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
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.
|
|
|