Inclaim, LLC, Appellant(s), v. Structural Wrap, LLC, Appellee(s).
|
3D2024-1082
|
2024-06-14
|
Open
|
|
Classification |
NOA Non Final - County Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-108477-CC-05
|
Parties
Name |
INCLAIM LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jeffrey Allan Sudduth, Todd Alan Fodiman
|
|
Name |
STRUCTURAL WRAP, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Rosendo Angel Forns, Melissa A. Giasi, Albert Apgar Zakarian
|
|
Name |
Hon. Lissette De La Rosa
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-25
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
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.
|
View |
View File
|
|
Docket Date |
2024-10-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Structural Wrap, LLC
|
View |
View File
|
|
Docket Date |
2024-10-14
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
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.
|
View |
View File
|
|
Docket Date |
2024-09-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to the Initial Brief
|
On Behalf Of |
Inclaim, LLC
|
View |
View File
|
|
Docket Date |
2024-09-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant Initial Brief
|
On Behalf Of |
Inclaim, LLC
|
View |
View File
|
|
Docket Date |
2024-08-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellants Motion for Extension of Time up to and Including September 2, 2024, to Serve Initial Brief-30 Days to 09/02/2024 Granted
|
On Behalf Of |
Inclaim, LLC
|
View |
View File
|
|
Docket Date |
2024-07-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB-30 days to 08/02/2024
|
On Behalf Of |
Inclaim, LLC
|
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 # 11610843
|
On Behalf Of |
Inclaim, LLC
|
View |
View File
|
|
Docket Date |
2024-06-14
|
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 June 24, 2024.
|
View |
View File
|
|
Docket Date |
2024-06-14
|
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 |
2024-06-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal for 3D2024-1082.
|
On Behalf Of |
Inclaim, LLC
|
View |
View File
|
|
Docket Date |
2024-12-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellee's Motion for Extension of Time to File Answer Brief is hereby granted, and the Answer Brief filed on December 9, 2024, is accepted by the Court.
|
View |
View File
|
|
Docket Date |
2024-12-09
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief of Appellee
|
On Behalf Of |
Structural Wrap, LLC
|
View |
View File
|
|
Docket Date |
2024-12-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
Structural Wrap, LLC
|
View |
View File
|
|
Docket Date |
2024-11-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
Structural Wrap, LLC
|
View |
View File
|
|
Docket Date |
2024-10-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Unopposed Motion for Extension of Time to Serve Answer Brief-30 days to 11/13/2024 Granted
|
On Behalf Of |
Structural Wrap, LLC
|
View |
View File
|
|
|
STRUCTURAL WRAP LLC a/a/o DIANE PESANTES VS UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
|
4D2022-2745
|
2022-10-12
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-001732
|
Parties
Name |
STRUCTURAL WRAP, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Philip D. Parrish, Natasha Rivera, Mike Ortiz
|
|
Name |
Diane Pesantes
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Universal Property & Casualty Insurance Corporation
|
Role |
Appellee
|
Status |
Active
|
Representations |
Noah S. Bender, William Dylan Fay, Colleen A. Brannelly, Torri Macarages, Raoul G. Cantero
|
|
Name |
Hon. Carlos A. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-02-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-02-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ ORDERED that, upon consideration of appellant’s February 13, 2023 response, appellee’s January 27, 2023 “motion to vacate Structural Wrap’s voluntary dismissal of appeal” is denied. Pursuant to appellant’s January 27, 2023 notice of voluntary dismissal, the above-styled appeal is dismissed.
|
|
Docket Date |
2023-02-28
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
ORD-Amended Order ~ ORDERED that this court’s February 28, 2023 order is amended to include the panel line only: ORDERED that, upon consideration of appellant’s February 13, 2023 response, appellee’s January 27, 2023 “motion to vacate Structural Wrap’s voluntary dismissal of appeal” is denied. Pursuant to appellant’s January 27, 2023 notice of voluntary dismissal, the above-styled appeal is dismissed. MAY, CIKLIN and KUNTZ, JJ., concur.
|
|
Docket Date |
2023-02-28
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Structural Wrap LLC
|
|
Docket Date |
2023-02-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO VACATE
|
On Behalf Of |
Structural Wrap LLC
|
|
Docket Date |
2023-01-30
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to Motion to Vacate
|
On Behalf Of |
Universal Property & Casualty Insurance Corporation
|
|
Docket Date |
2023-01-30
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee’s January 27, 2023 motion to vacate.
|
|
Docket Date |
2023-01-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Universal Property & Casualty Insurance Corporation
|
|
Docket Date |
2023-01-27
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Structural Wrap LLC
|
|
Docket Date |
2022-12-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 9,681 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-11-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Structural Wrap LLC
|
|
Docket Date |
2022-11-29
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 60 DAYS TO 02/17/2023
|
|
Docket Date |
2022-10-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Universal Property & Casualty Insurance Corporation
|
|
Docket Date |
2022-10-13
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Structural Wrap LLC
|
|
Docket Date |
2022-10-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-10-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-10-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Structural Wrap LLC
|
|
Docket Date |
2022-10-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
|
STRUCTURAL WRAP, LLC a/a/o MARIBEL CAMPBELL VS UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
|
4D2022-2407
|
2022-08-31
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COCE18-029101
|
Parties
Name |
Maribel Campbell
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Universal Property & Casualty Insurance Corporation
|
Role |
Appellee
|
Status |
Active
|
Representations |
William Dylan Fay, Noah S. Bender, Raoul G. Cantero, Colleen A. Brannelly, Torri Macarages
|
|
Name |
Hon. Betsy Benson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
STRUCTURAL WRAP, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Natasha Rivera, Mike Ortiz, Philip D. Parrish
|
|
Docket Entries
Docket Date |
2023-01-27
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO VACATE STRUCTURAL WRAP'S VOLUNTARY DISMISSAL OF APPEAL
|
On Behalf Of |
Universal Property & Casualty Insurance Corporation
|
|
Docket Date |
2023-02-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ ORDERED that, upon consideration of appellant’s February 13, 2023 response, appellee’s January 27, 2023 “motion to vacate Structural Wrap’s voluntary dismissal of appeal” is denied. Pursuant to appellant’s January 27, 2023 notice of voluntary dismissal, the above-styled appeal is dismissed.MAY, CIKLIN and KUNTZ, JJ., concur.
|
|
Docket Date |
2023-02-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-02-28
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Structural Wrap, LLC
|
|
Docket Date |
2023-02-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO UNIVERSAL'S MOTION TO VACATE STRUCTURAL WRAP'S VOLUNTARY DISMISSAL OF APPEAL
|
On Behalf Of |
Structural Wrap, LLC
|
|
Docket Date |
2023-01-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Universal Property & Casualty Insurance Corporation
|
|
Docket Date |
2023-01-27
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee’s January 27, 2023 motion to vacate the voluntary dismissal of appeal.
|
|
Docket Date |
2023-01-09
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/08/2023
|
|
Docket Date |
2023-01-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Structural Wrap, LLC
|
|
Docket Date |
2022-10-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 7,980 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-09-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Universal Property & Casualty Insurance Corporation
|
|
Docket Date |
2022-09-01
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Structural Wrap, LLC
|
|
Docket Date |
2022-09-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-08-31
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ Civil Cover Sheet
|
|
Docket Date |
2022-08-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Structural Wrap, LLC
|
|
Docket Date |
2022-11-02
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 60 DAYS TO 01/08/2023
|
|
Docket Date |
2022-11-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Structural Wrap, LLC
|
|
Docket Date |
2022-09-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
|
STRUCTURAL WRAP LLC a/a/o CARMEN AND INOCENTE HERNANDEZ VS UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
|
4D2022-2173
|
2022-08-09
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-013777
|
Parties
Name |
CARMEN HERNANDEZ LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STRUCTURAL WRAP, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Noah S. Bender, Philip D. Parrish, Colleen A. Brannelly
|
|
Name |
Inocente Hernandez
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Universal Property & Casualty Insurance Corporation
|
Role |
Appellee
|
Status |
Active
|
Representations |
Torri Macarages, William Dylan Fay, Sandra Bahamonde, Raoul G. Cantero, Anthony J. Tinelli
|
|
Name |
Hon. Kathleen McHugh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-02-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ ORDERED that, upon consideration of appellant’s February 13, 2023 response, appellee’s January 27, 2023 “motion to vacate Structural Wrap’s voluntary dismissal of appeal” is denied. Pursuant to appellant’s January 27, 2023 notice of voluntary dismissal, the above-styled appeal is dismissed.MAY, CIKLIN and KUNTZ, JJ., concur.
|
|
Docket Date |
2023-02-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-02-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Structural Wrap LLC
|
|
Docket Date |
2023-01-30
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within fifteen (15) days from the date of this order, to appellee’s January 27, 2023 motion to vacate.
|
|
Docket Date |
2023-01-30
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ EXHIBITS TO MOTION TO VACATE.
|
On Behalf Of |
Universal Property & Casualty Insurance Corporation
|
|
Docket Date |
2023-01-27
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Structural Wrap LLC
|
|
Docket Date |
2023-01-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Universal Property & Casualty Insurance Corporation
|
|
Docket Date |
2023-01-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORD-Initial Brief to be Served ~ ORDERED that appellant's January 9, 2023 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
|
|
Docket Date |
2023-01-09
|
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 |
Structural Wrap LLC
|
|
Docket Date |
2022-11-29
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/16/23.
|
|
Docket Date |
2022-11-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Structural Wrap LLC
|
|
Docket Date |
2022-10-17
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/17/22.
|
|
Docket Date |
2022-10-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Structural Wrap LLC
|
|
Docket Date |
2022-10-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (9765 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-10-12
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the Notice filed by the clerk of the lower tribunal on October 3, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
|
|
Docket Date |
2022-10-12
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Structural Wrap LLC
|
|
Docket Date |
2022-10-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF INABILITY TO TRANSMIT THE RECORD
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-08-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Universal Property & Casualty Insurance Corporation
|
|
Docket Date |
2022-08-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-08-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2022-08-11
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Structural Wrap LLC
|
|
Docket Date |
2022-08-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-08-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Structural Wrap LLC
|
|
|
STRUCTURAL WRAP, LLC a/a/o ISMAEL & RAYSA VALDEZ VS UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
|
4D2021-3574
|
2021-12-21
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-009857
|
Parties
Name |
Raysa Valdez
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STRUCTURAL WRAP, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Anthony M. Lopez, Philip D. Parrish, Steven Elias Gurian
|
|
Name |
Ismael Valdez
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Universal Property & Casualty Insurance Corporation
|
Role |
Appellee
|
Status |
Active
|
Representations |
Noah S. Bender, William Dylan Fay, Raoul G. Cantero, Colleen A. Brannelly
|
|
Name |
Hon. Betsy Benson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-06-08
|
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 |
Structural Wrap, LLC
|
|
Docket Date |
2022-12-05
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-12-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the December 2, 2022 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2022-12-02
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Structural Wrap, LLC
|
|
Docket Date |
2022-11-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ November 9, 2022 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2022-11-09
|
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 |
Structural Wrap, LLC
|
|
Docket Date |
2022-10-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Universal Property & Casualty Insurance Corporation
|
|
Docket Date |
2022-09-29
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/02/2022
|
|
Docket Date |
2022-09-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Universal Property & Casualty Insurance Corporation
|
|
Docket Date |
2022-08-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Universal Property & Casualty Insurance Corporation
|
|
Docket Date |
2022-08-01
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/3/22.
|
|
Docket Date |
2022-07-07
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ ORDERED that appellant's July 5, 2022 motion to supplement the record is granted, and the proposed supplemental record is deemed filed as of the date of this order.
|
|
Docket Date |
2022-07-07
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (189 PAGES)
|
On Behalf Of |
Structural Wrap, LLC
|
|
Docket Date |
2022-07-05
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Structural Wrap, LLC
|
|
Docket Date |
2022-07-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Structural Wrap, LLC
|
|
Docket Date |
2022-06-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORD-Initial Brief to be Served ~ ORDERED that appellant's June 23, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
|
|
Docket Date |
2022-06-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 8, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 27, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2022-04-21
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 20 DAYS TO 5/23/22.
|
|
Docket Date |
2022-04-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Structural Wrap, LLC
|
|
Docket Date |
2022-03-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Structural Wrap, LLC
|
|
Docket Date |
2022-03-09
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/2/22.
|
|
Docket Date |
2022-03-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Structural Wrap, LLC
|
|
Docket Date |
2022-03-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 1, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 16, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further,ORDERED that appellant’s March 1, 2022 motion to supplement the record is granted, and appellant shall file the supplemental record within ten (10) days from the date of this order.
|
|
Docket Date |
2022-03-01
|
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 |
Structural Wrap, LLC
|
|
Docket Date |
2022-03-01
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Structural Wrap, LLC
|
|
Docket Date |
2022-02-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Universal Property & Casualty Insurance Corporation
|
|
Docket Date |
2022-02-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (7428 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-01-20
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ AMENDED NOTICE OF FILING FINAL JUDGMENT IN FAVOR OF UNIVERSAL PROPERTY & CASUALTYINSURANCE COMPANY
|
On Behalf Of |
Universal Property & Casualty Insurance Corporation
|
|
Docket Date |
2022-01-20
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's January 19, 2022 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2022-01-19
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ **STRICKEN**
|
On Behalf Of |
Universal Property & Casualty Insurance Corporation
|
|
Docket Date |
2021-12-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Structural Wrap, LLC
|
|
Docket Date |
2021-12-22
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
Structural Wrap, LLC
|
|
Docket Date |
2021-12-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Structural Wrap, LLC
|
|
Docket Date |
2021-12-21
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ Civil Cover Sheet
|
|
Docket Date |
2021-12-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-06-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AMENDED.
|
On Behalf Of |
Structural Wrap, LLC
|
|
Docket Date |
2022-06-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ **AMENDED MOTION FILED**
|
On Behalf Of |
Structural Wrap, LLC
|
|
Docket Date |
2022-05-17
|
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 |
Structural Wrap, LLC
|
|
Docket Date |
2022-05-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 17, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 12, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2022-01-10
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant’s December 22, 2021 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to enter a final judgment. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
|
|
Docket Date |
2021-12-21
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
|
STRUCTURAL WRAP, LLC a/a/o MARIBEL CAMPBELL VS UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
|
4D2021-0545
|
2021-01-22
|
Closed
|
|
Classification |
Original Proceedings - County Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-10371
County Court for the Seventeenth Judicial Circuit, Broward County
COCE18-29101
|
Parties
Name |
Maribel Campbell
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
STRUCTURAL WRAP, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Steven Elias Gurian
|
|
Name |
Universal Property & Casualty Insurance Corporation
|
Role |
Respondent
|
Status |
Active
|
Representations |
William Dylan Fay, Colleen A. Brannelly, Raoul G. Cantero
|
|
Name |
Hon. Betsy Benson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-01-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-01-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that this case is now closed.
|
|
Docket Date |
2021-01-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2021-01-22
|
Type |
Notice
|
Subtype |
Circuit Court Appeal Documents
|
Description |
Circuit Court Appeal Documents
|
|
Docket Date |
2021-01-22
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
Structural Wrap, LLC
|
|
Docket Date |
2021-01-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
|
STRUCTURAL WRAP, LLC, etc., VS SECURITY FIRST INSURANCE COMPANY
|
3D2019-0985
|
2019-05-20
|
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
19-5370
|
Parties
Name |
STRUCTURAL WRAP, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
CHRISTOPHER F. ZACARIAS, ROSENDO A. FORNS
|
|
Name |
JASON HICKLE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SECURITY FIRST INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Hinda Klein, MICHAEL J. BONFANTI, SAMUEL B. SPINNER
|
|
Name |
HON. ALEXANDER BOKOR
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-05-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESSES
|
On Behalf Of |
Security First Insurance Company
|
|
Docket Date |
2019-05-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2019-05-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
STRUCTURAL WRAP, LLC
|
|
Docket Date |
2019-05-20
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Security First Insurance Company
|
|
Docket Date |
2019-07-18
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
STRUCTURAL WRAP, LLC
|
|
Docket Date |
2019-11-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-11-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-10-23
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of appellant’s Motion for Attorneys Fees, it is ordered that said motion is hereby denied.
|
|
Docket Date |
2019-10-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Opinion
|
|
Docket Date |
2019-10-10
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ request for oral argument is hereby denied.SALTER, LINDSEY and HENDON, JJ., concur.
|
|
Docket Date |
2019-09-30
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
STRUCTURAL WRAP, LLC
|
|
Docket Date |
2019-09-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief NFE (OG05A) ~ Appellant’s notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including September 30, 2019, with no further extensions allowed.
|
|
Docket Date |
2019-08-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE REPLY BRIEF
|
On Behalf Of |
STRUCTURAL WRAP, LLC
|
|
Docket Date |
2019-08-19
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
Security First Insurance Company
|
|
Docket Date |
2019-08-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Security First Insurance Company
|
|
Docket Date |
2019-08-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SMOTION FOR ATTORNEYS' FEES AND COSTS
|
On Behalf Of |
Security First Insurance Company
|
|
Docket Date |
2019-07-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
STRUCTURAL WRAP, LLC
|
|
Docket Date |
2019-07-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
|
On Behalf Of |
STRUCTURAL WRAP, LLC
|
|
Docket Date |
2019-07-18
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS FEES AND COSTS
|
On Behalf Of |
STRUCTURAL WRAP, LLC
|
|
Docket Date |
2019-07-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-15 days to 7/18/19
|
|
Docket Date |
2019-07-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE INITIAL BRIEF
|
On Behalf Of |
STRUCTURAL WRAP, LLC
|
|
Docket Date |
2019-05-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 7/3/19
|
|
|