Docket Date |
2024-11-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice Regarding Pro Hac Vice Attorneys
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2024-10-16
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2024-10-11
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
ACE American Insurance Company
|
|
Docket Date |
2024-10-01
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
View |
View File
|
|
Docket Date |
2024-09-10
|
Type |
Recognizing Agreed Extension
|
Subtype |
Reply Brief
|
Description |
15 DAYS TO 9/30/24
|
|
Docket Date |
2024-09-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension of Time - Reply Brief
|
|
Docket Date |
2024-08-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
View |
View File
|
|
Docket Date |
2024-07-11
|
Type |
Response
|
Subtype |
Objection
|
Description |
OPPOSITION TO ACE AMERICAN INSURANCE COMPANY'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
|
|
Docket Date |
2024-07-09
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORDERED that, upon consideration of Appellant's June 18, 2024 response, Appellee
Continental Casualty Company's June 3, 2024 motion to dismiss is granted, and Continental
Casualty Company is dismissed as a party to this appeal. Further,
ORDERED that, upon consideration of Appellant's June 21, 2024 stipulation, Everest
Indemnity Insurance Company and Starr Surplus Lines Insurance Company are dismissed as
parties to this appeal. This appeal shall proceed against Appellee ACE American Insurance
Company only. Further,
ORDERED that Appellant's June 20, 2024 motion to amend brief is granted, and the
amended initial brief is deemed filed as of the date of this order.
|
View |
View File
|
|
Docket Date |
2024-07-09
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
**Motion Granted**Amended Initial Brief
|
View |
View File
|
|
Docket Date |
2024-07-03
|
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 |
2024-06-21
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
STIPULATION TO DROP EVEREST INDEMNITY INSURANCE COMPANY AND STARR SURPLUS LINES INSURANCE COMPANY AS PARTIES/APPELLEES
|
|
Docket Date |
2024-06-20
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion to Amend Brief
|
|
Docket Date |
2024-06-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE TO MOTION TO DISMISS
|
|
Docket Date |
2024-06-04
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
Appendix to Motion
|
|
Docket Date |
2024-06-04
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
|
Docket Date |
2024-04-24
|
Type |
Recognizing Agreed Extension
|
Subtype |
Answer Brief
|
Description |
60 DAYS to 7/16/24
|
|
Docket Date |
2024-04-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
|
Docket Date |
2024-04-23
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2024-04-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2024-04-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
|
Docket Date |
2024-04-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
View |
View File
|
|
Docket Date |
2024-03-18
|
Type |
Order
|
Subtype |
Order
|
Description |
ORDERED that the stay is lifted and the above-styled appeal shall proceed. Further, ORDERED that appellant's shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions. Further, ORDERED that appellee Endurance American Specialty Insurance Company is dismissed from this appeal.
|
View |
View File
|
|
Docket Date |
2024-03-15
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report and Request to Lift Stay
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2024-03-05
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report
|
View |
View File
|
|
Docket Date |
2023-10-28
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2023-10-19
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report
|
View |
View File
|
|
Docket Date |
2023-08-17
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2023-08-10
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the stay issued January 10, 2023.
|
|
Docket Date |
2023-07-05
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2023-06-27
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the stay issued January 10, 2023.
|
|
Docket Date |
2023-04-24
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2023-04-13
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the stay issued January 10, 2023.
|
|
Docket Date |
2023-02-22
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2023-02-16
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the stay issued January 10, 2023.
|
|
Docket Date |
2023-01-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ ***STRICKEN***
|
On Behalf Of |
ACE American Insurance Company
|
|
Docket Date |
2022-12-20
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2022-12-13
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellant's December 12, 2022 verified motions for permission to appear pro hac vice are granted, and Robert J. Gilbert, Esquire and Kirsten C. Jackson, Esquire are permitted to appear in this appeal as counsel for appellant. Robert J. Gilbert, Esquire and Kirsten C. Jackson, Esquire are advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order; further,ORDERED that Robert J. Gilbert, Esquire and Kirsten C. Jackson, Esquire shall tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), 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.
|
|
Docket Date |
2022-12-13
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2022-12-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NON-OPPOSITION
|
On Behalf Of |
ACE American Insurance Company
|
|
Docket Date |
2022-12-12
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Mot. to appear pro hac vice
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2022-12-07
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2022-12-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION TO STAY
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2022-11-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1256 PAGES
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2022-10-07
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2022-10-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Rockland Funding L.L.C.
|
|
Docket Date |
2022-10-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-10-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2024-12-09
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
View |
View File
|
|
Docket Date |
2024-07-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDERED that appellee's July 3, 2024 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 15, 2024. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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.
|
View |
View File
|
|
Docket Date |
2023-01-10
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ Upon consideration of appellee's December 12, 2022 notice of non-opposition, it is ORDERED that appellant’s December 7, 2022 motion to stay is granted, and this appeal is stayed pending final resolution of Consolidated Restaurant Operations, Inc. v. Westport Insurance Corporation, 205 A.D.3d 76, 82 (N.Y. App. Div. 1st Dep't 2022).
|
|
Docket Date |
2023-01-05
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 4, 2023 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). Further,Appellant’s notice 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 and Rule 9.420(d) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2022-10-06
|
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.
|
|