Search icon

DAVID MILLER LLC

Company Details

Entity Name: DAVID MILLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jan 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000027127
FEI/EIN Number 59-0643527
Address: 223 Moyses Road, Winter Park, FL, 32792, US
Mail Address: 223 Moyses Road, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER DAVID WSR Agent 223 Moyses Road, Winter Park, FL, 32792

Manager

Name Role Address
MILLER DAVID WSR Manager 223 Moyses Road, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-06-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-01 223 Moyses Road, Winter Park, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-01 223 Moyses Road, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2021-06-01 223 Moyses Road, Winter Park, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2021-06-01 MILLER, DAVID W, SR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID MILLER, as Co-Trustee, etc., Appellant(s) v. LEAH MARISSA MOORE, et al., Appellee(s) 4D2023-3119 2023-12-27 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CP006268XXXXNB

Parties

Name DAVID MILLER LLC
Role Appellant
Status Active
Representations John Farina
Name Barbara R. Nurenberg Declaration of Trust, u/a/d October 9, 2018
Role Appellant
Status Active
Name Leah Marissa Moore
Role Appellee
Status Active
Representations C. Cory Mauro
Name A.D.M., a minor
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-08-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-05-01
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-04-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of David Miller
Docket Date 2024-04-08
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorney's Fees
On Behalf Of David Miller
Docket Date 2024-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion for Appellate Attorneys' Fees and Opposition to Appellant's Motion for Appellate Attorneys' Fees
Docket Date 2024-03-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Leah Marissa Moore
Docket Date 2024-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Leah Marissa Moore's February 29, 2024 motion for extension of time is granted, and Appellee shall serve the consolidated answer brief on or before March 18, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-01-17
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that, upon consideration of the January 3, 2024 notice of related cases, the appellee's January 9, 2024 motion to consolidate is granted, and case numbers 4D2023-3119 and 4D2023-1402 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.170, and shall proceed under case number 4D2023-3119. The record on appeal for case number 4D2023-1402 shall constitute the record for the consolidated appeal, and the answer brief for this consolidated appeal shall be filed within thirty (30) days from the date of this order.
View View File
Docket Date 2024-01-09
Type Motions Other
Subtype Motion To Consolidate
Description UNOPPOSED MOTION TO CONSOLIDATE APPEALS AND FOR AMENDED BRIEFING SCHEDULE
Docket Date 2024-01-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of David Miller
Docket Date 2024-01-08
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's January 5, 2024 appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-01-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of David Miller
Docket Date 2024-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of David Miller
Docket Date 2024-01-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of David Miller
Docket Date 2024-01-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of David Miller
View View File
Docket Date 2023-12-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's October 30, 2023, and April 8, 2024, motions for attorneys' fees are denied to the extent that they seek an award of fees under section 736.1005, Florida Statutes (2023). Further, ORDERED that Appellee's March 22, 2024, motion for attorneys' fees is denied to the extent that it requests an assessment of fees against appellant's individually owned property. Further, ORDERED that the parties' motions for attorneys' fees are granted, conditioned on the trial court determining the parties' respective fee entitlements, if any, under section 736.1004, Florida Statutes (2023), as a matter of equity. See Harrell v. Badger, 171 So. 3d 764, 770 (Fla. 5th DCA 2015). If the trial court determines that either party is entitled to attorneys' fees, it shall set the amount of fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2024-02-02
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's January 17, 2024 order is withdrawn and the following is substituted in its place: ORDERED that, upon consideration of the January 3, 2024 notice of related cases, the appellee's January 9, 2024 motion to consolidate is granted, and case numbers 4D2023-3119 and 4D2023-1402 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.170, and shall proceed under case number 4D2023-1402. The record on appeal for case number 4D2023-1402 shall constitute the record for the consolidated appeal, and the answer brief for this consolidated appeal shall be filed within thirty (30) days from the date of this order.
View View File
DAVID MILLER, as Co-Trustee of the Amendment, etc., Appellant(s) v. LEAH MARISSA MOORE, individually, as Co-Trustee, etc., et al., Appellee(s). 4D2023-1402 2023-06-08 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CP006268

Parties

Name Barbara R. Nurenberg Declaration of Trust, u/a/d October 9, 2018
Role Appellant
Status Active
Name DAVID MILLER LLC
Role Appellant
Status Active
Representations Adam Sabocik, John Farina
Name Leah Marissa Moore
Role Appellee
Status Active
Representations C. Cory Mauro
Name A.D.M., a minor
Role Appellee
Status Active
Name Hon. Laura Johnson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-05-01
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-04-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of David Miller
Docket Date 2024-04-08
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorney's Fees
On Behalf Of David Miller
Docket Date 2024-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion for Appellate Attorneys' Fees and Opposition to Appellant's Motion for Appellate Attorneys' Fees
Docket Date 2024-03-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Leah Marissa Moore
Docket Date 2024-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Leah Marissa Moore's February 29, 2024 motion for extension of time is granted, and Appellee shall serve the consolidated answer brief on or before March 18, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-02-02
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's January 17, 2024 order is withdrawn and the following is substituted in its place: ORDERED that, upon consideration of the January 3, 2024 notice of related cases, the appellee's January 9, 2024 motion to consolidate is granted, and case numbers 4D2023-3119 and 4D2023-1402 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.170, and shall proceed under case number 4D2023-1402. The record on appeal for case number 4D2023-1402 shall constitute the record for the consolidated appeal, and the answer brief for this consolidated appeal shall be filed within thirty (30) days from the date of this order.
View View File
Docket Date 2024-01-17
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that, upon consideration of the January 3, 2024 notice of related cases, the appellee's January 9, 2024 motion to consolidate is granted, and case numbers 4D2023-3119 and 4D2023-1402 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.170, and shall proceed under case number 4D2023-3119. The record on appeal for case number 4D2023-1402 shall constitute the record for the consolidated appeal, and the answer brief for this consolidated appeal shall be filed within thirty (30) days from the date of this order.
View View File
Docket Date 2024-01-09
Type Motions Other
Subtype Motion To Consolidate
Description UNOPPOSED MOTION TO CONSOLIDATE APPEALS AND FOR AMENDED BRIEFING SCHEDULE
Docket Date 2023-11-10
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 01/22/2024
Docket Date 2023-11-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Leah Marissa Moore
Docket Date 2023-11-07
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that appellee's October 31, 2023 motion for leave to file a reply is granted, and the reply brief is deemed filed. Further, ORDERED that, upon consideration of appellant's October 26, 2023 response and appellee's October 31, 2023 reply, appellee's October 24, 2023 motion to dismiss is denied. Fla. R. App. P. 9.170(b).
View View File
Docket Date 2023-10-31
Type Response
Subtype Reply
Description Reply in Support of Motion to Dismiss
Docket Date 2023-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to File Reply
Docket Date 2023-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-10-26
Type Response
Subtype Response
Description Response in Opposition to Motion to Dismiss
On Behalf Of David Miller
Docket Date 2023-10-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2023-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of David Miller
Docket Date 2023-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Miller
Docket Date 2023-08-15
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 August 8, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 16, 2023. 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 2023-08-08
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 David Miller
Docket Date 2023-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 861 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of David Miller
Docket Date 2023-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Miller
Docket Date 2023-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-08-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's October 30, 2023, and April 8, 2024, motions for attorneys' fees are denied to the extent that they seek an award of fees under section 736.1005, Florida Statutes (2023). Further, ORDERED that Appellee's March 22, 2024, motion for attorneys' fees is denied to the extent that it requests an assessment of fees against appellant's individually owned property. Further, ORDERED that the parties' motions for attorneys' fees are granted, conditioned on the trial court determining the parties' respective fee entitlements, if any, under section 736.1004, Florida Statutes (2023), as a matter of equity. See Harrell v. Badger, 171 So. 3d 764, 770 (Fla. 5th DCA 2015). If the trial court determines that either party is entitled to attorneys' fees, it shall set the amount of fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2023-06-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (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.
DAVID MILLER VS STATE OF FLORIDA 4D2016-3771 2016-11-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
76004041CF10A

Parties

Name DAVID MILLER LLC
Role Appellant
Status Active
Representations Sarah Sandler, Jesse Woodson Isom, Public Defender-P.B., Tamara Curtis, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Cynthia L. Comras, Joseph David Coronato
Name Hon. Elizabeth A. Scherer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ "RE STAY OF MANDATE"
On Behalf Of DAVID MILLER
Docket Date 2018-05-25
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1741 DENIED
Docket Date 2018-04-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAVID MILLER
Docket Date 2018-04-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days fromthe date of this order regarding the process of seeking discretionary review in the FloridaSupreme Court.
Docket Date 2018-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAVID MILLER
Docket Date 2018-01-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the process of seeking discretionary review in the Florida Supreme Court.
Docket Date 2017-12-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAVID MILLER
Docket Date 2017-12-07
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1741
Docket Date 2017-10-05
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Grant Motion to Stay Issuance of Mandate ~ ORDERED that appellant's September 18, 2017 motion to stay mandate is granted. Appellant shall file a status report in sixty (60) days.
Docket Date 2017-09-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1741
Docket Date 2017-09-26
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-09-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of DAVID MILLER
Docket Date 2017-09-18
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of DAVID MILLER
Docket Date 2017-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-07-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DAVID MILLER
Docket Date 2017-06-20
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of DAVID MILLER
Docket Date 2017-06-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that appellant's June 1, 2017 motion for extension of time is granted and the time for filing a reply to the response is extended fifteen (15) days from the date of this order.
Docket Date 2017-06-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STATE OF FLORIDA
Docket Date 2017-06-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of DAVID MILLER
Docket Date 2017-05-12
Type Response
Subtype Response
Description Response
On Behalf Of STATE OF FLORIDA
Docket Date 2017-04-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's April 11, 2017 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further,ORDERED that appellant may file a reply within twenty (20) days thereafter.
Docket Date 2017-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of STATE OF FLORIDA
Docket Date 2017-03-22
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response-3.800 ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court's order denying appellant's Florida Rule of Criminal Procedure 3.800(a) motion should not be reversed and remanded for further proceedings. See generally Kelsey v. State, 206 So. 3d 5 (Fla. 2016) and Michel v. State, 204 So. 3d 101 (Fla. 4th DCA 2016); further,ORDERED that appellant may reply within twenty (10) days of service of the response.
Docket Date 2017-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID MILLER
Docket Date 2017-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 3/10/17.
On Behalf Of DAVID MILLER
Docket Date 2016-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/9/17.
On Behalf Of DAVID MILLER
Docket Date 2016-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-10
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of DAVID MILLER
Docket Date 2016-11-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID MILLER
Docket Date 2016-11-08
Type Record
Subtype Record on Appeal
Description Received Summary Record
ORTHOPEDIC SPECIALISTS VS ALLSTATE INSURANCE COMPANY 4D2014-0295 2014-01-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012SC003157XX

Parties

Name DAVID MILLER LLC
Role Appellant
Status Active
Name ORTHOPEDIC SPECIALISTS
Role Appellant
Status Active
Representations WILLIAM FOMAN
Name ALLSTATE INSURANCE COMPANY
Role Appellee
Status Active
Representations Douglas G. Brehm, Suzanne Y. Labrit
Name 9.160
Role Appellee
Status Active
Name Hon. Ted Booras
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ ***BY ORDER UPON MANDATE OF THE SUPREME COURT**
Docket Date 2017-05-04
Type Order
Subtype Order on Remand from Supreme Court Mandate
Description Upon Mandate of the Supreme Court ~ ORDERED that appellee's April 28, 2017 motion for clarification is granted; further,ORDERED that the order entered on April 25, 2017, which remanded to the trial court for entry of an order vacating the final judgments and for further proceedings, is withdrawn as it was entered in error. It is further ORDERED, upon mandate of the Supreme Court of Florida issued April 20, 2017, which quashes the decision of this court filed August 19, 2015, that the above-styled consolidated cases are affirmed in accordance with the opinion of the Supreme Court of Florida filed January 26, 2017.
Docket Date 2017-04-25
Type Order
Subtype Order on Remand from Supreme Court Mandate
Description Upon Mandate of the Supreme Court ~ ORDERED upon mandate of the Supreme Court of Florida issued April 20, 2017, which quashes the decision of this court filed August 19, 2015, these cases are remanded to the County Court of the Fifteenth Judicial Circuit, Palm Beach County, Florida, with directions to vacate the final judgments and for further proceedings, consistent with the opinion of the Supreme Court of Florida filed on January 26, 2017.
Docket Date 2017-04-20
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC15-2298
Docket Date 2017-03-27
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC15-2298 (DENYING MOTION FOR REHEARING)
Docket Date 2017-02-21
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC15-2298 (AMICUS CURIAE FLORIDA MEDICAL ASSOC.'S MOTION FOR REHEARING IS STRICKEN AS UNAUTHORIZED)
Docket Date 2017-01-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC15-2298
Docket Date 2016-03-31
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ GRANTING MOTION FOR LEAVE TO FILE AMICUS CURI. SC15-2298
Docket Date 2016-01-29
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court ~ RECORD SENT TO SUPREME COURT BY OUR COMPUTER DEPARTMENT
Docket Date 2016-01-20
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC15-2298
Docket Date 2015-12-16
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC15-2298
Docket Date 2015-12-11
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2015-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's September 17, 2015 motion for rehearing and rehearing en banc is denied.
Docket Date 2015-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' October 2, 2015 motion for extension of time is granted, and the time for filing a response to appellee's motion for rehearing and rehearing en banc is extended fifteen (15) days from the date of this order.
Docket Date 2015-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's September 1, 2015 unopposed motion for extension of time is granted and the time for filing a motion for rehearing, clarification and/or rehearing en banc is extended to and including September 18, 2015.
Docket Date 2015-08-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-04-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4th DCA
Docket Date 2015-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief
Docket Date 2014-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ALLSTATE INSURANCE COMPANY
Docket Date 2014-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ALLSTATE INSURANCE COMPANY
Docket Date 2014-04-09
Type Order
Subtype Order
Description ORD-Accept Jurisdiction-9.160 ~ ORDERED that this court accepts jurisdiction of this case, pursuant to Florida Rule of Appellate Procedure 9.160. The parties shall proceed with the preparation of the record and briefing in accordance with rule 9.160(g) and (h); further,ORDERED that the proceedings in the trial court are stayed pending further order of this court; further, ORDERED that appellant's (Orthopedic Specialists, as assignee of Kelli Serridge) unopposed motion filed January 31, 2014, to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and shall proceed under case number 4D14-287; further, ORDERED that the parties are directed to file a single set of appellate briefs and other appellate filings, instead of duplicative filings in each appeal; further, ORDERED that the Clerk of the trial court is directed to prepare a complete record on appeal in case number 4D14-287, and shall not prepare a record on appeal for the other appeals, without prejudice to any party's ability to subsequently file a motion to supplement the record on appeal with a particular or unique document in any particular case.
Docket Date 2014-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellants may file one joint memorandum in response to this Court's order dated January 31, 2014, addressing whether this Court should exercise its discretion to review the order in question under 9.160, Fla. R. App. P.; further, In the interim, this Court reserves ruling on the motion to consolidate filed January 31, 2014.
Docket Date 2014-01-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ ETC., WITH 14-287, ETC. (SEE 4/9/14 ORDER)
On Behalf Of ORTHOPEDIC SPECIALISTS
Docket Date 2014-01-31
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2014-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE INSURANCE COMPANY
Docket Date 2014-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ORTHOPEDIC SPECIALISTS
Docket Date 2014-01-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2021-06-01
Florida Limited Liability 2019-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State