Grover Brown, Jr., Elton Moody, Schelana McCreary, Shannon Smith, and Carmen Williams Powe, as Trustees of Friendship Missionary Baptist Church, an Unincorporated Church and Friendship Missionary Baptist Church of Pensacola Incorporated, Lutimothy May, individually, and as Former Trustee of Friendship Missionary Baptist Church, an unincorporated church; and Friendship Missionary Baptist Church of Pensacola Inc., a Florida not-for-profit Corporation, Appellant(s) v. Original Friendship Missionary Baptist Church an Unincorporated Church, Lucille Walker, Monica Sword, and Lumon May, as Trustees of Friendship Missionary Baptist Church, an unincorporated church, Appellee(s).
|
1D2024-3229
|
2024-12-14
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the First Judicial Circuit, Escambia County
2022-CA-000701
|
Parties
Name |
Grover Brown, Jr.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregory Dale Crosslin
|
|
Name |
Elton Moody
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregory Dale Crosslin
|
|
Name |
Schelana McCreary
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregory Dale Crosslin
|
|
Name |
SHANNON SMITH,INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregory Dale Crosslin
|
|
Name |
Carmen Williams Powe
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregory Dale Crosslin
|
|
Name |
FRIENDSHIP MISSIONARY BAPTIST CHURCH INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregory Dale Crosslin
|
|
Name |
FRIENDSHIP MISSIONARY BAPTIST CHURCH OF PENSACOLA INCORPORATED
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregory Dale Crosslin
|
|
Name |
Lutimothy May
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregory Dale Crosslin
|
|
Name |
Friendship Missionary Baptist Church of Pensacola Inc.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregory Dale Crosslin
|
|
Name |
Original Friendship Missionary Baptist Church
|
Role |
Appellee
|
Status |
Active
|
Representations |
Charles Franklin Beall, Jr., George R Mead
|
|
Name |
FRIENDSHIP MISSIONARY BAPTIST CHURCH INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Lucille Walker
|
Role |
Appellee
|
Status |
Active
|
Representations |
Charles Franklin Beall, Jr., George R Mead
|
|
Name |
Monica Sword
|
Role |
Appellee
|
Status |
Active
|
Representations |
Charles Franklin Beall, Jr., George R Mead
|
|
Name |
Lumon May
|
Role |
Appellee
|
Status |
Active
|
Representations |
Charles Franklin Beall, Jr., George R Mead
|
|
Name |
Hon. Jan Shackelford
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Escambia Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2025-01-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-12-30
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Grover Brown, Jr.
|
|
Docket Date |
2024-12-20
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Grover Brown, Jr.
|
|
Docket Date |
2024-12-20
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
cert. serv.
|
On Behalf Of |
Grover Brown, Jr.
|
|
Docket Date |
2024-12-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal, orders attached
certified
|
On Behalf Of |
Grover Brown, Jr.
|
|
Docket Date |
2024-12-17
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed
|
View |
View File
|
|
Docket Date |
2024-12-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-14
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Grover Brown, Jr.
|
|
Docket Date |
2024-12-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Grover Brown, Jr.
|
|
|
SHANNON SMITH AND DONNA SMITH, INDIVIDUALLY AND AS CO-TRUSTEES OF THE SMITH REVOCABLE TRUST DATED SEPTEMBER 9, 2016 VS CITY OF DUNEDIN, FLORIDA, ET AL
|
2D2020-2463
|
2020-08-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA004852XXCICI
|
Parties
Name |
SHANNON SMITH,INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
SCOTT A. MC LAREN, ESQ., JAROD A. BRAZEL, ESQ., HON. J. LOGAN MURPHY
|
|
Name |
DONNA SMITH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TOM COLBERT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JENNIFER K. BRAMLEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHELLE GARCIA GILBERT, ESQ.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIKE KEPTO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CITY OF DUNEDIN, FLORIDA
|
Role |
Appellee
|
Status |
Active
|
Representations |
ERICA F. AUGELLO, ESQ., JAY DAIGNEAULT, ESQ., LINDSEY M. FRENCH, ESQ., THOMAS J. DONNELLY, ESQ., KATHY C. GEORGE, ESQ.
|
|
Name |
HONORABLE THOMAS H. MINKOFF
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-04-02
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ MOTION FOR A WRITTEN OPINION, FOR REHEARING, FOR REHEARING EN BANC, OR TO STAY THE MANDATE PENDING SUPREME COURT REVIEW
|
On Behalf Of |
SHANNON SMITH
|
|
Docket Date |
2021-03-19
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-11-25
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
SHANNON SMITH
|
|
Docket Date |
2020-10-29
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
CITY OF DUNEDIN, FLORIDA
|
|
Docket Date |
2020-10-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by October 29, 2020.
|
|
Docket Date |
2020-10-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
CITY OF DUNEDIN, FLORIDA
|
|
Docket Date |
2020-09-18
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
SHANNON SMITH
|
|
Docket Date |
2020-09-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
SHANNON SMITH
|
|
Docket Date |
2020-09-02
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ This court's August 19, 2020, order to show cause is discharged.
|
|
Docket Date |
2020-08-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
|
On Behalf Of |
SHANNON SMITH
|
|
Docket Date |
2020-08-19
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
SHANNON SMITH
|
|
Docket Date |
2021-06-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-05-12
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-DENYING REHEARING ~ Appellant's motion for rehearing en banc is facially sufficient and is denied.Appellant’s motion for rehearing, written opinion, or to stay the mandate is denied.
|
|
Docket Date |
2021-04-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR A WRITTEN OPINION, FOR REHEARING, FOR REHEARING EN BANC, OR TO STAY THE MANDATE PENDING SUPREME COURT REVIEW
|
On Behalf Of |
CITY OF DUNEDIN, FLORIDA
|
|
Docket Date |
2020-08-19
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
OSC/Better Gov't Assn (motion to dismiss) ~ ***DISCHARGED - SEE 9/2/20 ORDER***Appellants shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001); Gries Inv. Co. v. Chelton, 388 So. 2d 1281, 1282 (Fla. 3d DCA 1980) ("We reject [appellant's] contention that the addition of the words 'with prejudice' makes the order final."). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellants provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellants fail to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
|
|
Docket Date |
2020-08-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 3 PAGES
|
|
Docket Date |
2020-08-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-08-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-08-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
SHANNON SMITH
|
|
Docket Date |
2020-08-18
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
c of s; mailing addresses
|
|
|
GEICO INDEMNITY COMPANY VS TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC. A/A/O BLAKE PELT
|
5D2019-1752
|
2019-06-14
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10062-APCC
|
Parties
Name |
GEICO INDEMNITY COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Michael A. Rosenberg, Thomas Lee Hunker
|
|
Name |
GOVERNMENT EMPLOYEES INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
GEICO GENERAL INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Douglas H. Stein, Brooke L. Boltz, Kimberly Simoes
|
|
Name |
SHANNON SMITH,INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
OUTPATIENT PAIN & WELLNESS CENTER, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MAURICIO CHIROPRACTIC CLINICS, P.A.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BLAKE PELT
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Next Medical Florida, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TINA GOODIN
|
Role |
Respondent
|
Status |
Active
|
|
Name |
DEBORAH DONAHUE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JAMES HILL LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ACCIDENT & INJURY CLINC, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
OLGA CARMON
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JUSTIN EZYK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CDM CHIROS, LLC D/B/A NEW TAMPA CHIROPRACTIC AND INJURY CENTER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Kathryn D. Weston
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Matthew M. Foxman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-03-16
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2020-02-06
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2020-01-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO PT'S RESPONSE TO MOT FOR REHEARING; GRANTED; REPLY ACCEPTED PER 2/26 ORDER
|
On Behalf Of |
TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
|
|
Docket Date |
2020-01-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR REHEARING
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2020-01-03
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ OF 12/20 OPIN AND 12/20 ORDER ON ATTYS FEES
|
On Behalf Of |
TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
|
|
Docket Date |
2019-12-20
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion ~ ORDERS UNDER REVIEW QUASHED; REMANDED FOR FURTHER PROCEEDINGS
|
|
Docket Date |
2019-09-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF RELIANCE ON REPLY FILED 6/10
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-09-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AMENDED RESPONSE TO PETITION
|
On Behalf Of |
TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
|
|
Docket Date |
2019-08-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
|
|
Docket Date |
2019-08-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JT STIP (FOR 5D19-2070 ONLY)
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2019-08-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
|
|
Docket Date |
2019-08-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1 ~ SECOND AMENDED
|
|
Docket Date |
2019-08-09
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing/Interim Order ~ OF 8/7 ORDER
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-08-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1 ~ AMENDED
|
|
Docket Date |
2019-06-14
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ W/ 5D19-1409; GRANTED PER 6/19 ORDER
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-06-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-06-14
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-06-14
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Geico Indemnity Company
|
|
Docket Date |
2019-06-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
GEICO GENERAL INSURANCE COMPANY VS ACCIDENT & INJURY CLINIC, INC. A/A/O SHANNON SMITH
|
5D2019-2319
|
2019-06-14
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10039-APCC
|
Parties
Name |
GEICO GENERAL INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Thomas Lee Hunker, Mark K Delegal, Michael A. Rosenberg, Tiffany A. Roddenberry, Peter D. Weinstein
|
|
Name |
SHANNON SMITH,INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ACCIDENT & INJURY CLINIC INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Douglas H. Stein
|
|
Name |
Hon. Raul A. Zambrano
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Leah R. Case
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-02-28
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2020-02-28
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-02-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO 1/27 MOTION
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2020-01-27
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing/Interim Order ~ OF 1/24 ORDER DENYING ATTYS FEES
|
On Behalf Of |
ACCIDENT & INJURY CLINIC, INC.
|
|
Docket Date |
2020-01-24
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Per Curiam Opinion
|
|
Docket Date |
2019-09-06
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2019-09-06
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2019-09-04
|
Type |
Brief
|
Subtype |
Amicus Curiae Brief
|
Description |
Amicus Curiae Brief
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2019-08-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AMENDED
|
On Behalf Of |
ACCIDENT & INJURY CLINIC, INC.
|
|
Docket Date |
2019-08-29
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ AMENDED RESPONSE BY 9/6
|
|
Docket Date |
2019-08-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
ACCIDENT & INJURY CLINIC, INC.
|
|
Docket Date |
2019-08-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO PETITION PER 8/7 ORDER
|
On Behalf Of |
ACCIDENT & INJURY CLINIC, INC.
|
|
Docket Date |
2019-08-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION FOR LEAVE OF COURT TO FILE AN AMICUS CURIAEBRIEF
|
On Behalf Of |
ACCIDENT & INJURY CLINIC, INC.
|
|
Docket Date |
2019-08-20
|
Type |
Order
|
Subtype |
Order on Motion for Leave to File Amicus Curiae Brief
|
Description |
ORD-Permitting Amicus Curiae Brief ~ AC BRIEF DUE W/I 10 DYS OF RESPONSE TO PETITION
|
|
Docket Date |
2019-08-16
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2019-08-16
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PET PER 8/7 ORDER
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2019-08-16
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to File Amicus Curiae Brief
|
Description |
Motion To File Amicus Curi. Brief
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2019-08-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 1/24 ORDER
|
On Behalf Of |
ACCIDENT & INJURY CLINIC, INC.
|
|
Docket Date |
2019-08-07
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-PT to File Amended Petition ~ AND APX W/IN 10 DAYS; RESPONSE W/IN 10 DAYS OF AMEND PETITION/APX; REPLY W/IN 5 DAYS OF RESPONSE
|
|
Docket Date |
2019-08-07
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2019-08-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2019-08-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-06-14
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
Geico General Insurance Company
|
|
Docket Date |
2019-06-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-06-14
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Geico General Insurance Company
|
|
|
ANDREW VELASQUEZ and SHANNON SMITH VS FLORIDA PENINSULA INSURANCE CO.
|
4D2016-0930
|
2016-03-21
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA002758
|
Parties
Name |
ANDREW VELASQUEZ
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Kenneth R. Duboff, Joshua A. Blacksten
|
|
Name |
SHANNON SMITH,INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
FLORIDA PENINSULA INSURANCE CO
|
Role |
Respondent
|
Status |
Active
|
Representations |
ALEX HOY, Diane H. Tutt, Robert S. Horwitz
|
|
Name |
Hon. Richard Oftedal
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-09-15
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that respondent's unopposed motion to stay is granted, and this certiorari proceeding is stayed for twenty (20) days pending finalization of the settlement paperwork below. Petitioner shall file a status report before the end of the stay period requesting additional time if necessary.
|
|
Docket Date |
2016-09-06
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
FLORIDA PENINSULA INSURANCE CO
|
|
Docket Date |
2016-08-25
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
Stay is lifted, case to proceed ~ ORDERED that the stay of the proceedings in this case is lifted. Respondent shall file its response to this court's order to show cause within ten (10) days and show why the order at issue should not be quashed. Diaz v. Florida Peninsula Ins. Co., 41 Fla. L. Weekly D1289 (Fla. 4th DCA June 1, 2016). Petitioner may file a reply within ten (10) days thereafter.
|
|
Docket Date |
2016-07-15
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ "TO MOTION FOR ATT'S FEES AND COSTS"
|
On Behalf Of |
FLORIDA PENINSULA INSURANCE CO
|
|
Docket Date |
2016-07-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
ANDREW VELASQUEZ
|
|
Docket Date |
2016-06-20
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that respondent's June 10, 2016 motion to stay is granted. The time for filing a response to this court's order to show cause is tolled pending a final disposition in Diaz v. Florida Peninsula Ins. Co., 4D15-3283, 2016 WL 3087811 (Fla. 4th DCA 2016).
|
|
Docket Date |
2016-06-10
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO STAY
|
On Behalf Of |
ANDREW VELASQUEZ
|
|
Docket Date |
2016-06-10
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
ANDREW VELASQUEZ
|
|
Docket Date |
2016-06-10
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
FLORIDA PENINSULA INSURANCE CO
|
|
Docket Date |
2016-12-01
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Moot ~ ORDERED that the petitioners' July 8, 2016 motion for attorney's fees and costs is denied as moot.
|
|
Docket Date |
2016-11-16
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-11-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the parties' November 10, 2016 stipulated notice of dismissal, this case is dismissed.
|
|
Docket Date |
2016-11-10
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ "STIPULATED"
|
On Behalf Of |
FLORIDA PENINSULA INSURANCE CO
|
|
Docket Date |
2016-10-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that respondent's unopposed October 14, 2016 motion for extension is granted, and the stay is extended twenty (20) days from the date of this order.
|
|
Docket Date |
2016-10-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ (MOOT)
|
On Behalf Of |
FLORIDA PENINSULA INSURANCE CO
|
|
Docket Date |
2016-06-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that respondent's May 31, 2016 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the date of this order; further,ORDERED that petitioners may file a reply within ten (10) days thereafter.
|
|
Docket Date |
2016-06-01
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ "SUPPLEMENTAL RESPONSE TO MOTION FOR EXTENSION OF TIME..."
|
On Behalf Of |
ANDREW VELASQUEZ
|
|
Docket Date |
2016-05-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
FLORIDA PENINSULA INSURANCE CO
|
|
Docket Date |
2016-05-31
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR EOT TO SERVE RESPONSE
|
On Behalf Of |
ANDREW VELASQUEZ
|
|
Docket Date |
2016-05-10
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Denying Stay ~ ORDERED that petitioners' April 29, 2016 motion to stay trial court's order of abatement is denied.
|
|
Docket Date |
2016-04-29
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ TRIAL COURT'S ORDER OF ABATEMENT
|
On Behalf Of |
ANDREW VELASQUEZ
|
|
Docket Date |
2016-04-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that respondent's April 25, 2016 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 petitioners' may file a reply within ten (10) days thereafter.
|
|
Docket Date |
2016-04-29
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR EXT. OF TIME
|
On Behalf Of |
ANDREW VELASQUEZ
|
|
Docket Date |
2016-04-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
FLORIDA PENINSULA INSURANCE CO
|
|
Docket Date |
2016-04-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
FLORIDA PENINSULA INSURANCE CO
|
|
Docket Date |
2016-04-04
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2016-03-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2016-03-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
|
|
Docket Date |
2016-03-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-03-21
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
ANDREW VELASQUEZ
|
|
Docket Date |
2016-03-21
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
ANDREW VELASQUEZ
|
|
|