Search icon

SAFECO INSURANCE COMPANY OF ILLINOIS - Florida Company Profile

Company Details

Entity Name: SAFECO INSURANCE COMPANY OF ILLINOIS
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (5 months ago)
Document Number: P02475
FEI/EIN Number 911115311

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 175 BERKELEY ST, BOSTON, MA, 02116, US
Address: 175 Berkeley Street, Boston, MA, 02116, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
MIRZA HAMID T Chief Executive Officer 175 BERKELEY ST, BOSTON, MA, 02116
HART DAMON P Chairman 175 BERKELEY ST, BOSTON, MA, 02116
VASILAKOS NIK Treasurer 175 BERKELEY ST, BOSTON, MA, 02116
DOLAN MATTHEW P Director 175 BERKELEY STREET, BOSTON, MA, 02116
ERBIG ALISON B Director 175 BERKELEY STREET, BOSTON, MA, 02116
HYLKA STEPHEN T Director 175 BERKELEY STREET, BOSTON, MA, 02116
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 175 Berkeley Street, Boston, MA 02116 -
REGISTERED AGENT NAME CHANGED 2024-10-17 CHIEF FINANCIAL OFFICER -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2009-04-29 175 Berkeley Street, Boston, MA 02116 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000850035 LAPSED 2012 SC 012460 XXXX SB COUNTY COURT PALM BEACH COUNTY 2012-10-02 2017-11-27 $5432.20 ROYAL PALM BEACH REHAB CORP., 106 PONCE DELEON ST., ROYAL PALM BEACH, FL 33411

Court Cases

Title Case Number Docket Date Status
SAFECO INSURANCE COMPANY OF ILLINOIS, Appellant(s) v. REBECCA L. HEIKKA, Appellee(s). 4D2023-1916 2023-08-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE07-008440

Parties

Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellant
Status Active
Representations Mihaela Cabulea, Gary Guzzi, Gerald Barnette Cope, Jr.
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Rebecca L. Heikka
Role Appellee
Status Active
Representations Joseph R. Dawson, Gary Guzzi, Kenneth Donald Cooper, Antonio D. Morin

Docket Entries

Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Post-Decision Motions
Docket Date 2024-11-26
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration of the Court's Order Dated November 20, 2024
Docket Date 2024-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's November 18, 2024 motion for extension of time is granted, and Appellant shall file the post-decision motion on or before December 11, 2024.
View View File
Docket Date 2024-11-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Post-Decision Motions
Docket Date 2024-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's April 4, 2024 motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2024-04-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Rebecca L. Heikka
View View File
Docket Date 2024-03-28
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorney's Fees
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2024-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Safeco Insurance Company of Illinois
View View File
Docket Date 2024-02-08
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 2024-08-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Rebecca L. Heikka
Docket Date 2024-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Enlarge Time for Oral Argument
Docket Date 2024-08-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2024-08-15
Type Order
Subtype Show Cause Jurisdiction
Description ORDERED that Appellant shall show cause why this Court has jurisdiction over the judgment on attorney's fees when the trial court reserved jurisdiction to award a multiplier, making the amount of attorneys fees not finally determined. See GEICO Gen. Ins. Co. v. Williams, 111 So. 3d 240, 246 (Fla. 4th DCA 2013) (quoting Ulrich v. Eaton Vance Distribs., Inc., 764 So. 2d 731, 733 (Fla. 2d DCA 2000)) ("[N]otwithstanding the finality of the judgment as it relates to the underlying dispute, the attorney's fee issue is not finally resolved or ripe for appellate review until both entitlement and amount have been determined."). Appellant shall respond to this order within seven (7) days. Appellee shall file a response within seven (7) days of Appellant's filing.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion To Strike
Description Ordered that the appellant's July 15, 2024 motion to strike is granted, and the court will disregard the citations in the appellee's brief to those documents that the court has already stricken.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's July 8, 2024 motion for extension of time is granted, and the reply brief is deemed filed as of the date of this order.
View View File
Docket Date 2024-07-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike/Disregard Portions of Appellee's Amended Answer Brief and Portions of the Second Supplemental Record on Appeal
Docket Date 2024-07-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Safeco Insurance Company of Illinois
View View File
Docket Date 2024-07-08
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 2024-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's June 26, 2024 amended opposed motion for extension of time is granted, and Appellant shall serve the reply brief on or before July 7, 2024. 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 2024-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Amended Opposed Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-06-20
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 2024-06-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2024-06-05
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 DAYS TO June 20, 2024.
Docket Date 2024-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2024-05-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORDERED that, upon consideration of appellant's May 14, 2024 response, appellee's April 29, 2024 motion for rehearing is denied.
View View File
Docket Date 2024-05-14
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion for Rehearing
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2024-05-14
Type Record
Subtype Supplemental Record
Description Supplemental Record - 444 pages
On Behalf Of Clerk - Broward
Docket Date 2024-05-06
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Rebecca L. Heikka
View View File
Docket Date 2024-04-29
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Rehearing and/or Clarification of an Order
Docket Date 2024-04-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-04-19
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Attorney's Fees
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2024-04-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-04-04
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Rebecca L. Heikka
Docket Date 2024-02-05
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 2024-01-20
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief (for Case 23-1916)
Docket Date 2024-01-16
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 2024-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-12-23
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 2023-12-04
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 40 DAYS TO 1/16/24
Docket Date 2023-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2023-11-02
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-11-02
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ***MOTION GRANTED***
On Behalf Of Rebecca L. Heikka
View View File
Docket Date 2023-10-30
Type Record
Subtype Appendix to Answer Brief
Description *AMENDED*Appendix to Answer Brief
On Behalf Of Rebecca L. Heikka
Docket Date 2023-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR LEAVE TO FILE A CORRECTED ANSWER BRIEF
Docket Date 2023-10-27
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-27
Type Record
Subtype Appendix to Answer Brief
Description ***STRICKEN***Appendix to Answer Brief
On Behalf Of Rebecca L. Heikka
Docket Date 2023-10-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Rebecca L. Heikka
View View File
Docket Date 2023-10-20
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 2023-10-19
Type Order
Subtype Order on Motion to Consolidate
Description **VACATED SEE 6-20-24 ORDER** Order on Motion to Consolidate
View View File
Docket Date 2023-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description 50 Days to 12/07/2023
Docket Date 2023-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2023-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal; 730 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-09-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND SUPPLEMENT THE RECORD
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2023-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2024-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that the December 10, 2024 joint motion for extension of time is granted, and the parties shall file their post-decision motions on or before December 20, 2024.
View View File
Docket Date 2024-12-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Joint Motion for Extension of Time to File Post-Decision Motions
Docket Date 2024-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that appellee's November 26, 2024 motions are granted. The parties shall file their post-decision motions on or before December 11, 2024.
View View File
Docket Date 2025-01-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellant's January 3, 2025 motion for extension of time is granted, and the time for filing a response is extended to January 21, 2025.
View View File
Docket Date 2025-01-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellee's January 3, 2025 motion for extension of time is granted, and the time for filing a response is extended to January 23, 2025.
View View File
Docket Date 2025-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellee's Unopposed Motion for an Extension of Time to File Response to Appellant's Motion for Rehearing
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-12-26
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing, Certification and Rehearing En Banc
Docket Date 2024-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's December 20, 2024 motion for extension of time is granted, and Appellant shall file the post-decision motion on or before December 24, 2024.
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Post-Decision Motions
Docket Date 2024-12-20
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's December 20, 2024 motion 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).
View View File
Docket Date 2024-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-09-05
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that appellant's August 22, 2024 motion to enlarge time for oral argument is granted and this court's June 20, 2024 order is amended to reflect the following: ORDERED that these cases are set for Oral Argument on Tuesday, September 17, 2024, at 10:00 a.m. for 30 minutes total, 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 4dca.flcourts.gov. 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.
View View File
Docket Date 2024-01-22
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2024-01-19
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 2023-08-10
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.
BEACHES MRI a/a/o EILEEN THIBODEAUX, Appellant(s) v. SAFECO INSURANCE COMPANY OF ILLINOIS, Appellee(s). 4D2023-0800 2023-03-29 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO21015301

Parties

Name Beaches MRI
Role Appellant
Status Active
Representations Chad Andrew Barr
Name Eileen Thibodeaux
Role Appellant
Status Active
Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellee
Status Active
Representations Scott Ward Dutton, Rebecca Lynne Delaney, Jo-Anna Enriquez
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 6, 2023 motion for extension of time is granted in part, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case 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 2023-03-29
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 2023-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Safeco Insurance Company of Illinois
View View File
Docket Date 2024-06-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-13
Type Response
Subtype Response
Description Response to Appellant's Request for Oral Argument
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2024-02-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Beaches MRI
View View File
Docket Date 2024-02-05
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Beaches MRI
View View File
Docket Date 2024-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's January 19, 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 2024-01-19
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 2023-12-20
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2023-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 17, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before December 20, 2023. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Beaches MRI
View View File
Docket Date 2023-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
Docket Date 2023-09-06
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 Beaches MRI
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 7, 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.
Docket Date 2023-08-07
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 Beaches MRI
Docket Date 2023-06-13
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 June 7, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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.
Docket Date 2023-06-07
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 Beaches MRI
Docket Date 2023-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 551 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AND RESPONSE TO COURT ORDER DATED MAY 3, 2023
On Behalf Of Beaches MRI
Docket Date 2023-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 1, 2023 motion for extension of time is granted, and appellant shall obtain a final order and file a copy in this court within fifteen (15) days from the date of this order.
Docket Date 2023-05-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE FINAL ORDER
On Behalf Of Beaches MRI
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2023-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Beaches MRI
Docket Date 2023-03-30
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").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 2023-03-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Beaches MRI
Docket Date 2023-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
SAFECO INSURANCE COMPANY OF ILLINOIS, Appellant(s) v. REBECCA L. HEIKKA, et al., Appellee(s). 4D2022-2969 2022-11-02 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE07-008440

Parties

Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellant
Status Active
Representations Mihaela Cabulea, Gary Guzzi, Antonio D. Morin, Gerald Barnette Cope, Jr.
Name Joseph Anthony Hernandez
Role Appellee
Status Active
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Rebecca L. Heikka
Role Appellee
Status Active
Representations Joseph R. Dawson, Kenneth Donald Cooper

Docket Entries

Docket Date 2024-04-04
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Rebecca L. Heikka
Docket Date 2024-12-06
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that this court's December 3, 2024 order is vacated as issued in error. Appellee's November 26, 2024 Motion for Extension of Time to File Post-Decision Motions is accepted.
View View File
Docket Date 2024-04-19
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Attorney's Fees
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2024-04-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Post-Decision Motions
Docket Date 2024-11-26
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's November 20, 2024 Motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's November 18, 2024 motion for extension of time to file post-decision motions is granted.
View View File
Docket Date 2024-11-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Post-Decision Motions
Docket Date 2024-11-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Post-Decision Motions
Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that appellant's August 22, 2024 motion to enlarge time for oral argument is granted and this court's June 20, 2024 order is amended to reflect the following: ORDERED that these cases are set for Oral Argument on Tuesday, September 17, 2024, at 10:00 a.m. for 30 minutes total, 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 4dca.flcourts.gov. 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.
View View File
Docket Date 2024-09-03
Type Response
Subtype Response
Description Response to Appellant's Motion to Enlarge Time for Oral Argument
Docket Date 2024-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Enlarge Time for Oral Argument
Docket Date 2024-08-22
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2024-06-05
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 DAYS TO June 20, 2024.
Docket Date 2024-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2024-05-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORDERED that, upon consideration of appellant's May 14, 2024 response, appellee's April 29, 2024 motion for rehearing is denied.
View View File
Docket Date 2024-05-14
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion for Rehearing
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2024-05-14
Type Record
Subtype Supplemental Record
Description Supplemental Record - 444 pages
On Behalf Of Clerk - Broward
Docket Date 2024-05-06
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Rebecca L. Heikka
View View File
Docket Date 2024-04-29
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Rehearing and/or Clarification of an Order
Docket Date 2024-04-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-03-28
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorney's Fees
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2024-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Safeco Insurance Company of Illinois
View View File
Docket Date 2024-02-08
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 2024-02-05
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 2024-01-22
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2024-01-20
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-01-19
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 2024-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief (for Case 23-1916)
Docket Date 2024-01-16
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 2024-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-12-23
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 2023-12-04
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 40 DAYS TO 1/16/24
Docket Date 2023-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2023-11-10
Type Motions Other
Subtype Motion To Strike
Description RESPONSE AND MOTION TO STRIKE SUPPLEMENTAL MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2023-11-02
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-11-02
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ***MOTION GRANTED***
On Behalf Of Rebecca L. Heikka
View View File
Docket Date 2023-10-30
Type Record
Subtype Appendix to Answer Brief
Description *AMENDED*Appendix to Answer Brief
On Behalf Of Rebecca L. Heikka
Docket Date 2023-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR LEAVE TO FILE A CORRECTED ANSWER BRIEF
Docket Date 2023-10-27
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-27
Type Record
Subtype Appendix to Answer Brief
Description ***STRICKEN***Appendix to Answer Brief
On Behalf Of Rebecca L. Heikka
Docket Date 2023-10-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Rebecca L. Heikka
View View File
Docket Date 2023-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description SUPPLEMENTAL MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of Rebecca L. Heikka
Docket Date 2023-10-19
Type Order
Subtype Order on Motion to Consolidate
Description **VACATED-SEE 6-20-24 ORDER** Order on Motion to Consolidate
View View File
Docket Date 2023-10-19
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 Rebecca L. Heikka
Docket Date 2023-10-13
Type Response
Subtype Response
Description RESPONSE TO MOTION TO CONSOLIDATE APPEALS AND SUPPLEMENT THE RECORD
On Behalf Of Rebecca L. Heikka
Docket Date 2023-10-05
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-09-27
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 2023-09-19
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 Rebecca L. Heikka
Docket Date 2023-09-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND SUPPLEMENT THE RECORD
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2023-08-02
Type Response
Subtype Response
Description Response ~ TOAPPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2023-07-18
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 Rebecca L. Heikka
Docket Date 2023-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 8/2/23**
On Behalf Of Rebecca L. Heikka
Docket Date 2023-06-22
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 June 16, 2023 motion for extension of time is granted. The initial brief was filed June 21, 2023.
Docket Date 2023-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Safeco Insurance Company of Illinois
View View File
Docket Date 2023-06-16
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 Safeco Insurance Company of Illinois
Docket Date 2023-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-4454
On Behalf Of Clerk - Broward
Docket Date 2022-12-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER.
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2022-12-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2022-11-07
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 2022-11-03
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 2022-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2022-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2022-11-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2025-01-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellant's January 3, 2025 motion for extension of time is granted, and the time for filing a response is extended to and including January 21, 2025. Further, ORDERED that Appellee's January 3, 2025 motion for extension of time is granted, and the time for filing a response is extended to and including January 23, 2025.
View View File
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Appellee's Motion for Rehearing
Docket Date 2024-12-26
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing, Certification and Rehearing En Banc
Docket Date 2024-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's December 20, 2024 motion for extension of time to file post-decision motion's is granted.
View View File
Docket Date 2024-12-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Safeco Insurance Company of Illinois' Unopposed Motion for Extension of Time to File Post-Decision Motions
Docket Date 2024-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-12-18
Type Order
Subtype Order on Agreed Extension of Time
Description ORDERED that the December 10, 2024 joint motion for extension of time is granted.
View View File
Docket Date 2024-12-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Joint Motion for Extension of Time to File Post-Decision Motions
Docket Date 2024-12-03
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's November 26, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's July 18, 2023 motion for appellate attorney's fees is granted. On remand, the trial court shall set 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 Appellee's October 26, 2023 supplemental motion for appellate attorney's fees is determined to be moot. Further, ORDERED that Appellant's November 10, 2023 motion to strike appellee's supplemental motion for appellate attorney's fees is determined to be moot.
View View File
Docket Date 2024-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 4/19/24**
Docket Date 2024-04-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Rebecca L. Heikka
View View File
Docket Date 2023-10-20
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 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ July 18, 2023 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 20, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2023-05-18
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 May 17, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-17
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 Safeco Insurance Company of Illinois
Docket Date 2023-05-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellant's May 3, 2023 response, it is ORDERED that appellee's April 18, 2023 motion to mediate is denied.
Docket Date 2023-05-03
Type Response
Subtype Response
Description Response
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2023-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO MEDIATE
On Behalf Of Rebecca L. Heikka
Docket Date 2023-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2023-04-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/17/23.
Docket Date 2023-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (132 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-02-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 16, 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. Appellant shall monitor the supplementation process.
Docket Date 2023-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 4/17/23.
Docket Date 2023-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2023-02-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2023-01-18
Type Record
Subtype Transcript
Description Transcript Received ~ 1,217 PAGES
On Behalf Of Clerk - Broward
SAFECO INSURANCE COMPANY OFILLINOIS, Appellant(s) v. MD NOW MEDICAL CENTERS, INC. d/b/a MD NOW PATIENT: SHELLEY HOLMSTOCK, Appellee(s). 4D2022-0846 2022-03-28 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502018SC022038

Parties

Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellant
Status Active
Representations Veresa Lia Jones Adams, Abbi Freifeld Carr, Keith Hernandez, Jeffrey Robert Geldens
Name Shelley Holmstock
Role Appellee
Status Active
Name MD NOW MEDICAL CENTERS, INC.
Role Appellee
Status Active
Representations Douglas Howard Stein, Chad Leslie Christensen, Jeffrey Robert Geldens
Name MD Now
Role Appellee
Status Active
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/16/2023
Docket Date 2023-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MD Now Medical Centers, Inc.
Docket Date 2023-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MD Now Medical Centers, Inc.
Docket Date 2023-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2023-09-27
Type Response
Subtype Response
Description Response to Appellant's Motion for Rehearing / Rehearing En Banc
On Behalf Of MD Now Medical Centers, Inc.
Docket Date 2023-09-18
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2023-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s August 16, 2023 motion for extension of time is granted, and within thirty (30) days from the date of this order appellant may file any post-opinion motions.
Docket Date 2023-08-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MD Now Medical Centers, Inc.
Docket Date 2023-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s February 28, 2023 motion for appellate attorney's fees is denied.
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-03-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2023-03-01
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MD Now Medical Centers, Inc.
Docket Date 2023-02-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 03/01/2023)
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2023-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2023-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee’s unopposed January 4, 2023 motion for extension of time is granted, and the time for service of the answer brief is extended to and including February 15, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee’s right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time..
Docket Date 2023-01-04
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 MD Now Medical Centers, Inc.
Docket Date 2022-12-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/16/2023.
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MD Now Medical Centers, Inc.
Docket Date 2022-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MD Now Medical Centers, Inc.
Docket Date 2022-10-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/17/2022
Docket Date 2022-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2022-09-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s September 13, 2022 motion to supplement the record is granted, and the record is supplemented to include the material listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-09-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2022-09-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2022-09-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-08-10
Type Record
Subtype Transcript
Description Transcript Received ~ 27 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-07-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of the parties' responses to the court's July 5, 2022 order to show cause, case numbers 4D22-846, 4D22-847, and 4D22-1486 are consolidated for designation to the same appellate panel for review.
Docket Date 2022-07-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2022-07-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of MD Now Medical Centers, Inc.
Docket Date 2022-07-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellant’s June 30, 2022 notice of similar case pending, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D22-846, 4D22-847, and 4D22-1486 should not be consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2022-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MD Now Medical Centers, Inc.
Docket Date 2022-04-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ FINAL JUDGMENT
On Behalf Of MD Now Medical Centers, Inc.
Docket Date 2022-03-31
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").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 2022-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2022-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2022-03-28
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.
MARIA KITENPLON VS BRENT M. LOWMAN, ET AL. 2D2022-0003 2022-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA-001282

Parties

Name MARIA KITENPLON
Role Appellant
Status Active
Representations Samuel Hillman, Esq., ROY D. WASSON, ESQ., RICHARD A. BOKOR, ESQ.
Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellee
Status Active
Name LOWMAN LAW FIRM, P.A.
Role Appellee
Status Active
Name BRENT M. LOWMAN, ESQ.
Role Appellee
Status Active
Representations GLENN G. GOMER, ESQ., JASON O. MEYERS, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARIA KITENPLON
Docket Date 2022-07-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-05-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARIA KITENPLON
Docket Date 2022-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the statements in Appellant's April 25, 2022, status report, the relinquishment period has concluded and this matter shall proceed.
Docket Date 2022-04-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of MARIA KITENPLON
Docket Date 2022-03-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 55 PAGES
Docket Date 2022-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S MOTION TO SUPPLEMENT RECORDWITH STATEMENT OF EVIDENCE AND PROCEDINGSAS SETTLED AND APPROVED BY TRIAL COURT
On Behalf Of MARIA KITENPLON
Docket Date 2022-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - REDACTED - 256 PAGES
Docket Date 2022-03-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MARIA KITENPLON
Docket Date 2022-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-03
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, 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.
Docket Date 2022-03-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's Motion to Supplement Record with Statement of Evidence and Proceedings as Settled and Approved by Trial court is treated as a motion to relinquish jurisdiction and granted. Jurisdiction is relinquished to the trial court for 45 days from the date of this order for the parties and trial court to reconstruct the record in accordance with the issues identified in the motion to relinquish and with Florida Rule of Appellate Procedure 9.200(b)(5). The clerk of the circuit shall supplement the record with the stipulated statement within 10 days of its filing; no further order from this court shall be necessary for supplementation. The appellant shall file a status report of the proceedings within 45 days from the date of this order. The initial brief shall be served within 60 days of this order.
DR. CHRIS THOMPSON, DC, PA VS SAFECO INSURANCE COMPANY OF ILLINOIS 4D2021-3018 2021-10-22 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO21-004908

Parties

Name Dr. Chris Thompson, DC, PA
Role Appellant
Status Active
Representations Chad A. Barr
Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellee
Status Active
Representations Brian Pujols
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that Appellant’s October 29, 2021 motion for appellate fees is granted conditioned on the trial court determining that the moving party is the prevailing party. The request for costs in the motion is stricken as unauthorized. See Superior Prot., Inc. v. Martinez, 930 So. 2d 859, 860 (Fla. 2d DCA 2006).
Docket Date 2022-01-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-11-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court's disposition in Advanced Diagnostic Grp. v. Ocean Harbor Cas. Ins. Co., 321 So. 3d 772 (Fla. 4th DCA 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-11-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Dr. Chris Thompson, DC, PA
Docket Date 2021-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Dr. Chris Thompson, DC, PA
Docket Date 2021-10-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Dr. Chris Thompson, DC, PA
Docket Date 2021-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dr. Chris Thompson, DC, PA
Docket Date 2021-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Dr. Chris Thompson, DC, PA
Docket Date 2021-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-25
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 2021-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dr. Chris Thompson, DC, PA
Docket Date 2021-10-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
THE MEDICAL GROUP OF SOUTH FLORIDA, INC. a/a/o NICHOLAS MACISAAC VS SAFECO INSURANCE COMPANY OF ILLINOIS 4D2021-1602 2021-05-13 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO20-011995

Parties

Name Nicholas Macisaac
Role Appellant
Status Active
Name THE MEDICAL GROUP OF SOUTH FLORIDA, INC
Role Appellant
Status Active
Representations Daniel Manyari, Thomas J. Wenzel
Name Lynette Coleman
Role Appellee
Status Active
Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellee
Status Active
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CASE NUMBERS 4D21-721, 4D21-1079, 4D21-1109, 4D21-1111, 4D21-1112, 4D21-1407, 4D21-1510, 4D21-1579, 4D21-1581, 4D21-1602, 4D21-1078, 4D21-1352, 4D21-1354, and 4D21-1502 ARE CONSOLIDATED FOR PURPOSES OF PANEL AND OPINION. SEE 06/16/2021 ORDER.
Docket Date 2021-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON CONFESSION OF ERROR
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that case numbers 4D21-721, 4D21-1079, 4D21-1109, 4D21-1111, 4D21-1112, 4D21-1407, 4D21-1510, 4D21-1579, 4D21-1581, 4D21-1602, 4D21-1078, 4D21-1352, 4D21-1354, and 4D21-1502 are consolidated for purposes of panel and opinion.
Docket Date 2021-05-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-05-14
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 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Medical Group of South Florida, Inc.
RAPID AUTO GLASS, INC. VS SAFECO INSURANCE COMPANY OF AMERICA, SAFECO INSURANCE COMPANY OF ILLINOIS AND SAFECO NATIONAL INSURANCE COMPANY 5D2021-0200 2021-01-15 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CV-000054-A-O

County Court for the Ninth Judicial Circuit, Orange County
2020-SC-015942-O

Parties

Name RAPID AUTO GLASS LLC
Role Appellant
Status Active
Representations Virginia E. Davis Horton, Chad A. Barr
Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellee
Status Active
Name SAFECO INSURANCE COMPANY OF AMERICA
Role Appellee
Status Active
Representations Edward C. Duncan
Name SAFECO NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-19
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 Rapid Auto Glass
Docket Date 2021-01-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 2/19
Docket Date 2022-04-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2022-03-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AA MOT FOR ATTY FEES DENIED
Docket Date 2021-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rapid Auto Glass
Docket Date 2021-08-24
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RB W/I 30 DYS
Docket Date 2021-08-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER GRANTING MOT TO WITHDRAW NOTICE OF VOL. DISMISSAL
Docket Date 2021-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RELINQUISHMENT EXTENDED UNTIL 8/23; REPLY BRF W/IN 30 DAYS OF THE FILING OF THE TRIAL COURT'S ORDER
Docket Date 2021-07-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of Rapid Auto Glass
Docket Date 2021-06-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURISDICTION RELINQUISHED UNTIL 7/22; AA TO FILE ORDER IN THIS COURT W/IN 3 DAYS OF ITS RENDITION; AA SHALL SERVE REPLY BRF W/IN 30 DAYS OF THE FILING OF THE TRIAL COURT'S ORDER IN THIS COURT
Docket Date 2021-06-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Rapid Auto Glass
Docket Date 2021-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Safeco Insurance Company of America
Docket Date 2021-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Safeco Insurance Company of America
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 5/25
Docket Date 2021-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Rapid Auto Glass
Docket Date 2021-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rapid Auto Glass
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/5; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-03-24
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 Rapid Auto Glass
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/24
Docket Date 2021-01-20
Type Response
Subtype Response
Description RESPONSE ~ PER 1/15 ORDER AND REQUEST FOR EOT
On Behalf Of Rapid Auto Glass
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ SMALL CLAIMS RECORDS - 148 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED 1/21
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ TRTD AS MOT TO COMPEL PER 1/15 ORDER
On Behalf Of Rapid Auto Glass
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/03/20
On Behalf Of Rapid Auto Glass
Docket Date 2021-01-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEALS TRANSFER FORM AND PROGRESS DOCKET
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ CIRCUIT COURT RECORDS- 9 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
MATTHEW MELTON and JENNIFER MELTON VS SAFECO INSURANCE COMPANY OF ILLINOIS 4D2021-0321 2021-01-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2017CA001026AXXXHC

Parties

Name Matthew Melton
Role Petitioner
Status Active
Representations William Raymond Ponsoldt
Name Jennifer Melton
Role Petitioner
Status Active
Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Respondent
Status Active
Representations Anthony J. Russo, Mihaela Cabulea, Eric Zivitz, Paola F. Solano
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-02-02
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's March 16, 2021 motion for extension of time is granted. The time for filing a response is extended to March 23, 2021.
Docket Date 2021-03-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO TAKE JUDICIAL NOTICE
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-06-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 14, 2021 petition for writ of certiorari is denied. Further,ORDERED that respondent's May 10, 2021 motions for attorney's fees are granted conditioned on the trial court determining that respondent is 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 petitioners’ May 10, 2021 motions for attorneys’ fees are denied. Further,ORDERED that petitioners’ January 27, 2021 request for oral argument is denied.WARNER, DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2021-06-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-25
Type Response
Subtype Response
Description Response ~ TO PETITIONER JENNIFER MELTON'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-05-21
Type Response
Subtype Response
Description Response ~ TO RESPONDENT'S MOTIONS FOR ATTORNEY'S FEES AS TO JENNIFER MELTON AND MOTION FOR ATTORNEY'S FEES AS TO MATTHEW MELTON INCURRED IN THESE CERTIORARI PROCEEDINGS
On Behalf Of Matthew Melton
Docket Date 2021-05-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Matthew Melton
Docket Date 2021-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED **RESPONSE FILED 05/25/2021** JENNIFER MELTON
On Behalf Of Matthew Melton
Docket Date 2021-03-16
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice ~ MOTION FOR THIS COURT TO TAKE JUDICIAL NOTICE OF ITS OWN RECORDS IN RELATED CASE 4D20-1663
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-05-10
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Matthew Melton
Docket Date 2021-05-10
Type Record
Subtype Appendix
Description Appendix ~ FOR FEE MOTIONS
On Behalf Of Matthew Melton
Docket Date 2021-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-04-29
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ ORDERED that, having considered the response, respondent's March 16, 2021 motion to take judicial notice is granted. The Court takes judicial notice of its records in 4D21-1663. Petitioners may file a reply to the response to the order to show cause within ten (10) days of this order.
Docket Date 2021-04-27
Type Response
Subtype Response
Description Response ~ TO REQUEST TO TAKE JUDICIAL NOTICE
On Behalf Of Matthew Melton
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that the March 30, 2021 motion for extension of time is granted. The time for filing a response to the request to take judicial notice is extended to April 27, 2021.
Docket Date 2021-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AND CONSOLIDATE RESPONSE DATE
On Behalf Of Matthew Melton
Docket Date 2021-03-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ SUPPLEMENT TO ITS MOTION TO TAKE JUDICIAL NOTICE
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-03-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-03-23
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-03-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's March 9, 2021 motion for extension of time is granted. The time for filing a response to the petition is extended to March 16, 2021.
Docket Date 2021-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED UNOPPOSED
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's February 19, 2021 motion for extension of time is granted. The time for filing a response is extended to March 9, 2021.
Docket Date 2021-02-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ENLARGEMENT OF TIME TO RESPOND
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-01-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ ***2ND AMENDED***
Docket Date 2021-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ DENIED
On Behalf Of Matthew Melton
Docket Date 2021-01-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ **AMENDED**
Docket Date 2021-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Matthew Melton
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2021-01-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-01-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Matthew Melton
SAFECO INSURANCE COMPANY OF ILLINOIS, AMICA MUTUAL INSURANCE COMPANY VS MATTHEW MELTON and JENNIFER MELTON 4D2020-1663 2020-07-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2015CA000939

Parties

Name Amica Mutual Insurance Company Inc.
Role Appellant
Status Active
Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellant
Status Active
Representations Eric Zivitz, Anthony J. Russo, James Michael Shaw
Name Jennifer Melton
Role Appellee
Status Active
Name Matthew Melton
Role Appellee
Status Active
Representations William Raymond Ponsoldt, Robin Bresky, Jonathan Mann
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Matthew Melton
Docket Date 2021-03-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/28/21.
Docket Date 2021-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Matthew Melton
Docket Date 2021-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-10-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-10-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Matthew Melton
Docket Date 2021-09-15
Type Notice
Subtype Notice
Description Notice ~ OF ATTORNEY APPEARING AT ORAL ARGUMENT
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-08-19
Type Notice
Subtype Notice
Description Notice ~ OF ATTORNEY APPEARING AT ORAL ARGUMENT
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-08-18
Type Notice
Subtype Notice
Description Notice ~ OF ATTORNEY APPEARING AT ORAL ARGUMENT
On Behalf Of Matthew Melton
Docket Date 2021-08-16
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that appellees’ request for remote oral argument is granted.  Oral argument in this case is rescheduled for October 20, 2021, at 10:00 A.M. for 15 minutes per side through Zoom video conference.  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.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court.  Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website.  In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff from 3:30pm to 3:45pm on either August 25, 2021 or September 29, 2021 at Zoom meeting ID
Docket Date 2021-08-04
Type Response
Subtype Objection
Description Objection
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR REMOTE ORAL ARGUMENT
On Behalf Of Matthew Melton
Docket Date 2021-06-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-06-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/24/21.
Docket Date 2021-05-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Matthew Melton
Docket Date 2021-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 5/25/21**
On Behalf Of Matthew Melton
Docket Date 2021-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ April 27, 2021 motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-04-27
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 Matthew Melton
Docket Date 2021-01-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO REQUEST FOR ORAL ARGUMENT
On Behalf Of Matthew Melton
Docket Date 2021-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Matthew Melton
Docket Date 2021-01-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/26/21
Docket Date 2021-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2020-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2020-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2020-12-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 12/28/20.
Docket Date 2020-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2020-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 35 DAYS TO 12/18/20.
Docket Date 2020-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (7,239 PAGES)
On Behalf Of Clerk - Martin
Docket Date 2020-10-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2020-10-12
Type Response
Subtype Response
Description Response
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2020-10-01
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's September 30, 2020 motion to withdraw pleading is granted, and the contested motion for extension of time is considered withdrawn.
Docket Date 2020-10-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Matthew Melton
Docket Date 2020-10-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Matthew Melton
Docket Date 2020-09-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/13/20.
Docket Date 2020-09-30
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2020-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2020-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **MOTION WITHDRAWN**
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2020-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Matthew Melton
Docket Date 2020-09-16
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ AMENDED.
On Behalf Of Clerk - Martin
Docket Date 2020-08-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2nd AMENDED.
On Behalf Of Clerk - Martin
Docket Date 2020-08-12
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Matthew Melton
Docket Date 2020-08-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Martin
Docket Date 2020-08-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Martin
Docket Date 2020-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2020-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2020-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-10-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees’ May 10, 2021 motion for appellate attorney's fees is granted. On remand, the trial court shall set 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.
Docket Date 2021-09-14
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is rescheduled for October 19, 2021, at 11:30 A.M. for 15 minutes per side through Zoom video conference.  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.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court.  Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website.  In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff from 3:30pm to 3:45pm on either September 29, 2021 or October 4, 2021 at Zoom meeting ID
Docket Date 2021-07-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 19, 2021, 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.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on Wednesday or Thursday of the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-02-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/29/21.
Docket Date 2020-10-20
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellees/cross-appellants’ October 1, 2020 “brief statement explaining jurisdiction of order on cross-appeal” and appellant/cross-appellee’s October 12, 2020 response, it is ORDERED sua sponte that the cross-appeal is dismissed for lack of jurisdiction as to the June 25, 2019 “order granting defendant’s motion to amend final judgment.”
Docket Date 2020-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within ten (10) days from the date of this order, cross-appellants shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order cross-appealed in this case, citing supporting legal authorities. Cross-appellants shall specifically address how the "order granting defendant's motion to amend final judgment" dated June 25, 2019 can be reviewed under the main appeal of the "corrected amended judgment and order determining amount of attorney's fees and costs to include award of prejudgment interest." See Florida Windstorm Underwriting v. Gajwani, 934 So. 2d 501 (Fla. 3d DCA 2005) ("[A] cross-appeal is appropriate if it seeks to review an order or judgment that is merged into or is an inherent part of the order or judgment properly under review by the main appeal."). Further, Cross-appellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-08-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 11, 2020. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2020-07-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of 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 circuit court clerk's determination of indigent status is filed.
REBECCA L. HEIKKA VS SAFECO INSURANCE COMPANY OF ILLINOIS, ETC., ET AL. SC2020-0863 2020-06-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-2971

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062009CA039965AXXXCE

Parties

Name Rebecca L. Heikka
Role Petitioner
Status Active
Representations Kenneth D. Cooper
Name Joseph Anthony Hernandez
Role Respondent
Status Active
Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Respondent
Status Active
Representations Anthony J. Russo
Name Hon. Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active
Name Matthew Ryon Olmsted
Role Proponent
Status Active
Name Derek Hamilton Lloyd
Role Proponent
Status Active

Docket Entries

Docket Date 2020-08-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ 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).
Docket Date 2020-07-28
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Filed as "Amended Response of Safeco Insurance Company of Illinois to Petitioner's Jurisdictional Brief"
On Behalf Of Safeco Insurance Company of Illinois
View View File
Docket Date 2020-07-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Filed as "Response of Safeco Insurance Company of Illinoisto Petitioner's Jurisdictional Brief" **Stricken 7/27/20, does not contain table of contents or table of authorities.**
On Behalf Of Safeco Insurance Company of Illinois
View View File
Docket Date 2020-07-27
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent Safeco Insurance Company of Illinois' jurisdictional brief, which was filed with this Court on July 27, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before August 3, 2020, to file an amended jurisdictional brief which contains, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2020-07-23
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondents are allowed to and including August 3, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-07-21
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Safeco's Motion for 7-Day Extension of Time to File Response to Petitioner's Brief on Jurisdiction (Opposed)
On Behalf Of Safeco Insurance Company of Illinois
View View File
Docket Date 2020-07-20
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Safeco Insurance Company of Illinois
View View File
Docket Date 2020-06-25
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of Rebecca L. Heikka
View View File
Docket Date 2020-06-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2020-06-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-06-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Rebecca L. Heikka
View View File
Docket Date 2020-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SAFECO INSURANCE COMPANY OF ILLINOIS VS FLEURIMOND BARTHELEMY 4D2020-1045 2020-04-23 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
502014CA012776XXXMB

Parties

Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellant
Status Active
Representations Gary Guzzi, Antonio D. Morin
Name Fleurimond Barthelemy
Role Appellee
Status Active
Representations Bard D. Rockenbach, Michael S. Smith, Brian T. Scher
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 2021-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s January 15, 2021 motion for attorney's fees is denied.
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-06-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-05-24
Type Notice
Subtype Notice
Description Notice ~ OF ORAL ARGUMENT DESIGNATION
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-05-24
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the June 22, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Tuesday, June 1, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Tuesday, June 1, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2021-04-26
Type Notice
Subtype Notice
Description Notice ~ OF ORAL ARGUMENT DESIGNATION
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-04-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 22, 2021, at 10:45 A.M. for 15 minutes per side. 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.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2021-03-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-02-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/02/2021
Docket Date 2021-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-02-01
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2021-01-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fleurimond Barthelemy
Docket Date 2021-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 02/01/2021)
On Behalf Of Fleurimond Barthelemy
Docket Date 2021-01-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 1/15/21
Docket Date 2021-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Fleurimond Barthelemy
Docket Date 2020-12-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 6 DAYS TO 01/08/2021
Docket Date 2020-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Fleurimond Barthelemy
Docket Date 2020-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Fleurimond Barthelemy
Docket Date 2020-11-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/30/2020
Docket Date 2020-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Fleurimond Barthelemy
Docket Date 2020-10-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/27/2020
Docket Date 2020-09-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2020-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2020-08-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/28/2020
Docket Date 2020-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2020-07-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/28/2020
Docket Date 2020-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2020-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2020-06-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/30/2020
Docket Date 2020-06-09
Type Record
Subtype Transcript
Description Transcript Received ~ 70 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-06-08
Type Record
Subtype Transcript
Description Transcript Received ~ 1,567 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Safeco Insurance Company of Illinois
Docket Date 2020-04-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Safeco Insurance Company of Illinois
SAFECO INSURANCE COMPANY OF ILLINOIS VS FLEURIMOND BARTHELEMY, ET AL. SC2019-0052 2019-01-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA012776XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-1254

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-1543

Parties

Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Petitioner
Status Active
Representations Antonio Dewitt Morin, Gary J. Guzzi
Name John Howell
Role Respondent
Status Active
Representations Brian Todd Scher
Name Kevin Wachtel
Role Respondent
Status Active
Name Fleurimond Barthelemy
Role Respondent
Status Active
Representations Bard D. Rockenbach, Michael Stephen Smith
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-19
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ 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).
Docket Date 2019-03-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ BRIEF OF RESPONDENT ON JURISDICTION
On Behalf Of Fleurimond Barthelemy
View View File
Docket Date 2019-02-22
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including March 4, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-02-21
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension
On Behalf Of Fleurimond Barthelemy
View View File
Docket Date 2019-01-23
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on January 22, 2019, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before January 28, 2019, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-01-23
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner Safeco's Brief on Jurisdiction
On Behalf Of Safeco Insurance Company of Illinois
View View File
Docket Date 2019-01-22
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner Safeco's Brief on Jurisdiction
On Behalf Of Safeco Insurance Company of Illinois
View View File
Docket Date 2019-01-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-01-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Safeco Insurance Company of Illinois
View View File
Docket Date 2019-01-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-01-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Safeco Insurance Company of Illinois
View View File
Docket Date 2019-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CASADIE ROLSTAD VS LESLIE GRIZZARD, ET AL. 2D2018-4961 2018-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-1955

Parties

Name CASADIE ROLSTAD
Role Appellant
Status Active
Representations CHRISTOPHER S. ISON, ESQ., Karl F. Pansler, Esq.
Name LESLIE GRIZZARD
Role Appellee
Status Active
Representations GARY J. GUZZI, ESQ., BYRON L. KENNEDY, I I I, ESQ., ANTHONY J. RUSSO, ESQ., Mihaela Cabulea, Esq., ANTONIO D. MORIN, ESQ.
Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellee
Status Active
Name HON. CATHERINE L. COMBEE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF SAFECO INSURANCE COMPANY OF ILLINOIS
On Behalf Of LESLIE GRIZZARD
Docket Date 2019-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Safeco shall serve an answer brief within 30 days of the date of this order.Appellee Leslie Grizzard's motion for extension of time is granted to the extent that appellee Grizzard shall serve an answer brief within 30 days of the date of this order.
Docket Date 2019-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of LESLIE GRIZZARD
Docket Date 2019-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ **STRICKEN**
On Behalf Of LESLIE GRIZZARD
Docket Date 2019-04-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S, CASADIE ROLSTAD, RESPONSE TO SAFECO INSURANCE COMPANY OF ILLINOIS' MOTION TO CLARIFY STANDING AND TIMING TO FILE ANSWER BRIEF
On Behalf Of CASADIE ROLSTAD
Docket Date 2019-03-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant shall file a response to Safeco Insurance Company of Illinois's motion to clarify standing, etc., within 15 days of the date of this order.
Docket Date 2019-03-28
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 LESLIE GRIZZARD
Docket Date 2019-03-27
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ SAFECO INSURANCE COMPANY OF ILLINOIS'S MOTION TO CLARIFY STANDING AND TIMING TO FILE ANSWER BRIEF OR, IN THE ALTERNATIVE, TO RELINQUISH JURISDICTION OR FOR LEAVE TO FILE AMICUS BRIEF
On Behalf Of LESLIE GRIZZARD
Docket Date 2019-03-27
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of LESLIE GRIZZARD
Docket Date 2019-03-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of LESLIE GRIZZARD
Docket Date 2019-03-21
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ The motion to consolidate filed by appellant Casadie Rolstad in case 2D18-4961 is denied. The two above-captioned cases shall continue to travel together to the same merits panel. The appellee in case 2D18-4961, in response to the motion to consolidate, appears to indicate the possibility that Safeco Insurance Company should be a party to this appeal. Safeco is not currently docketed as a party. Subsequently, Attorney Gary J. Guzzi filed an "agreed notice of extension of time for Safeco's service of its answer brief" in which Attorney Guzzi identified Safeco Insurance Company of Illinois as a "nonparty" to this appeal. As Attorney Guzzi did not state any authority for the proposition that a nonparty may file an answer brief, the "agreed notice" is stricken. Cf. Fla. R. App. P. 9.020(g)(1), (2). This disposition is without prejudice to Attorney Guzzi to file an appropriate motion in this court.
Docket Date 2019-03-05
Type Response
Subtype Response
Description RESPONSE ~ OF GRIZZARD TO MOTION TO CONSOLIDATE APPEALS 2D18-4961 and 2D18-4960
On Behalf Of LESLIE GRIZZARD
Docket Date 2019-02-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CASADIE ROLSTAD
Docket Date 2019-02-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CASADIE ROLSTAD
Docket Date 2019-02-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of CASADIE ROLSTAD
Docket Date 2019-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED, COMBEE - 781 PGS.
On Behalf Of POLK CLERK
Docket Date 2018-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-12-17
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D18-4961 and 2D18-4960 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2018-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of CASADIE ROLSTAD
Docket Date 2019-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CASADIE ROLSTAD
Docket Date 2019-11-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The Joint Motion and Stipulation for Dismissal filed by the parties is granted. The appeal in case 2D18-4961 is dismissed.
Docket Date 2019-11-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CASADIE ROLSTAD
Docket Date 2019-10-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of pending settlement is treated as a withdrawal of appellant's request for oral argument. The oral arguments scheduled for November 20, 2019, are cancelled in case 2D18-4960 and case 2D18-4961. If the parties have not filed stipulations for dismissal of these appeals on or before that date, then appellant shall on November 21, 2019 file a status report explaining the status of the pending settlement.
Docket Date 2019-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 20, 2019, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Samuel J. Salario, Jr., Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, 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.
SAFECO INSURANCE COMPANY OF ILLINOIS, INC. VS REBECCA L. HEIKKA, et al. 4D2018-2971 2018-10-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-39965 14

Parties

Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellant
Status Active
Representations J. Pablo Caceres, Anthony J. Russo, Hudson Jones
Name Joseph Anthony Hernandez
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Rebecca L. Heikka
Role Appellee
Status Active
Representations Matthew Ryon Olmsted, Derek H. Lloyd, Kenneth Donald Cooper

Docket Entries

Docket Date 2020-06-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-863
Docket Date 2020-06-15
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-11
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellant's May 8, 2020 "motion to strike appellee's notices of supplemental authority filed May 4 and May 5, 2020" is granted in part and denied in part. This court shall consider only those portions of appellee's notices of supplemental authority which comply with Florida Rule of Appellate Procedure 9.225.
Docket Date 2020-05-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2020-05-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's May 5, 2020 motion to amend notice of supplement authority is granted. Appellee's amended notice of supplemental authority is accepted as filed.
Docket Date 2020-05-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED.
On Behalf Of Rebecca L. Heikka
Docket Date 2020-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND SUPPLEMENTAL RECORD.
On Behalf Of Rebecca L. Heikka
Docket Date 2020-05-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rebecca L. Heikka
Docket Date 2020-04-24
Type Response
Subtype Response
Description Response
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2020-04-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the "Corrected Appellee's Motion to Allow the Motion for Re-Hearing En Banc to be Amended to Clarify and Better State the Motion for En Banc Hearing," is granted. Appellee's amended motion for rehearing en banc is deemed filed. Appellant shall have ten (10) days to file an amended response to the amended motion for rehearing en banc; further,ORDERED that appellee's April 16, 2020 motion to allow the motion for rehearing banc to be amended is determined to be moot.
Docket Date 2020-04-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **CORRECTED MOTION FILED** TO ALLOW THE MOTION FOR RE-HEARINGEN-BANC TO BE AMENDED TO CLARIFY AND BETTER STATE THEMOTION FOR EN-BANC HEARING
On Behalf Of Rebecca L. Heikka
Docket Date 2020-04-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AMENDED.
On Behalf Of Rebecca L. Heikka
Docket Date 2020-04-07
Type Response
Subtype Response
Description Response
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2020-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 25, 2020 motion for extension is granted, and the time for filing a response to the motion for rehearing is extended to April 16, 2020.
Docket Date 2020-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2020-03-18
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ **CORRECTED MOTION FILED**
On Behalf Of Rebecca L. Heikka
Docket Date 2020-03-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee Rebecca L. Heikka's November 4, 2019 motion to amend the motion for appellate attorney’s fees is granted.
Docket Date 2020-03-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-02-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED.
On Behalf Of Rebecca L. Heikka
Docket Date 2020-02-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S NOTICE OF SUPPLEMENTALAUTHORITY
On Behalf Of Rebecca L. Heikka
Docket Date 2020-02-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2020-02-04
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ ORDERED that appellee's January 31, 2020 motion to amend the answer brief is denied. This Court's acceptance of appellee's notice of supplemental authority is sufficient for this Court's review.
Docket Date 2020-01-31
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Rebecca L. Heikka
Docket Date 2020-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rebecca L. Heikka
Docket Date 2019-12-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR 57.105 FEES.
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-12-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-11-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ *AND* MOTION FOR 57.105 FEES. **RESPONSE FILED**
On Behalf Of Rebecca L. Heikka
Docket Date 2019-11-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's November 19, 2019 motion for leave to file a corrected response is granted. The proposed corrected response is deemed filed.
Docket Date 2019-11-19
Type Response
Subtype Response
Description Response ~ **CORRECTED RESPONSE TO AMENDED MOTION FOR ATTY. FEES.**
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE A CORRECTED RESPONSE TO APPELLEE HEIKKA'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES AND SANCTIONS
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-11-15
Type Response
Subtype Response
Description Response ~ **CORRECTED RESPONSE FILED** TO AMENDED MOTION FOR ATTY. FEES.
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-11-04
Type Notice
Subtype Notice
Description Notice ~ OF AGREEMENT TO AMEND MOTION FOR ATTY. FEES.
On Behalf Of Rebecca L. Heikka
Docket Date 2019-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED. **RESPONSE FILED** **PROPOSED**
On Behalf Of Rebecca L. Heikka
Docket Date 2019-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND THE MOTION FOR APPELLATE ATTORNEY'SFEES
On Behalf Of Rebecca L. Heikka
Docket Date 2019-10-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ 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.
Docket Date 2019-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's October 10, 2019 motions for extension are granted and the time for filing the reply brief and the response to the motion for attorney’s fees is extended to November 15, 2019.
Docket Date 2019-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-10-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Rebecca L. Heikka
Docket Date 2019-09-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend/Correct Brief ~ AMENDED.
On Behalf Of Rebecca L. Heikka
Docket Date 2019-09-20
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's September 20, 2019 agreed motion to strike the first answer brief and replace it with the second answer brief is granted. The proposed amended answer brief is deemed filed.
Docket Date 2019-09-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend/Correct Brief ~ **AMENDED MOTION FILED**
On Behalf Of Rebecca L. Heikka
Docket Date 2019-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **AMENDED ANSWER BRIEF FILED**
On Behalf Of Rebecca L. Heikka
Docket Date 2019-09-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Rebecca L. Heikka
Docket Date 2019-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-08-16
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 Rebecca L. Heikka
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 25, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-07-25
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 Rebecca L. Heikka
Docket Date 2019-07-01
Type Response
Subtype Response
Description Response
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-07-01
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 Rebecca L. Heikka
Docket Date 2019-07-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-06-28
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within five (5) days from the date of this order, to appellant's June 28, 2019 "motion to expedite appeal and compel answer brief."
Docket Date 2019-06-28
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPEAL AND COMPEL ANSWER BRIEF
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-06-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s June 3, 2019 response, it is ORDERED that appellees’ May 3, 2019 motion to dismiss for forum shopping and motion for sanctions is denied. See this court’s June 28, 2018 order in 4D17-0905; Fla. R. App. P. 9.410(b)(2)-(4) (requiring that a motion seeking attorneys’ fees as a sanction shall include an initial service of service that the motion was served on the party against whom sanctions are sought, giving the party 21 days to withdraw or correct the challenged document, claim, defense, contention, allegation, or denial). Further, Upon consideration of appellant’s June 5, 2019 response, it is ORDERED that appellees’ June 5, 2019 “motion to transfer the motion to dismiss for forum shopping to the original panel that had previously ruled on the issues in this appeal” is denied.
Docket Date 2019-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rebecca L. Heikka
Docket Date 2019-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO TRANSFER THEMOTION TO DISMISS FOR FORUM SHOPPING TO THEORIGINAL PANEL THAT HADPREVIOUSLY RULED ON THE ISSUES IN THIS APPEAL
On Behalf Of Rebecca L. Heikka
Docket Date 2019-06-05
Type Response
Subtype Response
Description Response ~ RESPONSE TO HEIKKA'S MOTION TO TRANSFER "MOTION TO DISMISS, ETC."
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-06-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ **AMENDED ORDER ISSUED**ORDERED sua sponte that the appellant's June 4, 2019 reply is stricken as unauthorized.
Docket Date 2019-06-04
Type Response
Subtype Reply
Description Reply ~ **STRICKEN** AMENDED.
On Behalf Of Rebecca L. Heikka
Docket Date 2019-06-03
Type Response
Subtype Response
Description Response
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-05-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's May 16, 2019 motion for extension of time is granted, and the time for filing a response to appellee’s May 3, 2019 motion to dismiss and motion for sanctions is extended fifteen (15) days from the date of this order.
Docket Date 2019-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-05-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's April 4, 2019 "motion to take judicial notice of the prior appeals, prior brief, and prior records in the prior eight (8) appeals in this case" is granted.
Docket Date 2019-05-06
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description (*DNU*) Request for Judicial Notice
On Behalf Of Rebecca L. Heikka
Docket Date 2019-05-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Rebecca L. Heikka
Docket Date 2019-05-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND MOTION FOR SANCTIONS
On Behalf Of Rebecca L. Heikka
Docket Date 2019-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-03-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (40 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-03-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's March 12, 2019 "motion for this court to take judicial notice of its own records in related case 4D17-0905 (agreed)" is granted.
Docket Date 2019-03-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO TAKE JUDICIAL NOTICE ON APPEAL
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR THIS COURT TO TAKE JUDICIAL NOTICE OF ITS OWN RECORDS IN RELATED CASE 4D17-0905
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-03-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 7, 2019 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. Appellant shall monitor the supplementation process.
Docket Date 2019-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (3176 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-02-05
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's February 4, 2019 motion to recall/withdraw is granted, and the motion for enlargement of time to serve initial brief is considered withdrawn.
Docket Date 2019-02-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/4/19.
Docket Date 2019-02-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-02-04
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION TO RECALL/WITHDRAWMOTION FOR ENLARGEMENT OF TIMETO SERVE INITIAL BRIEF
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2019-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (MOTION WITHDRAWN)
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2018-12-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/1/19.
Docket Date 2018-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2018-11-13
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ Upon consideration of appellee's November 6, 2018 response, it is ORDERED that appellant's November 1, 2018 "motion for appellate sanctions pursuant to Florida Statute § 57.105 and Rule 9.410(b)" is denied.
Docket Date 2018-11-06
Type Response
Subtype Response
Description Response
On Behalf Of Rebecca L. Heikka
Docket Date 2018-11-01
Type Notice
Subtype Notice
Description Notice ~ OF FILING CERTIFICATE OF SERVICE.
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2018-11-01
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2018-10-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's October 10, 2018 motion to dismiss is denied.
Docket Date 2018-10-25
Type Response
Subtype Response
Description Response
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2018-10-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2018-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2018-10-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AMENDED.
On Behalf Of Rebecca L. Heikka
Docket Date 2018-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2018-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-04
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-863 DENIED
Docket Date 2020-06-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Rebecca L. Heikka
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellee, Rebecca L. Heikka's March 18, 2020 corrected motion for rehearing en banc is denied. Further,ORDERED that appellee, Rebecca L. Heikka’s April 15, 2020 amended motion for rehearing en banc is denied.
Docket Date 2020-04-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CORRECTED APPELLEE'S MOTION TO ALLOW THE MOTION FORRE-HEARING EN-BANC TO BE AMENDED TO CLARIFY AND BETTERSTATE THE MOTION FOR EN-BANC HEARING
On Behalf Of Rebecca L. Heikka
Docket Date 2020-02-11
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's motion to strike appellant's notice of supplemental authority is denied. Appellant's notice of supplemental authority complies with Florida Rule of Appellate Procedure 9.225 and is substantially in the form prescribed by Florida Rule of Appellate Procedure 9.900(j). See Fla. R. App. P. 9.225 ("The notice shall not contain argument, but may identify briefly the issues argued on appeal to which the supplemental authorities are pertinent if the notice is substantially in the form prescribed by rule 9.900(j).").
Docket Date 2019-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 16, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellee's July 1, 2019 response, it is ORDERED that appellant's June 28, 2019 "motion to expedite appeal and compel answer brief" is denied. Further, ORDERED that appellee's request for an extension of time, found in the July 1, 2019 response, is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal; further,ORDERED that appellee’s July 1, 2019 motion for extension of time is determined to be moot.
Docket Date 2019-03-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's February 28, 2019 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2018-10-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 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 circuit court clerk's determination of indigent status is filed.
RICARDO ABREU VS SAFECO INSURANCE COMPANY OF ILLINOIS 2D2018-2810 2018-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-1250

Parties

Name RICARDO ABREU, INC.
Role Appellant
Status Active
Representations RICHARD A. BOKOR, ESQ.
Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellee
Status Active
Representations REGINALD A. EDMOND, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-02-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE THAT APPEAL IS ABANDONED
On Behalf Of RICARDO ABREU
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 90 days from the date of this order.
Docket Date 2018-12-21
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 (NON-OPPOSED) MOTION FOR EXTENSTION OF TIME TO FILEAPPELLANT'S INTIAL BRIEF BECAUSE OF ILLNESS OF APPELLANT'S COUNSELAND THE POSSIBILITY OF SETTLEMENT
On Behalf Of RICARDO ABREU
Docket Date 2018-12-10
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 46 PAGES
Docket Date 2018-07-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ The appellant's unopposed motion to relinquish jurisdiction to the circuit court is denied. See, e.g., Shelby Mut. Ins. Co. of Shelby, Ohio v. Pearson, 236 So. 2d 1, 4 (Fla. 1970) ("The trial court in this cause lost jurisdiction to consider the merits of the cause upon entering the order of September 18, 1969, denying plaintiff's petition for rehearing. The trial court had no jurisdiction to consider plaintiff's 'Motion for Reconsideration,' and its order of October 17, 1969, purporting to set aside the summary final judgment was null, void, and completely without effect."); Capital Bank v. Knuck, 537 So. 2d 697, 698 (Fla. 3d DCA 1989); Herskowitz v. Herskowitz, 513 So. 2d 1318, 1319 (Fla. 3d DCA 1987).
Docket Date 2018-07-20
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ ***VACATED***(see 07/20/18 ord)Appellant's motion to relinquish jurisdiction is denied without prejudice to resubmit it following satisfaction of this court's fee order of July 17, 2018.
Docket Date 2018-07-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S UNOPPOSED MOTION TO RELINQUISH JURISDICTION TO THECIRCUIT COURT SO THAT THE CIRCUIT COURT CAN RULE ON PLAINTIFF' S MOTION TO RECONSIDER DENIAL OF MOTION FOR RELIEF FROM ORDER OF DISMISSAL FOR FAILURE TO PROSECUTE
On Behalf Of RICARDO ABREU
Docket Date 2018-07-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order appealed
On Behalf Of RICARDO ABREU
BRETT BAUGH VS SAFECO INSURANCE COMPANY OF ILLINOIS 2D2017-3909 2017-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-001149

Parties

Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name BRETT BAUGH
Role Appellant
Status Active
Representations MARIA R. ALAIMO, ESQ.
Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellee
Status Active
Representations Mihaela Cabulea, Esq., ANTHONY J. RUSSO, ESQ., DAVID B. KROUK, ESQ., MATTHEW J. LAVISKY, ESQ.

Docket Entries

Docket Date 2018-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-02-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRETT BAUGH
Docket Date 2018-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 02/21/18
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2017-12-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRETT BAUGH
Docket Date 2017-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ DURYEA - 117 PAGES
Docket Date 2017-12-04
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 BRETT BAUGH
Docket Date 2017-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2017-10-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Accompanying the notice of appeal is an order that is neither signed nor conformed. Appellant shall file with this court a signed or conformed copy of the order appealed within 15 days or dismissal may follow.
Docket Date 2017-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRETT BAUGH
Docket Date 2017-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRETT BAUGH
Docket Date 2017-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 27, 2017.
FLEURIMOND BARTHELEMY VS SAFECO INSURANCE COMPANY OF ILLINOIS, et. al. 4D2017-1543 2017-05-26 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
2014CA012776XXXXMBAN

Parties

Name Fleurimond Barthelemy
Role Appellant
Status Active
Representations Bard D. Rockenbach, Michael S. Smith
Name KEVIN WACHTEL
Role Appellee
Status Active
Name JOHN HOWELL
Role Appellee
Status Active
Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellee
Status Active
Representations Brian T. Scher, Gary Guzzi
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-04-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CROSS-APPEAL VOLUNTARILY DISMISSED**
Docket Date 2019-06-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-52
Docket Date 2019-01-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-52
Docket Date 2019-01-09
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2018-10-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's May 14, 2018 motion for appellate attorneys' fees is granted 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 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.
Docket Date 2018-10-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-04-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to appellee's April 2, 2018 notice of voluntary dismissal of cross-appeal, the cross-appeal filed in this case is dismissed. The main appeal remains pending.
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's March 21, 2018 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's November 17, 2017 motion for extension of time is granted in part, 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.
Docket Date 2017-07-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's June 30, 2017 motion to consolidate and set briefing schedule is granted. Case numbers 4D17-1254 and 4D17-1543 are now consolidated for all purposes and shall proceed under case number 4D17-1254. Appellant shall file a single initial brief that addresses all of the issues in both appeals. Appellant shall file the initial brief within thirty (30) days from the date on which the index to the record on appeal is served as to 4D17-1543. Additional briefing shall be according to Florida Rule of Appellate Procedure 9.210(f).
Docket Date 2017-06-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ *AND* SET BRIEFING SCHEDULE
On Behalf Of Fleurimond Barthelemy
Docket Date 2017-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Fleurimond Barthelemy
Docket Date 2017-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee's November 8, 2018 motion for rehearing and/or clarification is denied.
Docket Date 2018-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant/cross-appellee's November 21, 2018 motion for extension is granted and the time for filing a response to the motion for rehearing and/or clarification is extended fifteen (15) days from the date of this order.
Docket Date 2017-05-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 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 circuit court clerk's determination of indigent status is filed.
FLEURIMOND BARTHELEMY VS SAFECO INSURANCE COMPANY OF ILLINOIS, et al. 4D2017-1254 2017-04-27 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
502014CA012776XXXXMB

Parties

Name Fleurimond Barthelemy
Role Appellant
Status Active
Representations Bard D. Rockenbach, Michael S. Smith
Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellee
Status Active
Representations Gary Guzzi, Antonio D. Morin, Brian T. Scher
Name JOHN HOWELL
Role Appellee
Status Active
Name KEVIN WACHTEL
Role Appellee
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to appellee's April 2, 2018 notice of voluntary dismissal of cross-appeal, the cross-appeal filed in this case is dismissed. The main appeal remains pending.
Docket Date 2018-04-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2018-04-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF CROSS-APPEAL ONLY.
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 9999-04-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CROSS-APPEAL VOLUNTARILY DISMISSED**
Docket Date 2019-06-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-52
Docket Date 2019-01-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-52
Docket Date 2019-01-09
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-01-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2018-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee's November 8, 2018 motion for rehearing and/or clarification is denied.
Docket Date 2018-12-06
Type Response
Subtype Response
Description Response
On Behalf Of Fleurimond Barthelemy
Docket Date 2018-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant/cross-appellee's November 21, 2018 motion for extension is granted and the time for filing a response to the motion for rehearing and/or clarification is extended fifteen (15) days from the date of this order.
Docket Date 2018-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Fleurimond Barthelemy
Docket Date 2018-11-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CLARIFICATION
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2018-10-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's May 14, 2018 motion for appellate attorneys' fees is granted 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 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.
Docket Date 2018-10-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-07-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ 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.
Docket Date 2018-05-15
Type Response
Subtype Response
Description Response ~ TO MOT. FOR ATTY. FEES.
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2018-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of Fleurimond Barthelemy
Docket Date 2018-05-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Fleurimond Barthelemy
Docket Date 2018-05-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Fleurimond Barthelemy
Docket Date 2018-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 5/12/18
On Behalf Of Fleurimond Barthelemy
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's March 21, 2018 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-03-21
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 SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2018-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/21/18.
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2018-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/19/18
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2017-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/19/18.
On Behalf Of SAFECO INSURANCE COMPANY OF ILLINOIS
Docket Date 2017-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Fleurimond Barthelemy
Docket Date 2017-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's November 17, 2017 motion for extension of time is granted in part, 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.
Docket Date 2017-11-17
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 Fleurimond Barthelemy
Docket Date 2017-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/17/17.
On Behalf Of Fleurimond Barthelemy
Docket Date 2017-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/18/17.
On Behalf Of Fleurimond Barthelemy
Docket Date 2017-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/15/17.
On Behalf Of Fleurimond Barthelemy
Docket Date 2017-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (54 PAGES)
Docket Date 2017-07-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's June 30, 2017 motion to consolidate and set briefing schedule is granted. Case numbers 4D17-1254 and 4D17-1543 are now consolidated for all purposes and shall proceed under case number 4D17-1254. Appellant shall file a single initial brief that addresses all of the issues in both appeals. Appellant shall file the initial brief within thirty (30) days from the date on which the index to the record on appeal is served as to 4D17-1543. Additional briefing shall be according to Florida Rule of Appellate Procedure 9.210(f).
Docket Date 2017-06-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ *AND* SET BRIEFING SCHEDULE
On Behalf Of Fleurimond Barthelemy
Docket Date 2017-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (2618 PAGES)
Docket Date 2017-05-30
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2017-05-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 5/9/17
Docket Date 2017-04-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Fleurimond Barthelemy
JOSE ANTHONY HERNANDEZ & SAFECO INSURANCE CO. OF ILLINOIS, etc. VS REBECCA L. HEIKKA 4D2017-0905 2017-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-039965-14

Parties

Name JOSE ANTHONY HERNANDEZ
Role Appellant
Status Active
Representations Anthony J. Russo, Hudson Jones, J. Pablo Caceres
Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellant
Status Active
Name Rebecca L. Heikka
Role Appellee
Status Active
Representations Derek H. Lloyd, Kenneth Donald Cooper, Matthew Ryon Olmsted
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (AMENDED)
On Behalf Of Rebecca L. Heikka
Docket Date 2018-06-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant Safeco Insurance Company of Illinois' June 19, 2018 motion to accept response to May 25, 2018 motion out of time is granted.
Docket Date 2018-06-20
Type Response
Subtype Response
Description Response ~ **SEE CORRECTED RESPONSE** TO FOUR PENDING MOTIONS OF HEIKKA
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2018-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2018-06-20
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ SUPPLEMENTAL APPENDIX TO CONSOLIDATED RESPONSE TOHEIKKA'S MOTIONS
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2018-06-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO ACCEPT RESPONSE TO MAY 25, 2018 MOTION OUT OF TIME"
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2018-06-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Rebecca L. Heikka
Docket Date 2018-06-15
Type Response
Subtype Response
Description Response ~ ***AMENDED***TO APPELLANT'S MOTION TO ENFORCE THE MANDATE AND AMENDED MOTION FOR 57.105 FE
On Behalf Of Rebecca L. Heikka
Docket Date 2018-06-14
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of Rebecca L. Heikka
Docket Date 2018-06-14
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee's June 14, 2018 motion to withdraw the appellee's June 11, 2018 response is granted, and the June 11, 2018 response is considered withdrawn.
Docket Date 2018-06-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STRIKE
On Behalf Of Rebecca L. Heikka
Docket Date 2018-06-11
Type Response
Subtype Response
Description Response ~ ***WITHDRAWN 6/14/18***TO APPELLANT'S MOTION TO ENFORCE THE MANDATE AND AMENDED MOTION FOR 57.105 FEES AND TO MOTION TO STRIKE
On Behalf Of Rebecca L. Heikka
Docket Date 2018-06-05
Type Response
Subtype Response
Description Response ~ TO HEIKKA'S MOTION FOR 57.105 FEES AND TO STRIKE PLAINTIFF'S PLEADINGS, Etc
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2018-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **SEE AMENDED MOTION FILED 06/20/2018**
On Behalf Of Rebecca L. Heikka
Docket Date 2018-01-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's January 9, 2018 motion to amend its motion for attorney’s fees and costs is granted and the amended motion for attorney’s fees and costs is deemed filed as of the date of this order.
Docket Date 2018-01-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of Rebecca L. Heikka
Docket Date 2018-01-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ 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.
Docket Date 2018-01-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Rebecca L. Heikka
Docket Date 2018-01-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer 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 bookmarked 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 2018-01-02
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Rebecca L. Heikka
View View File
Docket Date 2018-01-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 01/04/2018 ORDER***
On Behalf Of Rebecca L. Heikka
Docket Date 2017-12-28
Type Response
Subtype Response
Description Response ~ "MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS"
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2017-12-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that appellee's December 20, 2017 motion to amend the answer brief is granted, and appellee shall serve the amended answer brief within fifteen (15) days from the date of this order.
Docket Date 2017-12-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Rebecca L. Heikka
Docket Date 2017-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Response filed 12/28/17
On Behalf Of Rebecca L. Heikka
Docket Date 2017-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Rebecca L. Heikka
Docket Date 2017-12-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rebecca L. Heikka
View View File
Docket Date 2017-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE ANTHONY HERNANDEZ
View View File
Docket Date 2017-11-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's November 14, 2017 response, this court's November 14, 2017 order to show cause is discharged; ORDERED that appellee's October 31, 2017 "motion to strike the appeal" is treated as a motion to dismiss the appeal and is denied; further, ORDERED that appellee's November 7, 2017 "motion to dismiss the appeal for repeated failures to file the brief and for repeated failure to comply with the court's orders" is denied.
Docket Date 2017-11-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ***DISCHARGED, SEE 11/15/2017 ORDER*** ORDERED that appellant is directed to show cause in writing, if any there be, within five (5) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's October 10, 2017 order requiring appellant to monitor the supplementation of the record on appeal. See Fla. R. App. P. 9.200(e) ("The burden to ensure that the record is prepared and transmitted in accordance with these rules shall be on the petitioner or appellant.").
Docket Date 2017-11-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2017-11-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (SECOND) 288 PAGES
Docket Date 2017-11-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ THE APPEAL FOR REPEATED FAILURETO FILE THE BRIEF AND FOR REPEATEDFAILURE TO COMPLY WITH THE COURT'S ORDERS ***DENIED, SEE 11/15/2017 ORDER***
On Behalf Of Rebecca L. Heikka
Docket Date 2017-10-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ THE APPEAL ***TREATED AS A MOTION TO DISMISS THE APPEAL AND IS DENIED. SEE 11/15/2017 ORDER.***
On Behalf Of Rebecca L. Heikka
Docket Date 2017-10-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's October 4, 2017 reply is stricken as unauthorized.
Docket Date 2017-10-04
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN, SEE 10/05/2017 ORDER***
On Behalf Of Rebecca L. Heikka
Docket Date 2017-09-28
Type Response
Subtype Response
Description Response ~ ***DENIED, SEE 10/10/2017 ORDER*** TO MOTION TO DISMISS
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2017-09-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ***GRANTED, SEE 10/10/2017 ORDER***
On Behalf Of Rebecca L. Heikka
Docket Date 2017-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TAKE JUDICIAL NOTICE
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2017-09-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO TAKE JUDICIAL NOTICE
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2017-09-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2017-09-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (CORRECTED) 882 PAGES
Docket Date 2017-09-05
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK RE: THE SUPPLEMENTAL RECORD FILED ON 09/01/2017
Docket Date 2017-09-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 882 PAGES
Docket Date 2017-08-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant Safeco Insurance Company of Illinois a/k/a Safeco Insurance Company of Illinois, Inc.'s August 16, 2017 renewed motion to supplement and correct the record on appeal 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. Appellant shall monitor the supplementation process.
Docket Date 2017-08-16
Type Record
Subtype Appendix
Description Appendix ~ IN SUPPORT OF ITS RENEWED MOTION TO SUPPLEMENT AND CORRECT THE RECORD ON APPEAL
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2017-08-16
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ RENEWED MOTION TO SUPPLEMENT *AND*
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2017-08-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's August 3, 2017 motion to supplement and correct the record on appeal is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2017-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *AND* CORRECT THE RECORD ON APPEAL.
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant, Safeco Insurance Company of Illinois' July 19, 2017 third enlargement of time to serve initial brief is granted, and appellant shall serve the initial brief on or before August 30, 2017. 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 2017-07-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ 898 PAGES
Docket Date 2017-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (2833 PAGES)
Docket Date 2017-07-19
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 JOSE ANTHONY HERNANDEZ
Docket Date 2017-06-30
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 June 23, 2017 motion for enlargement of time is granted, and appellant shall serve the initial brief on or before July 31, 2017. 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 2017-06-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: PAYMENT OF RECORD **AMENDED**
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2017-06-23
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 JOSE ANTHONY HERNANDEZ
Docket Date 2017-06-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: PAYMENT OF RECORD
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2017-06-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 8, 2017, appellants are ordered to file a report within ten (10) days from the date of this order, as to the status of payment for preparation of the record on appeal.
Docket Date 2017-06-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/30/17
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2017-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2017-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant Safeco's May 21, 2018 corrected motion to enforce mandate and for related relief is denied without prejudice to file a direct appeal; further, ORDERED that appellee's May 22, 2018 motion for 57.105 fees and to strike plaintiff's Jose Hernandez's/Safeco's pleadings and sanctions is determined to be moot; further, ORDERED that appellee's May 25, 2018 motion to strike plaintiff's Jose Hernandez's/Safeco's alleged motion to enforce the mandate until such time as a motion to re-open the appeal and to allow further briefs have been filed and sanctions and for 57.105 fees is denied as moot; further, ORDERED that appellee's June 5, 2018 motion to dismiss the appeal or motion to enforce the mandate since it asks for injunctive relief and asks for an advisory opinion is denied; further, ORDERED that appellee's June 5, 2018 motion for appellate attorney's fees is determined to be moot; further, ORDERED that appellee's June 5, 2018 amended motion for 57.105 fees and to motion to strike plaintiff's Jose Hernandez's/Safeco's alleged motion to enforce the mandate and sanctions is denied as moot; further, ORDERED that appellee's June 21, 2018 amended motion for attorney's fees and costs is denied.
Docket Date 2018-06-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED MOTION FOR 57.105 FEES AND TO MOTION TO STRIKE PLAINTIFF'S JOSE HERNANDEZ'S/SAFECO'S ALLEGED MOTION TO ENFORCE THE MANDATE AND SANCTIONS
On Behalf Of Rebecca L. Heikka
Docket Date 2018-05-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PLAINTIFF'S JOSE HERNANDEZ'S/SAFECO'S ALLEGED MOTION TO ENFORE THE MANDATE UNTIL SUCH TIME AS A MOTION TO RE-OPEN THE APPEAL AND TO ALLOW FURTHER BRIEFS HAVE BEEN FILED AND SANCTIONS AND FOR 57.105 FEES
On Behalf Of Rebecca L. Heikka
Docket Date 2018-05-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **AMENDED MOTION FILED 06/05/2018** MOTION FOR 57.105 FEES AND TO STRIKE PLAINTIFF'S JOSE HERNANDEZ'S/SAFECO'S PLEADINGS AND SANCTIONS
On Behalf Of Rebecca L. Heikka
Docket Date 2018-05-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO ENFORCE MANDATE
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2018-05-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **SEE CORRECTED MOTION** MOTION TO ENFORCE MANDATE, AND FOR RELATED RELIEF
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2018-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-04-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's January 11, 2018 amended motion for attorney's fees and costs is denied.
Docket Date 2018-03-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rebecca L. Heikka
Docket Date 2018-02-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE ANTHONY HERNANDEZ
View View File
Docket Date 2018-02-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee's February 6, 2018 motion to file a five (5) page response to appellant’s memorandum in opposition to appellate attorney’s fees is denied. Further,ORDERED that appellant's February 1, 2018 motion for enlargement of time to serve reply brief is granted, and the reply brief is deemed filed as of the date of this order.
Docket Date 2018-02-06
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***PROPOSED REPLY DENIED, SEE 02/07/2018 ORDER*** "RESPONSE TO APPELLANT'S RESPONSE TO HEIKKA'S AMENDED MOTION FOR ATTORNEY'S FEES AND COSTS"
On Behalf Of Rebecca L. Heikka
Docket Date 2018-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO FILE A FIVE (5) PAGE RESPONSE TO APPELLANT'S MEMORANDUM IN OPPOSITION TO APPELLATE ATTORNEY'S FEES
On Behalf Of Rebecca L. Heikka
Docket Date 2018-02-01
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the appellant Safeco Insurance Company's January 31, 2018 motion to strike is denied.
Docket Date 2018-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ ***GRANTED, SEE 02/07/2018 ORDER***
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2018-01-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ HEIKKA'S APPENDIX TO THE AMENDED ANSWER BRIEF
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2018-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 3 DAYS TO 02/01/2018
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2018-01-26
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of JOSE ANTHONY HERNANDEZ
Docket Date 2018-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (AMENDED) ***RESPONSE FILED 01/26/2018***
On Behalf Of Rebecca L. Heikka
Docket Date 2017-10-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant Safeco Insurance Company of Illinois’ September 7, 2017 “second motion to supplement the record and to set deadline to file initial brief (agreed/contested)” 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 twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellants’ initial brief is tolled until five (5) days after the supplemental record is received; further,ORDERED that appellant Safeco Insurance Company of Illinois’ September 14, 2017 “motion to take judicial notice (agreed/contested)” is granted, and the documents contained in the “appendix to motion to take judicial notice” filed September 14, 2017 are judicially noticed; further,Upon consideration of appellant Safeco Insurance Company of Illinois’ September 28, 2017 response, it is ORDERED that appellee’s September 21, 2017 motion to dismiss is denied.
Docket Date 2017-03-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 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 circuit court clerk's determination of indigent status is filed.

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State