Search icon

PHILADELPHIA INDEMNITY INSURANCE COMPANY

Company Details

Entity Name: PHILADELPHIA INDEMNITY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Nov 1983 (41 years ago)
Document Number: P00001
FEI/EIN Number 231738402
Address: ONE BALA PLAZA, STE 100, BALA CYNWYD, PA, 19004, US
Mail Address: ONE BALA PLAZA, STE 100, BALA CYNWYD, PA, 19004, US
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES STREET, TALLAHASSEE, FL, 323990000

Assi

Name Role Address
Yurko Scott Assi ONE BALA PLAZA, BALA CYNWYD, PA, 19004

President

Name Role Address
GLOMB JOHN President ONE BALA PLAZA STE 100, BALA CYNWYD, PA, 19004

EVPC

Name Role Address
BENECKE WILLIAM J EVPC ONE BALA PLAZA, SUITE 100, BALA CYNWYD, PA, 19004
O'REILLY BRIAN EVPC ONE BALA PLAZA STE 100, BALA CYNWYD, PA, 19004

EVPT

Name Role Address
GILMORE-PAUCIELLO KAREN EVPT ONE BALA PLAZA, SUITE 100, BALA CYNWYD, PA, 19004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000135499 THE PHILADELPHIA INSURANCE COMPANIES EXPIRED 2017-11-30 2022-12-31 No data ONE BALA PLAZA, SUITE 100, BALA CYNWYD, PA, 19004

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-08 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2013-08-30 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
REINSTATEMENT 2011-06-27 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-02-19 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-10-12 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-09-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000330066 TERMINATED 1000000994913 COLUMBIA 2024-05-21 2044-05-29 $ 43,613.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000562078 TERMINATED 1000000905878 COLUMBIA 2021-10-28 2041-11-03 $ 92,712.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000007951 TERMINATED 1000000853811 COLUMBIA 2019-12-30 2040-01-02 $ 1,912,717.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000666790 TERMINATED 1000000842579 COLUMBIA 2019-10-01 2039-10-09 $ 103,013.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000882376 TERMINATED 1000000371068 LEON 2012-10-19 2032-11-28 $ 37,687.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
Ashley Lemay-Kwaiser, an Individual and Mother of J.L., C.L., and M.L., Minor Children, Appellant(s), v. Markel Insurance Company, Philadelphia Indemnity Insurance Company, Keystone Behavioral Pediatrics, Katherine Falwell, Melissa Lemay, and James Lemay, Appellee(s). 5D2024-3498 2024-12-20 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
55-2020-CA-357

Parties

Name Ashley Lemay-Kwaiser
Role Appellant
Status Active
Representations Thomas Evan Shepard
Name J.L. A Minor Child
Role Appellant
Status Active
Name C.L., A Minor Child
Role Appellant
Status Active
Name M.L., A Minor Child
Role Appellant
Status Active
Name MARKEL INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew John Lavisky, Joseph Hagedorn Lang, Jr.
Name PHILADELPHIA INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Lauren S Curtis
Name KEYSTONE BEHAVIORAL PEDIATRICS, LLC
Role Appellee
Status Active
Representations Robindra Nath Khanal
Name Katherine Falwell
Role Appellee
Status Active
Name Melissa Lemay
Role Appellee
Status Active
Name James Lemay
Role Appellee
Status Active
Name Hon. Michael Scott Orfinger
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid
On Behalf Of Markel Insurance Company
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Markel Insurance Company
Docket Date 2025-01-03
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - CROSS APPEAL - Fee Paid
View View File
Docket Date 2024-12-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 12/26/2024 Order - Filed Below 12/30/2024
On Behalf Of Ashley Lemay-Kwaiser
Docket Date 2024-12-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-12-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 12/19/2024
MEI LE and BING WANG, Appellant(s) v. CASA LA QUINTA CONDIMINIUMS ASSOCIATION, INC., et al., Appellee(s). 4D2024-2702 2024-10-22 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-001600

Parties

Name Mei Li
Role Appellant
Status Active
Name Bing Wang
Role Appellant
Status Active
Name Casa La Quinta Condominiums Association, Inc.
Role Appellee
Status Active
Representations Jason Michael Azzarone
Name ARDENT VENTURES LLC
Role Appellee
Status Active
Representations Jason Michael Azzarone
Name EXCLUSIVE PROPERTY MANAGEMENT CORP
Role Appellee
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Daniel Marc Schwarz, Kara Rockenbach Link, Jose Castello
Name PHILADELPHIA INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael Simon, Brian Jacobson
Name USI INSURANCE SERVICES LLC
Role Appellee
Status Active
Name Hon. Daniel A Casey
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Motion to Dismiss
Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Portions of the Appeal Seeking Review of Order of Dismissal and Final Order Entered by the Trial Court in 2022 and 2023
Docket Date 2024-11-20
Type Order
Subtype Order to File Response
Description ORDERED that Appellees are directed to respond, within ten (10) days from the date of this order, to Appellants' November 19, 2024 motion for extension of time to respond to motion to dismiss.
View View File
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2024-10-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Appellants' Motion for Appellate Court to Appoint a Special Master to Make Finings a Fact
Docket Date 2025-01-02
Type Notice
Subtype Notice
Description Philadelphia Indemnity Insurance Company's Notice of Joinder for Realignment in Citizens Property Insurance Corporation's Response To Appellants' Renewed Motion To Compel Better Response From All Appellees
Docket Date 2025-01-02
Type Response
Subtype Response
Description Appellee, Citizens Property Insurance Corporation's Response To Appellants' Renewed Motion To Compel Better Response From All Appellees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief and Renewed Motion to Compel Better Response from All Appellees
Docket Date 2024-12-11
Type Response
Subtype Response
Description Appellants' Objection to Appellee Philadelphia Indemnity's Motion to Dismiss and Appellants' Motion to Compel Better Response from All Appellees
On Behalf Of Mei Li
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' November 15, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within forty-five (45) 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 Appellants' November 19, 2024 motion for extension of time is granted, and the time for filing a response to Appellee Philadelphia Indemnity Insurance Company's motion to dismiss is extended to and including December 10, 2024.
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Philadelphia Indemnity Insurance Company's Response to Motion for Extension of Time
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2024-11-26
Type Response
Subtype Response
Description Response to Appellants' Motion for Extension of Time to Respond to the Motion to Dismiss
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 29, 2024 motion for extension of time is granted in part, and Appellants shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-10-23
Type Order
Subtype Proceed per 9.130(a)(5)
Description ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellants shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File
Markel Insurance Company, Petitioner(s), v. Ashley Lemay-Kwaiser, an Individual, and Mother of J.L., C.L., and M.L., Children, Keystone Behavioral Pediatrics, Katherine Falwell, Melissa Lemay, James Lemay, and Philadelphia Indemnity Insurance Company, Respondent(s). 5D2024-2138 2024-07-31 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2020-CA-000357

Parties

Name MARKEL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Joseph Hagedorn Lang, Jr.
Name Ashley Lemay-Kwaiser
Role Respondent
Status Active
Representations Thomas Evan Shepard, Mark Boyle, Alexander Brockmeyer
Name J.L., a Child
Role Respondent
Status Active
Name C.L., a Child
Role Respondent
Status Active
Name M.L., a Child
Role Respondent
Status Active
Name KEYSTONE BEHAVIORAL PEDIATRICS, LLC
Role Respondent
Status Active
Representations Michael Jefferey Rigelsky
Name Katherine Falwell
Role Respondent
Status Active
Name Melissa Lemay
Role Respondent
Status Active
Name James Lemay
Role Respondent
Status Active
Name PHILADELPHIA INDEMNITY INSURANCE COMPANY
Role Respondent
Status Active
Representations Lauren S Curtis, Sarah Ashley Wilkins
Name Hon. Michael Scott Orfinger
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; REQ OA DENIED
View View File
Docket Date 2024-10-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - REQUEST FOR ORAL ARGUMENT
On Behalf Of Markel Insurance Company
Docket Date 2024-10-17
Type Response
Subtype Reply
Description Reply to Response to Petition
On Behalf Of Markel Insurance Company
Docket Date 2024-10-14
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Markel Insurance Company
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order on Motion for Extension of Time to Reply to Response TO 10/17
View View File
Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of Markel Insurance Company
Docket Date 2024-09-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Ashley Lemay-Kwaiser
Docket Date 2024-09-25
Type Response
Subtype Response
Description Response to PETITION PER 8/5 ORDER
On Behalf Of Ashley Lemay-Kwaiser
Docket Date 2024-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ashley Lemay-Kwaiser
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; ASHLEY LEMAY-KWAIER RESPONSE BY 9/25
View View File
Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ashley Lemay-Kwaiser
Docket Date 2024-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ashley Lemay-Kwaiser
Docket Date 2024-08-05
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-08-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-07-31
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari - Filed Here 7/31/2024
Docket Date 2024-12-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to Determine Jurisdiction...
On Behalf Of Markel Insurance Company
LEMARTEC CORPORATION, et al., Appellant(s) v. EAST COAST METAL STRUCTURES CORP., Appellee(s). 4D2023-0601 2023-03-08 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
502017CA010645

Parties

Name TELLUS PRODUCTS, LLC
Role Appellant
Status Active
Name Renewco, LLC
Role Appellant
Status Active
Name Suretec Insurance Co.
Role Appellant
Status Active
Name LEMARTEC CORPORATION
Role Appellant
Status Active
Representations Kelly R. Melchiondo, Joy Spillis Lundeen, Felix X. Rodriguez
Name PHILADELPHIA INDEMNITY INSURANCE COMPANY
Role Appellant
Status Active
Name EAST COAST METAL STRUCTURES CORP.
Role Appellee
Status Active
Representations Thomasina F. Moore, Paul J. Kneski
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' appendix to the initial brief 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 was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with 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.
Docket Date 2023-06-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that Thomasina Moore's June 8, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and 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). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-08
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.
Docket Date 2023-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 12/15/2023
Docket Date 2023-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description 60 DAYS TO 11/15/2023
Docket Date 2023-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lemartec Corporation
Docket Date 2023-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lemartec Corporation
Docket Date 2023-08-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Lemartec Corporation
Docket Date 2024-09-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description ORDERED that Appellee's June 20, 2024 motion for rehearing and rehearing en banc is denied.
View View File
Docket Date 2024-07-25
Type Response
Subtype Response
Description Appellants' Opposition to ECM's Motion for Rehearing
On Behalf Of Lemartec Corporation
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellants' July 3, 2024 motion for extension of time is granted, and the time for filing a response to Appellee's June 20, 2024 motion for rehearing is extended to and including July 26, 2024.
View View File
Docket Date 2024-07-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellants' Motion for Extension of Time to Serve Response to Appellee's Motion for Rehearing
Docket Date 2024-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2024-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellee's June 12, 2024 motion for extension of time is granted, and Appellee shall file the motion for rehearing on or before June 20, 2024.
View View File
Docket Date 2024-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Motion for Rehearing
Docket Date 2024-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-05-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Motion for Rehearing
Docket Date 2024-05-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-03-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lemartec Corporation
Docket Date 2024-02-21
Type Response
Subtype Reply to Response
Description Reply to Appellants' Opposition to Motion to Tax Attorney's Fees and Motion to Accept its Motion to Tax Appellate Attorney's Fees as Timely Filed
On Behalf Of East Coast Metal Structures Corp.
View View File
Docket Date 2024-02-14
Type Response
Subtype Objection
Description Appelleants' Opposition to Appellee's Motion to tax Appellate Attorneys' Fees and Motion to Accept Its Motion to Tax Appellate Attorneys' Fees as Timely Filed
Docket Date 2024-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion To Accept its Motion to Tax Appellate Attorneys' Fees as Timely Filed
Docket Date 2024-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Second Amended Motion for Appellate Attorney's Fees
Docket Date 2024-02-09
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
Docket Date 2024-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-07
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-01-31
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Lemartec Corporation
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to 01/31/2024
Docket Date 2024-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Lemartec Corporation
Docket Date 2023-12-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of East Coast Metal Structures Corp.
View View File
Docket Date 2023-08-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Lemartec Corporation
Docket Date 2023-08-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Lemartec Corporation
Docket Date 2023-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lemartec Corporation
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 appellants’ August 14, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before August 17, 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 2023-08-14
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 Lemartec Corporation
Docket Date 2023-07-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/14/2023
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Lemartec Corporation
Docket Date 2023-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-06-13
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Thomasina Moore's June 8, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN***
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Lemartec Corporation
Docket Date 2023-05-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 07/17/2023
Docket Date 2023-05-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's May 2, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2023-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 217 PAGES (PAGES 11,342 to 11,648)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-05-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-11,431
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lemartec Corporation
Docket Date 2023-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lemartec Corporation
Docket Date 2023-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
MEI LI and BING WANG VS CASA LA QUINTA CONDOMINIUMS ASSOCIATION, INC., et al. 4D2022-2842 2022-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-001600

Parties

Name Mei Li
Role Appellant
Status Active
Name Bing Wang
Role Appellant
Status Active
Representations Erin Pogue Newell
Name ARDENT VENTURES LLC
Role Appellee
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Name PHILADELPHIA INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Name EXCLUSIVE PROPERTY MANAGEMENT CORP
Role Appellee
Status Active
Name USI INSURANCE SERVICES LLC
Role Appellee
Status Active
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Casa La Quinta Condominiums Association, Inc.
Role Appellee
Status Active
Representations Brian Scott Jacobson, Brett A. Kaplan, Daniel M. Schwarz, Kara Rockenbach Link, Gregory S. Glasser, Michael Simon, Jason M. Azzarone

Docket Entries

Docket Date 2023-08-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ OR APPELLANTS MOTION TO DISSMISS THIS APPEAL VOLUNTARILY
On Behalf Of Mei Li
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 14, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before August 3, 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 2023-03-13
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that, upon consideration of appellee Philadelphia Indemnity Insurance Company’s March 6, 2023 response, appellants’ February 28, 2023 motion for clarification and written opinion is denied. Schwarz v. Nourse, 390 So. 3d 389, 392 (Fla. 4th DCA 1980) (“It has generally been held that courts do not have the power to give legal advice or opinions.”). Further, ORDERED that appellants shall file a copy of the February 20, 2023 order on Philadelphia Indemnity Insurance Company’s motion for entry of final order within ten (10) days from the date of this order.
Docket Date 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants’ December 13, 2022 motion for extension of time is granted. Appellants have thirty (30) days from the date of this order to comply with this Court’s October 25, 2022 order.
Docket Date 2022-10-25
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellants shall have thirty (30) days from the date of this order to obtain a final order as to the claims against Philadelphia Indemnity Insurance Company and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) (“On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.”). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mei Li
Docket Date 2022-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that the July 31, 2023 motion of Erin Pogue Newell, counsel for appellants, to withdraw as counsel is granted. Further, ORDERED that appellants’ August 3, 2023 motion to relinquish jurisdiction is denied. Appellants’ request to voluntarily dismiss the above-styled appeal is granted, and the above-styled appeal is dismissed. Further, ORDERED that appellants’ July 31, 2023 motion for extension of time to file initial brief is determined to be moot.CIKLIN, GERBER and CONNER, JJ., concur.
Docket Date 2023-08-17
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' RENEWED MOTION TO RELINQUISH JURISDICTION OR MOTION TO DISMISS APPEAL VOLUNTARILY
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-08-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-08-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPORTING FACTS AND AUTHORITIES FOR RENEWED MOTION TO RELINQUISH JURISDICTION FILED ON AUGUST 3, 2023
On Behalf Of Mei Li
Docket Date 2023-08-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-08-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-07-31
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 Bing Wang
Docket Date 2023-07-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Bing Wang
Docket Date 2023-06-14
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 Bing Wang
Docket Date 2023-06-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 98 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-06-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ June 8, 2023 corrected motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2023-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ CORRECTED
On Behalf Of Bing Wang
Docket Date 2023-05-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 120 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ April 27, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before June 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 2023-04-27
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 Bing Wang
Docket Date 2023-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED -- 2,618 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-04-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ April 20, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2023-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Bing Wang
Docket Date 2023-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,618 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bing Wang
Docket Date 2023-03-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ Final Order
On Behalf Of Bing Wang
Docket Date 2023-03-06
Type Response
Subtype Response
Description Response ~ Philadelphia Indemnity Insurance Company's response to appellant's Motion for Clarification
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-03-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-02-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR CLARIFICATION
On Behalf Of Mei Li
Docket Date 2023-02-28
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Mei Li
Docket Date 2023-02-13
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that appellee Citizens Property Insurance’s January 6, 2023 motion to dismiss is granted, and Citizens Property Insurance is dismissed from the above-styled appeal. See Cobb v. St. Joseph’s Hosp., Inc., 550 So. 2d 1, 2 (Fla. 2d DCA 1989) (“The general test for sufficiency of a notice of appeal is whether the notice of appeal gives sufficient information to determine, with a reasonable degree of certainty, the order being appealed.”). Further, ORDERED that appellants’ January 13, 2023 motion for extension of time is granted in part to the extent it requests an extension of time to comply with the court’s October 25, 2022 order. Appellants shall have thirty (30) days from the date of this order to comply with this Court’s October 25, 2022 order. All other relief requested in the motion is denied. Further, ORDERED that appellants’ February 8, 2023 motion to relinquish jurisdiction is denied.GROSS, CONNER and ARTAU, JJ., concur.
Docket Date 2023-02-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Mei Li
Docket Date 2023-01-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ in Philadelphia Indemnity Insurance Company's Response to Motion for Extension of Time
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-01-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME (Philadelphia Indemnity Insurance Company's Response)
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-01-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME (Citizens Property Insurance Corporation's Response)
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-01-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE NEW NOTICE OF APPEAL
On Behalf Of Mei Li
Docket Date 2023-01-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-01-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2022-12-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Mei Li
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2022-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Mei Li
Docket Date 2022-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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.
EAST COAST METAL STRUCTURES CORP. VS LEMARTEC CORPORATION, et al. 4D2021-3260 2021-11-16 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
502017CA010645

Parties

Name EAST COAST METAL STRUCTURES CORP.
Role Appellant
Status Active
Representations Paul J. Kneski
Name PHILADELPHIA INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Name Renewco, LLC
Role Appellee
Status Active
Name TELLUS PRODUCTS, LLC
Role Appellee
Status Active
Name Suretec Insurance Co.
Role Appellee
Status Active
Name LEMARTEC CORPORATION
Role Appellee
Status Active
Representations Alexander Leon, Katrina Flores, Felix X. Rodriguez, Joy Spillis Lundeen, Kelly R. Melchiondo
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ ORDERED that appellant’s February 6, 2023 motion for order clarifying February 2, 2023 order on appellate fees is granted. This court's February 2, 2023 order is amended as follows:ORDERED that appellees’ September 22, 2022 motion for award of attorney's fees isgranted conditioned on the trial court determining that appellees are the prevailing party and,if so, setting the amount of the attorney's fees to be awarded for this appellate case. If amotion for rehearing is filed in this court, then services rendered in connection with the filingof the motion, including but not limited to preparation of a responsive pleading, shall be takeninto account in computing the amount of the fee. Further,ORDERED that appellant’s September 22, 2022 motion for award of attorney's fees isgranted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If amotion for rehearing is filed in this court, then services rendered in connection with the filingof the motion, including but not limited to preparation of a responsive pleading, shall be takeninto account in computing the amount of the fee. The motion is denied to the extent appellantseeks fees pursuant to Florida Statute 713.29.
Docket Date 2023-02-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ (MOTION FOR CLARIFICATION)
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-02-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellees’ September 22, 2022 motion for award of attorney's fees is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting the amount of the attorney's 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 filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that appellant’s September 22, 2022 motion for award of attorney's fees is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting the amount of the attorney's 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 filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. The motion is denied to the extent appellant seeks fees pursuant to Florida Statute 713.29.
Docket Date 2023-01-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-11-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 17, 2023, at 10:00 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2022-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lemartec Corporation
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 19, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before August 26, 2022. In addition, appellees are 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.
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lemartec Corporation
Docket Date 2022-08-19
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 Lemartec Corporation
Docket Date 2022-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lemartec Corporation
Docket Date 2022-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/19/22.
Docket Date 2022-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lemartec Corporation
Docket Date 2022-06-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/19/22.
Docket Date 2022-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lemartec Corporation
Docket Date 2022-05-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/19/22.
Docket Date 2022-04-25
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellant's April 20, 2022 motion to file enlarged brief is granted and the initial brief is deemed filed as of the date of this order.
Docket Date 2022-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **ORDER ISSUED GRANTING ENLARGED BRIEF**
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-04-20
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-04-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 04/23/2022
Docket Date 2022-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-03-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/8/22.
Docket Date 2022-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-01-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/9/22.
Docket Date 2022-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 10,237 pages
Docket Date 2021-12-20
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s November 29, 2021 jurisdictional brief, this appeal shall proceed. Fla. R. App. P. 9.110(l).
Docket Date 2021-12-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-29
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2021-11-18
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 4, 2021 order is an appealable final order, as it appears the amended final judgment did not address Count V of the complaint. See Flinn v. Flinn, 68 So. 3d 424 (Fla. 4th DCA 2011); Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974) ("We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction."). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2021-11-17
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, 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 2021-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of East Coast Metal Structures Corp.

Date of last update: 01 Feb 2025

Sources: Florida Department of State