Water Dryout, LLC, etc., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s).
|
3D2023-1937
|
2023-10-30
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-12171 SP
|
Parties
Name |
WATER DRYOUT, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Andrew Arthur Steadman
|
|
Name |
Hon. Myriam Lehr
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Citizens Property Insurance Corporation
|
Role |
Appellee
|
Status |
Active
|
Representations |
Carlton Alan Bober, Ashley Marie Arias
|
|
Docket Entries
Docket Date |
2024-05-17
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-05-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-05-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-05-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal Without Prejudice
|
On Behalf Of |
Water Dryout, LLC
|
View |
View File
|
|
Docket Date |
2024-04-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-30 days to 05/18/2024
|
On Behalf Of |
Water Dryout, LLC
|
|
Docket Date |
2024-03-26
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
Upon consideration, Appellant's Verified Motion to Reinstate Appeal is granted. This Court's Order of February 28, 2024, is hereby vacated and the appeal is reinstated. Appellant shall file the initial brief thirty (30) days from the date of this Order.
LOGUE, C.J., and EMAS and SCALES, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-03-11
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Verified Motion For Reinstatement
|
On Behalf Of |
Water Dryout, LLC
|
|
Docket Date |
2024-02-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon the Court's own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated January 17, 2024, and with the Florida Rules of Appellate Procedure.
LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-02-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Citizens Property Insurance Corporation
|
|
Docket Date |
2024-01-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-11-15
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-11-15
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through portal. Batch no. 9519456
|
On Behalf Of |
Water Dryout, LLC
|
|
Docket Date |
2023-10-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 9, 2023.
|
View |
View File
|
|
Docket Date |
2023-10-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-10-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Water Dryout, LLC
|
|
Docket Date |
2024-01-17
|
Type |
Order
|
Subtype |
Order
|
Description |
Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
|
Water Dryout, LLC, etc., VS Citizens Property Insurance Corporation,
|
3D2023-1162
|
2023-06-29
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-23669 SP
|
Parties
Name |
WATER DRYOUT, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Loisis Denis
|
|
Name |
Citizens Property Insurance Corporation
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffrey R. Geldens, Abbi Freifeld Carr
|
|
Name |
Hon. Charles K. Johnson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-08-08
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2023-08-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-07-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated June 29, 2023, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2023-07-19
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-07-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Citizens Property Insurance Corporation
|
|
Docket Date |
2023-07-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-07-06
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days from the date of this Order, as to why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order).
|
|
Docket Date |
2023-06-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2023-06-29
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Citizens Property Insurance Corporation
|
|
Docket Date |
2023-06-29
|
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 |
2023-06-29
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
|
|
|
CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY, VS WATER DRYOUT, LLC, etc.,
|
3D2023-0561
|
2023-03-29
|
Closed
|
|
Classification |
NOA Non Final - County Small Claims - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-29762 SP
|
Parties
Name |
CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
David J. Pascuzzi
|
|
Name |
WATER DRYOUT, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jesse L. O'Hara
|
|
Name |
Hon. Linda Singer Stein
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-07-12
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Grant Clarification (OG54) ~ Upon consideration, Appellant's Motion to Clarify Order Conditionally Granting Appellate Attorney’s Fees is hereby granted. The second sentence of the July 7, 2023, Order of dismissal is modified to state that: Appellant’s Motions for Attorney’s Fees are conditionally granted, provided that the trial court finds that the same matter has been voluntarily dismissed twice, triggering the second dismissal constituting an adjudication on the merits pursuant to Florida Rule of Civil Procedure 1.420(a)(1). FERNANDEZ, SCALES and BOKOR, JJ., concur.
|
|
Docket Date |
2023-07-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Appeal Dismissed by the Court (DA11) ~ Upon review of the record, the appeal is hereby dismissed based on the voluntary dismissal of the underlying case. Appellant’s Motions for Attorney’s Fees are conditionally granted, provided that the trial court finds a valid and effective proposal for settlement, and that the same matter has been voluntarily dismissed twice, triggering the second dismissal constituting an adjudication on the merits pursuant to Florida Rule of Civil Procedure 1.420(a)(1).
|
|
Docket Date |
2023-05-08
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AE to file answer brief w/in 10 days (OR21B) ~ The appellee is 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 |
2023-03-29
|
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 April 8, 2023.
|
|
Docket Date |
2023-08-09
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2023-08-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-07-24
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Appellant’s Response to Appellee’s Motion for Rehearing and/or Reconsideration, filed on July 20, 2023, is noted. Upon consideration, Appellee’s Motion for Rehearing and/or Reconsideration of this Court’s July 13, 2023, Order, is hereby denied. FERNANDEZ, SCALES and BOKOR, JJ., concur.
|
|
Docket Date |
2023-07-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FORREHEARING AND/OR RECONSIDERATION OF 7/12/23 ORDERCLARYING APPELLANT'S ENTITLEMENT TO ATTORNEY'S FEES
|
On Behalf Of |
Cypress Property & Casualty Insurance Company
|
|
Docket Date |
2023-07-13
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ And reconsideration of 7/12/23 order clarifying appellant's entitlement to attorney's fees
|
On Behalf Of |
Water Dryout, LLC
|
|
Docket Date |
2023-05-23
|
Type |
Order
|
Subtype |
Order Precluding Appellee from Oral Argument
|
Description |
Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellee’s answer brief was due to be filed in this cause on or before April 28, 2023, that on May 8, 2023, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
|
|
Docket Date |
2023-05-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S NOTICE OF FILING RESPONSE TO COURT'S 5/23/23 ORDER AND RESPONSE TO APPELANT'S MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
Water Dryout, LLC
|
|
Docket Date |
2023-07-07
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Motion to clarify order granting attorney's fees
|
On Behalf Of |
Cypress Property & Casualty Insurance Company
|
|
Docket Date |
2023-07-07
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-03-31
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ Appellant's Supplemental Motion for Attorney's Fees
|
On Behalf Of |
Cypress Property & Casualty Insurance Company
|
|
Docket Date |
2023-03-31
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANT'S SUPPLEMENTAL MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
Cypress Property & Casualty Insurance Company
|
|
Docket Date |
2023-03-29
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Cypress Property & Casualty Insurance Company
|
|
Docket Date |
2023-03-29
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ Appellant's Motion for Conditional Attorney's Fees
|
On Behalf Of |
Cypress Property & Casualty Insurance Company
|
|
Docket Date |
2023-03-29
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Cypress Property & Casualty Insurance Company
|
|
Docket Date |
2023-03-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Cypress Property & Casualty Insurance Company
|
|
Docket Date |
2023-03-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2023-03-29
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Cypress Property & Casualty Insurance Company
|
|
Docket Date |
2023-03-29
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Water Dryout, LLC
|
|
|
CITIZENS PROPERTY INSURANCE CORPORATION, VS WATER DRYOUT, LLC, A/A/O FREQUITA BARRINGTON,
|
3D2021-2351
|
2021-12-06
|
Closed
|
|
Classification |
NOA Non Final - County Small Claims - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-6801 SP
|
Parties
Name |
Citizens Property Insurance Corporation
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOHN S. DERR
|
|
Name |
WATER DRYOUT, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jesse L. O'Hara
|
|
Name |
Hon. Milena Abreu
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-02-02
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2022-02-02
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-02-02
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-02-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-02-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Citizens Property Insurance Corporation
|
|
Docket Date |
2021-12-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 2 ~ Non-Final Appeal.
|
|
Docket Date |
2021-12-06
|
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 December 16, 2021.
|
|
Docket Date |
2021-12-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2021-12-06
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Water Dryout, LLC
|
|
Docket Date |
2021-12-06
|
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.
|
|
|
GEOVERA SPECIALTY INSURANCE COMPANY, VS WATER DRYOUT LLC A/A/O JASON MORRIS,
|
3D2021-0293
|
2021-01-15
|
Closed
|
|
Classification |
NOA Non Final - County Small Claims - PIP
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-257 AP
County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-9379 SP
|
Parties
Name |
GeoVera Specialty Insurance Company
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOSEPH A. SUAREZ, Maureen G. Pearcy
|
|
Name |
WATER DRYOUT, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jesse L. O'Hara
|
|
Name |
JASON MORRIS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Ayana Harris
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-02-24
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Clarification denied (OD57D) ~ Appellant's Response to Appellee's Motion to Dismiss or to Relinquish Jurisdiction, filed on February 16, 2021, is noted.Upon consideration, the appellant's Motion for Clarification of the Court's Dismissal Order is hereby denied. Upon consideration, Appellee's Motion to Dismiss as Moot, or in the Alternative, Motion to Relinquish Jurisdiction to the Trial Court is hereby denied. HENDON, LOBREE and BOKOR, JJ., concur.
|
|
Docket Date |
2021-02-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'SMOTION TO DISMISS OR TO RELINQUISH JURISDICTION
|
On Behalf Of |
GeoVera Specialty Insurance Company
|
|
Docket Date |
2021-02-12
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ AS MOOT, OR IN THE ALTERNATIVE, MOTION TO RELINQUISH JURISDICTIONTO THE TRIAL COURT
|
On Behalf Of |
Water Dryout, LLC
|
|
Docket Date |
2021-01-25
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATIONOF THE COURT'S DISMISSAL ORDER
|
On Behalf Of |
GeoVera Specialty Insurance Company
|
|
Docket Date |
2021-01-21
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-01-21
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-01-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-01-21
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s “Notice of Plaintiff/Appellee’s Voluntary Dismissal without Prejudice Filed with Trial Court” is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2021-01-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF PLAINTIFF/APPELLEE'S VOLUNTARY DISMISSALWITHOUT PREJUDICE FILED WITH TRIAL COURT
|
On Behalf Of |
GeoVera Specialty Insurance Company
|
|
Docket Date |
2021-01-15
|
Type |
Notice
|
Subtype |
Circuit Court Appeal Documents
|
Description |
Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS
|
On Behalf Of |
Water Dryout, LLC
|
|
Docket Date |
2021-01-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
GeoVera Specialty Insurance Company
|
|
Docket Date |
2021-01-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
|
|
Docket Date |
2021-01-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
GeoVera Specialty Insurance Company
|
|
Docket Date |
2021-01-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
|