Search icon

MERCURY INDEMNITY COMPANY OF AMERICA

Company Details

Entity Name: MERCURY INDEMNITY COMPANY OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2009 (15 years ago)
Document Number: P01000084676
FEI/EIN Number 582641913
Address: 1901 ULMERTON RD., CLEARWATER, FL, 33762, US
Mail Address: 1901 ULMERTON RD., CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines St., TALLAHASSEE, FL, 32399

Director

Name Role Address
JOSEPH GEORGE Director 365 N HUDSON AVE, LOS ANGELES, CA, 90020
TIRADOR GABE Director 11945 LAMBERT ST, TUSTIN, CA, 92782
WALTERS JUDITH A Director 2310 MONACO DR, OXNARD, CA, 93035
Ellis James G Director 4484 Wilshire Blvd, Los Angeles, CA, 90010
Little Joshua Director 192 E 200 North, St. George, UT, 84790

Chief Financial Officer

Name Role Address
Stalick Theodore R Chief Financial Officer 4484 Wilshire Blvd, Los Angeles, CA, 90010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 200 E. Gaines St., TALLAHASSEE, FL 32399 No data
AMENDMENT 2009-10-28 No data No data
AMENDMENT 2004-06-08 No data No data
CHANGE OF MAILING ADDRESS 2003-08-25 1901 ULMERTON RD., CLEARWATER, FL 33762 No data
AMENDMENT AND NAME CHANGE 2003-08-25 MERCURY INDEMNITY COMPANY OF AMERICA No data
CHANGE OF PRINCIPAL ADDRESS 2003-08-25 1901 ULMERTON RD., CLEARWATER, FL 33762 No data
AMENDMENT 2003-07-15 No data No data
AMENDMENT 2003-05-28 No data No data
REINSTATEMENT 2002-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
Nilda Mussi, Appellant(s) v. Mercury Indemnity Company Of America, Appellee(s). 2D2024-1260 2024-05-30 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
22-571-CI

Parties

Name Nilda Mussi
Role Appellant
Status Active
Representations Glenn L. Hara, Ryan Michael Kelly
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name MERCURY INDEMNITY COMPANY OF AMERICA
Role Appellee
Status Active
Representations Francis Augustine Zacherl, III, Oliver Sepulveda, Julissa Rodriguez

Docket Entries

Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 31 DAYS - IB DUE ON 09/06/24
On Behalf Of Nilda Mussi
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nilda Mussi
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mercury Indemnity Company Of America
Docket Date 2024-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 11/06/24
On Behalf Of Mercury Indemnity Company Of America
Docket Date 2024-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nilda Mussi
View View File
Docket Date 2024-08-14
Type Record
Subtype Record on Appeal Redacted
Description ANDREWS - 194 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-08-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-11-21
Type Record
Subtype Supplemental Record Redacted
Description 32 PAGES
Docket Date 2024-11-08
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 01/06/2025
On Behalf Of Nilda Mussi
Docket Date 2024-11-06
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Mercury Indemnity Company Of America
Docket Date 2024-11-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Mercury Indemnity Company Of America
Docket Date 2024-11-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mercury Indemnity Company Of America
View View File
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of Nilda Mussi
View View File
Docket Date 2024-06-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice - GLENN L. HARA
On Behalf Of Nilda Mussi
Docket Date 2024-06-11
Type Order
Subtype Order re Counsel
Description Within 20 days from the date of this order, Attorney Glenn L. Hara shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510, or the attorney will be removed from this proceeding.
View View File
Docket Date 2024-06-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Nilda Mussi
Docket Date 2025-01-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Nilda Mussi
View View File
Docket Date 2024-12-26
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Nilda Mussi
View View File
Docket Date 2024-12-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Nilda Mussi
Docket Date 2024-06-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney Glenn L Hara's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida attorney Ryan M. Kelly with all submissions when serving foreign attorney Glenn L Hara with documents.
View View File
Docket Date 2024-05-30
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
James M Plouffe and William D. Hall, Appellant(s) v. Genevive Perkins and Mercury Indemnity Company of America, Appellee(s). 1D2023-2455 2023-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Wakulla County
16CA77

Parties

Name James M Plouffe
Role Appellant
Status Active
Representations William Dean Hall, Jr.
Name William Dean Hall, Jr.
Role Appellant
Status Active
Name Genevive Perkins
Role Appellee
Status Active
Representations Ryan Joshua Andrews
Name MERCURY INDEMNITY COMPANY OF AMERICA
Role Appellee
Status Active
Name Hon. J. Layne Smith
Role Judge/Judicial Officer
Status Active
Name Wakulla Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-03-07
Type Response
Subtype Response
Description Response to motion to strike
On Behalf Of James M Plouffe
Docket Date 2024-03-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Genevive Perkins
Docket Date 2024-02-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James M Plouffe
View View File
Docket Date 2024-02-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Genevive Perkins
View View File
Docket Date 2024-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Genevive Perkins
Docket Date 2023-11-17
Type Response
Subtype Response
Description Response to motion for extension of time
On Behalf Of Mercury Indemnity Company of America
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mercury Indemnity Company of America
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of James M Plouffe
Docket Date 2023-11-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James M Plouffe
Docket Date 2023-11-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-DS due
View View File
Docket Date 2023-10-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-29
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 31 pages
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of James M Plouffe
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James M Plouffe
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Mercury Indemnity Company of America, Petitioner(s) v. Pan Am Diagnostic of Orlando a/a/o Joceline Pierrilus, Respondent(s) SC2023-1305 2023-09-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D22-161;

Parties

Name MERCURY INDEMNITY COMPANY OF AMERICA
Role Petitioner
Status Active
Representations A Hinda Klein
Name Joceline Pierrilus
Role Respondent
Status Active
Name Hon. Linda Melendez
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Pan Am Diagnostic of Orlando
Role Respondent
Status Active
Representations Douglas Howard Stein

Docket Entries

Docket Date 2023-10-23
Type Brief
Subtype Juris Answer
Description Answer Brief on Jurisdiction of Respondent
On Behalf Of Pan Am Diagnostic of Orlando
View View File
Docket Date 2024-01-23
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). The motion for attorney's fees is granted and it is ordered that respondents shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
View View File
Docket Date 2023-10-31
Type Notice
Subtype Supplemental Authority
Description Mercury Indemnity Company of America v. Central Florida Medical & Chiropractic Center, Inc. d/b/a Sterling Medical Group a/a/o Sthefany Santiago, Case No.: 5D22-603, 2023 WL 709664 (Fla 5th DCA Oct. 27, 2023),
On Behalf Of Pan Am Diagnostic of Orlando
View View File
Docket Date 2023-10-27
Type Notice
Subtype Supplemental Authority
Description Mercury Indemnity Company of America v. Central Florida Medical & Chiropractic Center, Inc. d/b/a Sterling Medical Group a/a/o Sthefany Santiago, Fifth District Court of Appeal Case No. 5D22-603
On Behalf Of Mercury Indemnity Company of America
View View File
Docket Date 2023-10-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-10-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Mercury Indemnity Company of America
View View File
Docket Date 2023-10-12
Type Brief
Subtype Appendix-Juris
Description Appendix to the Petitioner's Initial Brief on Jurisdiction
On Behalf Of Mercury Indemnity Company of America
View View File
Docket Date 2023-10-09
Type Brief
Subtype Juris Initial
Description Juris Initial
On Behalf Of Mercury Indemnity Company of America
View View File
Docket Date 2023-09-21
Type Motion
Subtype Attorney's Fees
Description Respondent's Motion for Attorney's Fees
On Behalf Of Pan Am Diagnostic of Orlando
View View File
Docket Date 2023-09-20
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 9, 2023, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-09-19
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioner's Unopposed Motion for Extension of Time to Serve Jurisdictional Brief
On Behalf Of Mercury Indemnity Company of America
View View File
Docket Date 2023-09-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-09-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Mercury Indemnity Company of America
View View File
Docket Date 2023-10-25
Type Order
Subtype Filing Fee Due
Description The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction or Notice of Appeal in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including November 27, 2023, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes. Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
View View File
Docket Date 2023-10-10
Type Order
Subtype Appendix Due
Description Petitioner's jurisdictional initial brief was filed with this Court on October 09, 2023, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before October 16, 2023, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
James M. Plouffe and William D. Hall, Appellant(s) v. Genevive Perkins and Mercury Indemnity Company of America, Appellee(s). 1D2023-1952 2023-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Wakulla County
2016 CA 0077

Parties

Name James M Plouffe
Role Appellant
Status Active
Representations William Dean Hall, Jr.
Name William Dean Hall, Jr.
Role Appellant
Status Active
Name Genevive Perkins
Role Appellee
Status Active
Representations Ryan Joshua Andrews, Arthur Collin Cherry
Name MERCURY INDEMNITY COMPANY OF AMERICA
Role Appellee
Status Active
Representations Ryan Joshua Andrews
Name Hon. J. Layne Smith
Role Judge/Judicial Officer
Status Active
Name Wakulla Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-03-07
Type Response
Subtype Response
Description Response to motion to strike
On Behalf Of James M Plouffe
Docket Date 2024-03-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Genevive Perkins
Docket Date 2024-02-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James M Plouffe
View View File
Docket Date 2024-02-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Genevive Perkins
View View File
Docket Date 2024-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Genevive Perkins
Docket Date 2023-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James M Plouffe
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of James M Plouffe
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Genevive Perkins
Docket Date 2023-09-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 290 pages
Docket Date 2023-08-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James M Plouffe
Docket Date 2023-08-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-08-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-07-31
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order appealed
On Behalf Of Wakulla Clerk
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal set up as styled
On Behalf Of James M Plouffe
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
PRECISION DIAGNOSTIC, INC., Appellant(s) v. MERCURY INDEMNITY COMPANY OF AMERICA, Appellee(s). 4D2023-1107 2023-05-08 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX22057024

Parties

Name PRECISION DIAGNOSTIC, INC.
Role Appellant
Status Active
Representations Chad Andrew Barr
Name MERCURY INDEMNITY COMPANY OF AMERICA
Role Appellee
Status Active
Representations Dawn Marie Carsten, Nancy W. Gregoire Stamper
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-11
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 03/04/2024
Docket Date 2023-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Mercury Indemnity Company of America
Docket Date 2023-12-06
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Award of Appellate Attorney's Fees and Costs
On Behalf Of Mercury Indemnity Company of America
Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's December 4, 2023 motion for award of appellate attorney's fees and costs is denied.
View View File
Docket Date 2024-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-23
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 2024-05-31
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF MOTION FOR APPELLATE ATTORNEY'S FEES
Docket Date 2024-05-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Precision Diagnostic, Inc.
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that appellant's April 19, 2024 unopposed motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply 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 2024-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's April 3, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-03-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mercury Indemnity Company of America
View View File
Docket Date 2024-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
Docket Date 2023-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 8, 2023 motion for extension of time is granted in part, and Appellant shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-11-08
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 2023-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 9, 2023 motion for extension of time is granted in part, and Appellant 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 2023-10-09
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 2023-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 8, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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.
Docket Date 2023-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 921 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mercury Indemnity Company of America
Docket Date 2023-05-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING PLAINTIFF'S MOTION FOR REHEARING
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-05-10
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-05-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Precision Diagnostic, Inc.
Docket Date 2023-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2023-12-04
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 20, 2023 motion for extension of time is granted, and Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-05-08
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.
MERCURY INDEMNITY COMPANY OF AMERICA VS CATHERINE THOMAS, INDIVIDUALLY, AND ON BEHALF OF ALL OTHERS SIMILARLY SITUATED 5D2022-2519 2022-10-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-010641-O

Parties

Name MERCURY INDEMNITY COMPANY OF AMERICA
Role Appellant
Status Active
Representations Francis A. Zacherl, III, Oliver Sepulveda, Alyssa L Cory
Name Catherine Thomas
Role Appellee
Status Active
Representations Jacob Lawrence Phillips, Amy Lynn Judkins, Edmund A. Normand
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ JOINT MOTION TO CONSOLIDATE OR, IN THE ALTERNATIVE, MOTION FOR APPEALS TO TRAVEL TOGETHER
On Behalf Of Mercury Indemnity Company of America
Docket Date 2022-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/30
On Behalf Of Mercury Indemnity Company of America
Docket Date 2022-10-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/14/22
On Behalf Of Mercury Indemnity Company of America
Docket Date 2024-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-14
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Mercury Indemnity Company of America
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/15
On Behalf Of Mercury Indemnity Company of America
Docket Date 2022-11-15
Type Order
Subtype Order
Description Order Granting Consolidation -Non Final ~ WITH 5D22-2652; ALL FURTHER PLEADINGS SHALL BE FILED IN CASE 5D22-2519
Docket Date 2022-11-11
Type Record
Subtype Appendix
Description Appendix ~ TO JOINT MOTION TO CONSOLIDATE
On Behalf Of Mercury Indemnity Company of America
MERCURY INDEMNITY COMPANY OF AMERICA VS CATHERINE THOMAS, INDIVIDUALLY, AND ON BEHALF OF ALL OTHERS SIMILARLY SITUATED 6D2023-1537 2022-10-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-010641-O

Parties

Name MERCURY INDEMNITY COMPANY OF AMERICA
Role Appellant
Status Active
Representations OLIVER SEPULVEDA, ESQ., FRANCIS A. ZACHERL, III., ESQ., ALYSSA L CORY, ESQ.
Name Catherine Thomas
Role Appellee
Status Active
Representations AMY LYNN JUDKINS, ESQ., JACOB PHILLIPS, ESQ., EDMUND A. NORMAND, ESQ.
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-15
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and Remanded in part.
Docket Date 2023-03-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Mercury Indemnity Company of America
Docket Date 2023-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREEMENT FOR EXTENSION OF TIME TO SERVE REPLY BRIEF//15 - RB DUE 3/22/23
On Behalf Of Mercury Indemnity Company of America
Docket Date 2023-03-03
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee’s motion to strike initial answer brief and to accept amended answer brief in compliance with the court’s order is granted, and the amended answer brief is accepted as filed.
Docket Date 2023-02-16
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of Catherine Thomas
Docket Date 2023-02-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE INITIAL ANSWER BRIEF
On Behalf Of Catherine Thomas
Docket Date 2023-02-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee’s answer brief •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellee shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-02-03
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ The motion to accept answer brief is granted, and the answer brief attached to the motion is accepted as filed. A reply brief may be served within thirty days from the date of this order.
Docket Date 2023-01-18
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ UNOPPOSED MOTIONTO FILE OUT OF TIME ANSWER BRIEF
On Behalf Of Catherine Thomas
Docket Date 2023-01-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of Catherine Thomas
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Mercury Indemnity Company of America
Docket Date 2022-12-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Mercury Indemnity Company of America
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 12/15
On Behalf Of Mercury Indemnity Company of America
Docket Date 2022-11-15
Type Order
Subtype Order on Motion to Consolidate
Description Order Granting Consolidation -Non Final ~ WITH 5D22-2652; ALL FURTHER PLEADINGS SHALL BE FILED IN CASE 5D22-2519
Docket Date 2022-11-11
Type Record
Subtype Appendix
Description Appendix ~ TO JOINT MOTION TO CONSOLIDATE
On Behalf Of Mercury Indemnity Company of America
Docket Date 2022-11-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ JOINT MOTION TO CONSOLIDATE OR, IN THE ALTERNATIVE, MOTION FOR APPEALS TO TRAVEL TOGETHER
On Behalf Of Mercury Indemnity Company of America
Docket Date 2022-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 11/30
On Behalf Of Mercury Indemnity Company of America
Docket Date 2022-10-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/14/22
On Behalf Of Mercury Indemnity Company of America
Docket Date 2022-10-21
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MERCURY INDEMNITY COMPANY OF AMERICA, VS PAN AM DIAGNOSTIC OF ORLANDO, a/a/o JOCELINE PIERRILUS, 3D2022-0161 2022-01-25 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21675 SP

Parties

Name MERCURY INDEMNITY COMPANY OF AMERICA
Role Appellant
Status Active
Representations Hinda Klein, ROSEMARY B. ROBINSON
Name PAN AM DIAGNOSTIC OF ORLANDO
Role Appellee
Status Active
Representations MARC D. PACIN, MARK A. LEVINE, ADRIANA DE ARMAS, Douglas H. Stein, THOMAS F. RHODES, IV
Name MAC S. PHILLIPS
Role Amicus - Appellee
Status Active
Name MARTIN E. LEACH
Role Amicus - Appellee
Status Active
Name Hon. Linda Melendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-23
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
Docket Date 2023-09-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-09-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2023-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellee’s Response to Appellant’s Motion for Rehearing, Rehearing En Banc and/or Motion for Certification, filed on July 20, 2023, is noted.Upon consideration, Appellant’s Motion for Rehearing and/or Motion for Certification is hereby denied. Appellant’s Motion for Rehearing En Banc is also denied.
Docket Date 2023-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PAN AM DIAGNOSTIC OF ORLANDO
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ To motion for rehearing, rehearing en banc
On Behalf Of PAN AM DIAGNOSTIC OF ORLANDO
Docket Date 2023-07-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANCAND/OR MOTION FOR CERTIFICATION
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2023-06-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ To file Motion for Rehearing and Clarification
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Unopposed Motion for Extension of Time to File a Motion for Rehearing and Clarification is granted to and including ten (10) days from the date of this Order.
Docket Date 2023-06-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ To file Motion for extension of time to file Motion for Rehearing and Clarification
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2023-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-06-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2023-04-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-03-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2023-02-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2023-02-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of PAN AM DIAGNOSTIC OF ORLANDO
Docket Date 2022-12-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2022-12-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PAN AM DIAGNOSTIC OF ORLANDO
Docket Date 2022-11-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PAN AM DIAGNOSTIC OF ORLANDO
Docket Date 2022-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/28/2022
Docket Date 2022-11-08
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BRIEF OF AMICUS CURIAE FLORIDIANS FOR FAIR INSURANCE, INC.
On Behalf Of PAN AM DIAGNOSTIC OF ORLANDO
Docket Date 2022-11-07
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BRIEF OF AMICUS CURIAE FLORIDIANS FOR FAIR INSURANCE, INC.
On Behalf Of PAN AM DIAGNOSTIC OF ORLANDO
Docket Date 2022-10-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PAN AM DIAGNOSTIC OF ORLANDO
Docket Date 2022-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAN AM DIAGNOSTIC OF ORLANDO
Docket Date 2022-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Floridians for Fair Insurance, Inc.’s unopposed Motion for leave to file amicus curiae brief is granted.
Docket Date 2022-10-06
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ UNOPPOSED MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of MARTIN E. LEACH
Docket Date 2022-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAN AM DIAGNOSTIC OF ORLANDO
Docket Date 2022-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 60 days to 10/30/2022
Docket Date 2022-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2022-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2022-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/31/22
Docket Date 2022-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/01/2022
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/02/2022
Docket Date 2022-05-03
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 MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2022-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/03/2022
Docket Date 2022-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE INITIAL BRIEF
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2022-03-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on February 10, 2022, is granted, and the record on appeal is supplemented to include the transcript that is filed separately.
Docket Date 2022-02-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2022-02-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2022-01-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PAN AM DIAGNOSTIC OF ORLANDO
Docket Date 2022-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-07-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTIONFOR REHEARING, MOTION FOR REHEARING EN BANCAND/OR MOTION FOR CERTIFICATION
On Behalf Of PAN AM DIAGNOSTIC OF ORLANDO
Docket Date 2023-07-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's Unopposed Motion for Second Extension of Time to File a Motion for Rehearing and Clarification is granted to and including five (5) days from the date of this Order.Appellee's Unopposed Motion for Extension of Time to File a Response to Appellant's Motion for Rehearing, Motion for Rehearing En Banc and/or Motion for Certification is granted to and including ten (10) days from the date of this Order.
Docket Date 2023-03-01
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on WEDNESDAY, APRIL 19, 2023, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2023-02-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of April 17, 2023, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2022-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2022-01-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 5, 2022.
Docket Date 2022-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAN AM DIAGNOSTIC OF ORLANDO
Docket Date 2022-01-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
FRANK TIDWELL, PAMELA TIDWELL, AND TIDWELL ELECTRIC COMPANY, INC. VS MERCURY INDEMNITY COMPANY OF AMERICA 2D2020-2283 2020-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-8103

Parties

Name PAMELA TIDWELL
Role Appellant
Status Active
Name FRANK TIDWELL
Role Appellant
Status Active
Representations Andy Dogali, Esq., Barbara Ursula Uberoi, Esq.
Name TIDWELL ELECTRIC COMPANY, INC.
Role Appellant
Status Active
Name MERCURY INDEMNITY COMPANY OF AMERICA
Role Appellee
Status Active
Representations DEE ANN J. MC LEMORE, ESQ., CHARLES W. HALL, ESQ., SHAINA THORPE, ESQ., MICHAEL DAVID SIEGEL, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FRANK TIDWELL
Docket Date 2021-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - RB DUE 3/4/21
On Behalf Of FRANK TIDWELL
Docket Date 2021-01-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2021-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB DUE 1/25/21
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2020-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/15/21
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2020-12-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 14 PAGES
Docket Date 2020-11-12
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants’ motion to supplement the record is granted to the extent that the Appellants shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2020-11-10
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2020-10-28
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 345 PAGES
Docket Date 2020-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of FRANK TIDWELL
Docket Date 2020-10-26
Type Notice
Subtype Notice
Description Notice ~ APPELLANT KAYLA TONI MITRI'S NOTICE OF ADOPTION OF INITIAL BRIEFOF APPELLANTS FRANK TIDWELL, PAMELA TIDWELL, AND TIDWELLELECTRIC COMPANY, INC.
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2020-10-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FRANK TIDWELL
Docket Date 2020-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED RECORD (AMENDED TITLE PAGE)
Docket Date 2020-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - IB DUE 10/26/20
On Behalf Of FRANK TIDWELL
Docket Date 2020-09-17
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Appellant Kayla Toni Mitri's motion to consolidate case 2D20-2283 with case 2D20-2480 is denied without prejudice to refile the motion in case 2D20-2480 upon payment of the filing fee. Appellant's motion for extension of time in case 2D20-2480 is granted in part, and Appellant shall satisfy the fee order within fifteen days. Failure to pay the filing fee in case number 2D20-2480 within fifteen days will result in that appeal being dismissed.
Docket Date 2020-08-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2020-08-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's July 28, 2020, order to show cause is hereby discharged.
Docket Date 2020-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2020-08-03
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE DATED JULY 28, 2020
On Behalf Of FRANK TIDWELL
Docket Date 2020-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FRANK TIDWELL
Docket Date 2020-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FRANK TIDWELL, PAMELA TIDWELL, AND TIDWELL ELECTRIC COMPANY, INC. VS MERCURY INDEMNITY COMPANY OF AMERICA 2D2019-3840 2019-10-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-8103

Parties

Name TIDWELL ELECTRIC COMPANY, INC.
Role Appellant
Status Active
Name FRANK TIDWELL
Role Appellant
Status Active
Representations Andy Dogali, Esq., Barbara Ursula Uberoi, Esq.
Name PAMELA TIDWELL
Role Appellant
Status Active
Name MERCURY INDEMNITY COMPANY OF AMERICA
Role Appellee
Status Active
Representations SHAINA THORPE, ESQ., DEE ANN J. MC LEMORE, ESQ., MICHAEL DAVID SIEGEL, ESQ., CHARLES W. HALL, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FRANK TIDWELL
Docket Date 2020-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-02-03
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonappealable nonfinal order.
Docket Date 2020-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, LaRose, and Smith
Docket Date 2020-01-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO FILE STATUS REPORT REGARDING RELINQUISHMENT
On Behalf Of FRANK TIDWELL
Docket Date 2020-01-07
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellants shall file a status report on relinquishment, which period ended on November 20, 2019, within 10 days of the present order.
Docket Date 2019-10-31
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellants' response is noted. Jurisdiction shall remain relinquished for 20 days from the date of this order for the appellants to obtain a judgment with unambiguous language of finality. See, e.g., Malu v. City of Gainesville, 872 So. 2d 445 (Fla. 1st DCA 2004) ("A determination that 'final judgment shall be entered,' is insufficient to unequivocally demonstrate finality.").
Docket Date 2019-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-10-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FRANK TIDWELL
Docket Date 2019-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANK TIDWELL
Docket Date 2019-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2019-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of FRANK TIDWELL
Docket Date 2019-10-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MERCURY INDEMNITY COMPANY OF AMERICA VS MAXIMILIANO RAMOS MONTES DE OCA, ET AL 2D2019-3663 2019-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-4193

Parties

Name MERCURY INDEMNITY COMPANY OF AMERICA
Role Appellant
Status Active
Representations KANSAS R. GOODEN, ESQ., Ian E. Waldick, Esq.
Name THE RAO LAW FRIM, P. L.
Role Appellee
Status Active
Name TARA MANISHA RAO
Role Appellee
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Name ERNESTO MESTRE
Role Appellee
Status Active
Name US GRANITE POINT, INC
Role Appellee
Status Active
Name ASHLEY MORGAN MESTRE
Role Appellee
Status Active
Name MAXIMILIANO RAMOS MONTES DE OCA
Role Appellee
Status Active
Representations JOSEPH K. LOPEZ, JR., ESQ., THOMAS A. BURNS, ESQ., MARTIN W. PALMER, ESQ., MICHAEL DAVID SIEGEL, ESQ., COLE C. MASTERSON, ESQ.
Name IDS PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-11-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-11-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2020-11-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2020-08-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2020-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 8/3120
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2020-06-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MAXIMILIANO RAMOS MONTES DE OCA
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Tara Manisha Rao's motion for extension of time is granted, and the answer brief shall be served within seven days from the date of this order.
Docket Date 2020-06-22
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 MAXIMILIANO RAMOS MONTES DE OCA
Docket Date 2020-06-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 49 PAGES - CORRECTED
Docket Date 2020-05-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees' motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellees' motion for extension of time is granted, and the answer brief shall be served within thirty-two days from the date of this order.
Docket Date 2020-05-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MAXIMILIANO RAMOS MONTES DE OCA
Docket Date 2020-05-01
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 June 1, 2020.
Docket Date 2020-04-30
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 MAXIMILIANO RAMOS MONTES DE OCA
Docket Date 2020-03-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Appellate counsel's motion to withdraw as counsel of record for the appellee Tara Manish Rao is granted. Attorney Arda Goker relieved of further appellate responsibility. Attorney Thomas Burns and Burns, P.A. will continue to represent the appellee in this proceeding.
Docket Date 2020-03-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MAXIMILIANO RAMOS MONTES DE OCA
Docket Date 2020-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 4/30/20
On Behalf Of MAXIMILIANO RAMOS MONTES DE OCA
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 3/16/20
On Behalf Of MAXIMILIANO RAMOS MONTES DE OCA
Docket Date 2020-01-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 100 PAGES
Docket Date 2019-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2019-12-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2019-12-24
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2019-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/30/19
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2019-11-26
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK **CONFIDENTIAL** PARTIALLY UNREDACTED- 734 PAGES
Docket Date 2019-10-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AND TELEPHONE NUMBER
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2019-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2019-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2019-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 03, 2020, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Edward C. LaRose, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State