Active
Name Val Leppert
Role Amicus - Petitioner
Status Active
Name Amanda E. Preston
Role Amicus - Petitioner
Status Active
Name CHRISTINA OLIVOS
Role Amicus - Petitioner
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-05
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2020-08-07
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ The American Property Casualty Insurance Association and the Personal Insurance Federation of Florida's Motion for Leave to File an Amicus Curiae Brief is hereby granted, and the Amicus Curiae Brief filed on August 5, 2020, is accepted by the Court.Respondents' Unopposed Motion for Extension of Time to File aResponse to the Petition for Writ of Certiorari is granted to and includingSeptember 8, 2020.
Docket Date 2021-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-14
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Petitioners’ Motion for Rehearing, or to Certify to Florida Supreme Court is hereby denied. SCALES, LINDSEY and HENDON, JJ., concur. Petitioners’ Motion for Rehearing En Banc is denied.
Docket Date 2021-05-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-04-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2021-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITIONTO PETITIONERS' MOTION FOR REHEARING, REHEARING EN BANC, OR TO CERTIFY TO FLORIDA SUPREME COURT
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2021-03-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ PETITIONERS' MOTION FOR REHEARING, REHEARING EN BANC, OR TO CERTIFY TO FLORIDA SUPREME COURT
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2021-03-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion ~ Petition for writ of prohibition denied; petition for writ of certiorari dismissed.
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE AS COUNSEL ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-11-24
Type Response
Subtype Response
Description RESPONSE ~ MOTION TO DISMISS AND RESPONSETO SUPPLEMENTAL PETITION FOR WRIT OF CERTIORARI
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2020-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Petitioners' Motion to Consolidate this Petition with Petition case no. 3D20-1044, is granted and the cases shall travel together and be adjudicated by the same panel. Respondents shall file a response to the Supplemental Petition forWrit of Certiorari and Writ of Prohibition within twenty (20) days from the date of this Order. Petitioner may, but is not required to, file a reply within five (5) days thereafter.
Docket Date 2020-10-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO SUPPLEMENTAL PETITION FORWRIT OF CERTIORARI AND PROHIBITION
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-10-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioners’ Motion to Amend Response to Motion to Dismiss and Reply to Petition for Writ of Certiorari and Writ of Prohibition, the Motion to Amend Response and Reply is granted as stated in the Motion. SCALES, HENDON and MILLER, JJ., concur. The Notice of Confidential Information Within Court Filing, filed on October 15, 2020, is recognized by the Court.
Docket Date 2020-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of EDWARD M. MULLINS
Docket Date 2020-10-15
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO MOTION TO DISMISS AND REPLY TO PETITION FOR WRIT OF CERTIORARI AND PROHIBITION
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-10-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO AMENDED RESPONSE TO MOTION TO DISMISS ANDREPLY TO PETITION FOR WRIT OF CERTIORARI ANDPROHIBITION
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITONER'S MOTION TO AMEND RESPONSE TO MOTION TO DISMISS AND REPLY TO PETITION FOR WRIT OF CERTIORARI AND PROHIBTION
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-09-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Confidential Information Within Court Filing, filed on September 23, 2020, is recognized by the Court.
Docket Date 2020-09-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO MOTION TO DISMISS AND REPLY TOPETITION FOR WRIT OF CERTIORARI AND PROHIBITION
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-09-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-09-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS AND REPLY TO PETITION FOR WRIT OF CERTIORARI AND PROHIBITION
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioners’ Unopposed Motion for an Extension of Time to File a Response to Respondents’ Motion to Dismiss and a Reply to the Response to the Petition for Writ of Certiorari is granted to and including September 23, 2020.
Docket Date 2020-09-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO RESPONDENTS' MOTION TO DISMISS and REPLY TO RESPONDENTS' RESPONSE TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE, DESIGNATION OF E-MAIL ADDRESSES, CHANGE OF ADDRESS & DIRECTIONS TO CLERK TO CHANGE ADDRESS
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-09-08
Type Response
Subtype Response
Description RESPONSE ~ MOTION TO DISMISS AND RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2020-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMICUS BRIEF ON BEHALF OF AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION AND THE PERSONAL INSURANCE FEDERATION OF FLORIDA
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2020-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2020-07-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari and Writ of Prohibition. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI AND PROHIBITION
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-07-24
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI AND PROHIBITION
On Behalf Of GEICO CASUALTY COMPANY
AMERICAN MEDICAL SYSTEMS, LLC, etc., et al., VS MSP RECOVERY CLAIMS, SERIES LLC, et al., 3D2019-1570 2019-08-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-30982

Parties

Name AMERICAN MEDICAL SYSTEMS, LLC,
Role Appellant
Status Active
Representations DAVID J. DE JESUS, LISA M. BAIRD, EDWARD M. MULLINS, CHRISTINA OLIVOS
Name Endo Pharmaceutical, Inc.
Role Appellant
Status Active
Name Endo Health Solutions Inc.
Role Appellant
Status Active
Name American Medical Systems Holdings Inc.
Role Appellant
Status Active
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John H. Ruiz, CHRISTINE M. LUGO, Gino Moreno, MICHAEL O. MENA
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Name SERIES PMPI
Role Appellee
Status Active
Name Amanda E. Preston
Role Amicus - Petitioner
Status Active
Name Kathryn L. Ender
Role Amicus - Petitioner
Status Active
Name Andrew R. Kruppa
Role Amicus - Petitioner
Status Active
Name JOSHUA D. LERNER
Role Amicus - Petitioner
Status Active
Name JOELLE C. SHARMAN
Role Amicus - Petitioner
Status Active
Name BRIAN S. GOLDENBERG
Role Amicus - Petitioner
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2019-10-31
Type Response
Subtype Reply
Description REPLY ~ OPPOSITION TO MOTION TO DISMISS AND REPLY TO RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of AMERICAN MEDICAL SYSTEMS, LLC,
Docket Date 2019-10-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PETITIONERS' REQUEST FOR ORAL ARGUMENT
On Behalf Of AMERICAN MEDICAL SYSTEMS, LLC,
Docket Date 2019-10-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ unopposed motion for an extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including October 31, 2019.
Docket Date 2019-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of AMERICAN MEDICAL SYSTEMS, LLC,
Docket Date 2019-09-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO DISMISS AND RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2019-09-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS AND RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2019-09-05
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, David J. deJesus, Esquire's motion to appear pro hac vice on behalf of petitioners is hereby granted as stated in the motion.
Docket Date 2019-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 - DAVID J. DE JESUS
On Behalf Of AMERICAN MEDICAL SYSTEMS, LLC,
Docket Date 2019-08-30
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR DAVID J. DE JESUS
On Behalf Of AMERICAN MEDICAL SYSTEMS, LLC,
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ unopposed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including September 26, 2019.
Docket Date 2019-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2019-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2019-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE A RESPONSETO PETITIONERS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2019-08-21
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ Ethicon, Inc. and Boston Scientific Corporation's motion for leave to file an amicus curiae brief is hereby granted, and the amicus curiae brief attached to said motion is considered filed as of August 19, 2019.
Docket Date 2019-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMICI CURIAE BRIEF (BRIEF IS ATTACHED)
On Behalf Of AMERICAN MEDICAL SYSTEMS, LLC,
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Kathryn L. Ender
Docket Date 2019-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMICI CURIAE BRIEF (BRIEF IS ATTACHED)
On Behalf Of Kathryn L. Ender
Docket Date 2019-08-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED ISSUE OR CASE
On Behalf Of AMERICAN MEDICAL SYSTEMS, LLC,
Docket Date 2019-08-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Petitioners may, but are not required to, file a reply within twenty (20) days thereafter.
Docket Date 2019-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of AMERICAN MEDICAL SYSTEMS, LLC,
Docket Date 2019-08-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of AMERICAN MEDICAL SYSTEMS, LLC,
GEICO CASUALTY COMPANY, VS MSPA CLAIMS 1, LLC, et al., 3D2019-1394 2019-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-10654

Parties

Name GEICO CASUALTY COMPANY
Role Appellant
Status Active
Representations Michael A. Rosenberg, Thomas L. Hunker
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Representations Gino Moreno, SHAYNA K. HUDSON, ANDRE J. VAZQUEZ, ARLENYS PERDOMO
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2019-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2019-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2019-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-04-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-04-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 6/04/20
Docket Date 2020-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2020-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/20/20
Docket Date 2020-01-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2020-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/21/20
Docket Date 2019-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLANT'S INITIAL BRIEF
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2019-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2019-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2019-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2019-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLANT'S INITIAL BRIEF
On Behalf Of GEICO CASUALTY COMPANY
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/22/19
OCEAN HARBOR CASUALTY INSURANCE, etc., VS MSPA CLAIMS 1, etc., 3D2017-0392 2017-02-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-1946

Parties

Name OCEAN HARBOR CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations DALE L. FRIEDMAN, SHANNON P. MCKENNA, SAMUEL B. SPINNER, Hinda Klein
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Representations Gonzalo R. Dorta, Gino Moreno, FRANK C. QUESADA, STEVEN L. BRANNOCK, Matias R. Dorta, ARLENYS PERDOMO, REBECCA RUBIN DEL RIO, SHAYNA K. HUDSON, John H. Ruiz
Name WILLIAM W. LARGE
Role Amicus - Appellant
Status Active
Name SUZANNE Y. LABRIT
Role Amicus - Appellant
Status Active
Name Elizabeth K. Russo
Role Amicus - Appellant
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2019-10-31
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
View View File
Docket Date 2019-02-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2019-02-15
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
View View File
Docket Date 2019-02-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of MSPA CLAIMS 1, LLC
View View File
Docket Date 2019-02-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2019-01-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellee's motion for rehearing and forcertification is hereby denied. SALTER and LOGUE, JJ., and LUCK, AssociateJudge, concur. Appellee's motion for rehearing en banc is denied.
View View File
Docket Date 2019-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-28
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae motion for rehearing, rehearing en banc, and for certification
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
View View File
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's unopposed motion for extension of time to serve its response to the appellee's motion for rehearing, rehearing en banc and for certification is granted to and including December 28, 2018.
View View File
Docket Date 2018-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for rehearing, rehearing en banc
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
View View File
Docket Date 2018-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MSPA CLAIMS 1, LLC
View View File
Docket Date 2018-11-01
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of appellee MSPA Claims 1, LLC's motion to consolidate appeal, or in the alternative, motion to permit the filing of combined post-opinion motions, it is ordered that said motion is hereby denied.
View View File
Docket Date 2018-10-26
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEE'S MOTION TO CONSOLIDATE APPEAL, OR IN THE ALTERNATIVE, MOTION TO PERMIT THE FILING OF COMBINED POST-OPINION MOTIONS, AND MOTION FOR EXTENSION OF TIME
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
View View File
Docket Date 2018-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONSOLIDATE APPEAL, OR IN THE ALTERNATIVE,MOTION TO PERMIT THE FILING OF COMBINED POST-OPINIONMOTIONS, AND MOTION FOR EXTENSION OF TIME
On Behalf Of MSPA CLAIMS 1, LLC
View View File
Docket Date 2018-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-10-15
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee MSPA's motion for extension of time to file post-opinion motions is granted to and including October 31, 2018.
View View File
Docket Date 2018-10-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS (NO OBJECTION BY APPELLANT)
On Behalf Of MSPA CLAIMS 1, LLC
View View File
Docket Date 2018-10-01
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee's motion for extension of time to file a motion for rehearing is granted to and including October 31, 2018.
View View File
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-09-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING (NO OBJECTION BY APPELLANT)
On Behalf Of MSPA CLAIMS 1, LLC
View View File
Docket Date 2018-09-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee’s motion for appellate attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2018-09-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2018-07-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee's July 19, 2018 Notice of Supplemental Authority, which is seven (7) pages long, is struck without prejudice to filing a notice compliant with Fla. R. App. P. 9.225.
Docket Date 2018-07-26
Type Response
Subtype Response
Description RESPONSE ~ in Opposition to Ocean Harbor's Motion to Strike MSPA'S Notice of supplemental Authority Dated July 19,2018
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-07-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Notice of supplemental authority
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-07-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-06-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-05-31
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellee's motion to stay and to continue oral argument is hereby denied. Appellant's response is noted.SALTER, LOGUE and LUCK, JJ., concur.
Docket Date 2018-05-29
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay and to continue oral argument
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-05-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-05-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ and continue o/a pending trial court's claims process procedure and final approval of the settlement agreement
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-05-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to enlarge the time for oral argument to twenty (20) minutes per side is granted.SALTER, LOGUE and LUCK, JJ., concur.
Docket Date 2018-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to enlarge time for o/a
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to accept reply brief that exceeds page limits is granted.SALTER, LOGUE and LUCK, JJ., concur
Docket Date 2018-04-23
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-04-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
View View File
Docket Date 2018-04-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's amended motion for an extension of time to file the reply brief is granted to and including April 23, 2018.
Docket Date 2018-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-04-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-16
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 OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including April 16, 2018.
Docket Date 2018-04-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including April 6, 2018.
Docket Date 2018-03-26
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 OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for leave to file an amended answer brief is granted, and the amended answer brief filed on March 2, 2018 is accepted by the Court.
Docket Date 2018-03-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-03-02
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of MSPA CLAIMS 1, LLC
View View File
Docket Date 2018-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MSPA CLAIMS 1, LLC
View View File
Docket Date 2018-02-28
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of MSPA CLAIMS 1, LLC
View View File
Docket Date 2018-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for leave to file an answer brief in excess of page limitation is granted, and the appellee is granted leave to file a seventy (70) page answer brief.
Docket Date 2018-02-12
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including February 28, 2018.
Docket Date 2018-01-30
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file answer brief
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2018-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-12-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-12-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Broad and Cassell LLP and Beverly A. Pohl, P.A. are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2017-11-29
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the parties' joint motion for stay and for relinquishment of jurisdiction is granted. These consolidated cases are stayed and jurisdiction is relinquished to the trial court for sixty (60) days. MSPA Claims 1, etc.'s answer brief and response to the order to show cause in the petition for writ of certiorari shall be filed within sixty (60) days from the date of this order. SALTER, LOGUE and LUCK, JJ., concur.
Docket Date 2017-11-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-11-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ and for relinquishment and remand of jurisdiction to the trial court for its final approval of the settlement agreement and settlement payment amounts
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2017-10-25
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the parties’ joint motion for stay pending finalization of class action settlement agreement is granted, and this appeal is hereby stayed until November 22, 2017. SALTER, LOGUE and LUCK, JJ., concur.
Docket Date 2017-10-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ pending finalization of class action settlement agreement
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including October 25, 2017.
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Corrected
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including September 15, 2017.
Docket Date 2017-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-06-29
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
View View File
Docket Date 2017-06-29
Type Record
Subtype Appendix
Description Appendix
View View File
Docket Date 2017-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to file an amended initial brief to correct scrivener¿s errors is granted, and the amended initial brief and appendix filed June 20, 2017 are accepted by the Court.
Docket Date 2017-06-20
Type Record
Subtype Appendix
Description Appendix ~ Volume 5
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2017-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to increase page limit of initial brief to sixty-five (65) pages is granted. SALTER, LOGUE and LUCK, JJ., concur.
Docket Date 2017-05-22
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Motion to appear as amicus curiae granted (OG45A) ~ The Florida Justice Reform Institute¿s motion for leave to appear as amicus curiae in support of appellant is granted as stated in the motion.
Docket Date 2017-06-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2017-06-20
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
View View File
Docket Date 2017-06-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
View View File
Docket Date 2017-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
View View File
Docket Date 2017-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including June 19, 2017.
Docket Date 2017-06-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-06-02
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 OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2017-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Property Casualty Insurers Association of America and Personal Insurance Federation of Florida¿s motion for leave to submit an amicus curiae brief in support of appellant is granted as stated in the motion. SALTER, LOGUE and LUCK, JJ., concur.
Docket Date 2017-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to submit an amicus curiae brief in support of aa
Docket Date 2017-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to appear as amicus curiae in support of aa
Docket Date 2017-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The joint motion of the parties is granted to the extend that (1) case numbers 3D16-1818 and 3D17-392 are consolidated and will be decided by the same panel; and (2) the response to the petition for writ of certiorari will be due the same date as the answer brief in case number 3D17-392.
Docket Date 2017-03-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including June 5, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2017-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
View View File
Docket Date 2017-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-17
Florida Limited Liability 2015-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State