Search icon

TOWER HILL SELECT INSURANCE COMPANY

Company Details

Entity Name: TOWER HILL SELECT INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2004 (21 years ago)
Date of dissolution: 21 Sep 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2021 (3 years ago)
Document Number: P04000064314
FEI/EIN Number 201078811
Mail Address: P.O. Box 147018, GAINESVILLE, FL, 32614-7018, US
Address: 7201 N.W. 11TH PLACE, GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Chief Executive Officer

Name Role Address
SHIVELY WILLIAM J Chief Executive Officer P.O. Box 147018, GAINESVILLE, FL, 326147018

Director

Name Role Address
KING GREGORY G Director P.O. Box 147018, GAINESVILLE, FL, 326147018
SMITH JAMES N Director P.O. Box 147018, GAINESVILLE, FL, 326147018

Chief Operating Officer

Name Role Address
MATZ DONALD CJR Chief Operating Officer P.O. Box 147018, GAINESVILLE, FL, 326147018

Chief Financial Officer

Name Role Address
BUSSEY LANE Chief Financial Officer P.O.Box 147018, GAINESVILLE, FL, 326147018

Secretary

Name Role Address
Rowe Scott J Secretary P.O. Box 147018, GAINESVILLE, FL, 326147018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-21 No data No data
CHANGE OF MAILING ADDRESS 2015-04-09 7201 N.W. 11TH PLACE, GAINESVILLE, FL 32605 No data
AMENDMENT 2013-08-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 200 E. GAINES ST., TALLAHASSEE, FL 32399 No data
AMENDMENT 2012-08-02 No data No data
REGISTERED AGENT NAME CHANGED 2006-01-19 CHIEF FINANCIAL OFFICER No data
AMENDMENT 2005-05-13 No data No data

Court Cases

Title Case Number Docket Date Status
SFR SERVICES, LLC, et al., Appellant(s) v. TOWER HILL SELECT INSURANCE COMPANY, et al., Appellee(s). 4D2024-1215 2024-05-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2019CA000285

Parties

Name SFR Services, LLC
Role Appellant
Status Active
Representations Melissa A Giasi, Carlos Octavio Fernandez
Name Gary Fleming
Role Appellant
Status Active
Representations Melissa A Giasi, Carlos Octavio Fernandez
Name Karin Fleming
Role Appellant
Status Active
Representations Melissa A Giasi, Carlos Octavio Fernandez
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Coleen M Balkie, Michael A Monteverde, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian
Name Elevate Legal Services
Role Appellee
Status Active
Representations Keith Thomas Grumer
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & for an Extension of Time to Secure Transcripts and for Extension of Time to File Initial Brief
Docket Date 2024-10-15
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 11/13/24
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of SFR Services, LLC
Docket Date 2024-08-13
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to 10/12/2024
Docket Date 2024-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Amended Notice of Agreed Extension of Time - Initial Brief
On Behalf Of SFR Services, LLC
Docket Date 2024-08-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellants' August 12, 2024 response, this court's July 31, 2024 order to show cause is discharged.
View View File
Docket Date 2024-08-12
Type Response
Subtype Response
Description Response to Order to Show Cause and Notice of Agreed Extension of Time to File Appellant's Initial Brief
On Behalf Of SFR Services, LLC
Docket Date 2024-08-12
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days
Docket Date 2024-07-31
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are 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 Appellants' initial brief has not been filed with this court as of the date of this order. 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.
View View File
Docket Date 2024-07-08
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 4,241
On Behalf Of Martin Clerk
Docket Date 2024-05-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of SFR Services, LLC
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2024-05-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are 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 Appellants' initial brief has not been filed with this court as of the date of this order. 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.
View View File
Docket Date 2024-12-05
Type Record
Subtype Supplemental Record
Description Supplemental Record; Pages 4,245 to 4,262
On Behalf Of Martin Clerk
Docket Date 2024-11-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' November 27, 2024 amended motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
View View File
Docket Date 2024-11-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Amended Motion to Supplement Record
Omega Insurance Company, et al., Appellant(s), v. MSP Recovery Claims, Series LLC, et al., Appellee(s). 3D2024-0112 2024-01-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-24252

Parties

Name OMEGA INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name MAO-MSO Recovery II, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TOWER HILL PRIME INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL PREFERRED INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner

Docket Entries

Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Omega Insurance Company
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-04-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time to File AB- 30 days to 03/27/2024
On Behalf Of MAO-MSO Recovery II, LLC
View View File
Docket Date 2024-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-02-06
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-01-19
Type Event
Subtype Fee Satisfied
Description Receipt for Filing Fee paid by check
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 28, 2024.
View View File
Docket Date 2024-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-06
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Omega Insurance Company
View View File
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - 10 days to 4/6/24 (Granted)
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Hilda Peljovich, Appellant(s), v. Tower Hill Select Insurance Company, Appellee(s). 3D2023-1424 2023-08-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-3180

Parties

Name Hilda Peljovich
Role Appellant
Status Active
Representations Mariano Ramon Gonzalez, Jr., Jorge Celestino Borron, Adela Z. Marcote
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Fredric S. Zinober, Brandon Robert Christian, Scot Eliot Samis, Christopher Ryan Jones, Michelle E. Sabin
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-15
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Stipulated Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-02-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulated Dismissal of Appeal Due to Settlement
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2023-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief - 60 days to 02/13/2024 (GRANTED)
On Behalf Of Hilda Peljovich
Docket Date 2023-11-28
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel for Appellant
On Behalf Of Hilda Peljovich
Docket Date 2023-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief 12/15/2023 (GRANTED)
Docket Date 2023-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Hilda Peljovich
Docket Date 2023-11-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 11/15/2023.
View View File
Docket Date 2023-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-08-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Hilda Peljovich
Docket Date 2023-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to serve Appellant's Initial Brief
On Behalf Of Hilda Peljovich
Docket Date 2023-08-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 17, 2023.
Docket Date 2023-08-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Tower Hill Select Insurance Company
BLANCHE M. HARTMAN, BRUCE A. HARTMAN, Appellant(s) v. TOWER HILL SELECT INSURANCE COMPANY, Appellee(s). 2D2023-0853 2023-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-4296

Parties

Name BLANCHE M. HARTMAN
Role Appellant
Status Active
Name BRUCE A. HARTMAN
Role Appellant
Status Active
Representations MARK A. NATION, ESQ., PAUL W. PRITCHARD
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations FREDRIC S. ZINOBER, ESQ., SCOT E. SAMIS, ESQ., C. RYAN JONES, ESQ., MEGAN R. MICHALSKI, ESQ., Brandon Robert Christian
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-03-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRUCE A. HARTMAN
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB DUE 03/26/2024
On Behalf Of BRUCE A. HARTMAN
Docket Date 2024-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 03/11/2024
On Behalf Of BRUCE A. HARTMAN
Docket Date 2023-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TOWER HILL SELECT INSURANCE COMPANY
Docket Date 2023-12-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TOWER HILL SELECT INSURANCE COMPANY
View View File
Docket Date 2023-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 12/27/23
On Behalf Of TOWER HILL SELECT INSURANCE COMPANY
Docket Date 2023-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 11/27/2023
On Behalf Of TOWER HILL SELECT INSURANCE COMPANY
Docket Date 2023-09-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of TOWER HILL SELECT INSURANCE COMPANY
Docket Date 2023-08-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRUCE A. HARTMAN
View View File
Docket Date 2023-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of BRUCE A. HARTMAN
Docket Date 2023-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRUCE A. HARTMAN
Docket Date 2023-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 08/28/2023
On Behalf Of BRUCE A. HARTMAN
Docket Date 2023-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 1079 PAGES - REDACTED
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER HILL SELECT INSURANCE COMPANY
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of BRUCE A. HARTMAN
Docket Date 2023-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRUCE A. HARTMAN
Docket Date 2023-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-24
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 2024-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee has filed a motion for appellate attorney's fees pursuant to two proposals for settlement. Appellee's motion is remanded to the trial court. If Appellee hereafter establishes its entitlement to attorney's fees pursuant to section 768.79, Florida Statutes (2023), and Florida Rule of Civil Procedure 1.442, the trial court is authorized to award Appellee all the reasonable appellate attorney's fees it has incurred. Appellant's motion for appellate attorney's fees is denied and request for costs is stricken.
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on June 4, 2024, at 09:30 AM, before: Judge Patricia J. Kelly, Judge Craig C. Villanti, Judge Matthew C. Lucas. 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 https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel 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. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
LUIS ZAYAS VEGA AND DAISY DIAZ SANTIAGO VS TOWER HILL SELECT INSURANCE COMPANY 5D2023-1223 2023-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-1147

Parties

Name Luis Zayas Vega
Role Appellant
Status Active
Representations Michael A. Cassel, Daniel Hernandez
Name Daisy Diaz Santiago
Role Appellant
Status Active
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Brandon R. Christian, Alison Trejo, Scot E. Samis, C. Ryan Jones
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-08-01
Type Order
Subtype Order
Description Miscellaneous Order ~ NTC OF SETTLEMENT ACKNOWLEDGED; AA W/IN 30 DYS FILE NTC OF STIP VOL DISMISSAL...
Docket Date 2023-07-31
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Luis Zayas Vega
Docket Date 2023-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Luis Zayas Vega
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEDNED W/I 5 DAYS
Docket Date 2023-07-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND; 159 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-06-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 7/17; IB W/IN 10 DYS
Docket Date 2023-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Luis Zayas Vega
Docket Date 2023-06-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 214 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/20/23; IB W/IN 10 DYS
Docket Date 2023-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Luis Zayas Vega
Docket Date 2023-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 203 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-04-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Scot E. Samis 651753; AMENDED MED Q
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2023-03-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Scot E. Samis 651753
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2023-11-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Luis Zayas Vega
Docket Date 2023-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 10/25
Docket Date 2023-10-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLETE SETTLEMENT
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2023-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; COMPLETE SETTLEMENT BY 10/10
Docket Date 2023-09-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLETE SETTLEMENT
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2023-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; TIME TO COMPLETE SETTLEMENT EXTENDED TO 9/20
Docket Date 2023-08-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLETE SETTLEMENT
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 8/7
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2023-03-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael A. Cassel 97065
On Behalf Of Luis Zayas Vega
Docket Date 2023-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOA
On Behalf Of Luis Zayas Vega
Docket Date 2023-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Luis Zayas Vega
Docket Date 2023-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael A. Cassel 97065
On Behalf Of Luis Zayas Vega
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
RAJA GIDWANI VS TOWER HILL SELECT INSURANCE COMPANY 4D2022-1794 2022-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-003942

Parties

Name Raja Gidwani
Role Appellant
Status Active
Representations Timothy H. Crutchfield, Maximo A. Santiago
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Nicole M. Fluet, Brandon Christian, Scot E. Samis, C. Ryan Jones
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 18, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Raja Gidwani
Docket Date 2022-08-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/13/22
Docket Date 2022-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Raja Gidwani
Docket Date 2022-08-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's August 15, 2022 motion for extension 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.
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN***
On Behalf Of Raja Gidwani
Docket Date 2022-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Raja Gidwani
Docket Date 2022-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2022-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-05
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 2022-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Raja Gidwani
MARGIE SALYER VS TOWER HILL SELECT INSURANCE COMPANY AND MASON DIXON CONTRACTING, INC. 5D2022-0345 2022-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-200

Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-1141

Parties

Name Margie Salyer
Role Appellant
Status Active
Representations Geoffrey B. Marks
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Adam M. Pastis, C. Ryan Jones, Roger A. Hatfield, Scot E. Samis
Name MASON DIXON CONTRACTING, INC.
Role Appellee
Status Active
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT FOR CLARIFICATION/REHEARING DENIED
Docket Date 2023-06-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Margie Salyer
Docket Date 2023-06-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2023-06-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2023-06-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA MOT GRANTED; AE MOT DENIED
Docket Date 2023-02-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-02-07
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2023-02-03
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Margie Salyer
Docket Date 2023-02-02
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-02-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Margie Salyer
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 2/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-01-17
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 Margie Salyer
Docket Date 2022-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/18
On Behalf Of Margie Salyer
Docket Date 2022-12-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Margie Salyer
Docket Date 2022-11-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2022-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 6/2 ORDER
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-09-23
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AMENDED W/I 5 DAYS
Docket Date 2022-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 9/23 ORDER
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2022-09-23
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 Tower Hill Select Insurance Company
Docket Date 2022-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/3
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2022-07-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTY FEES
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2022-07-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2022-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 6/2 ORDER
On Behalf Of Margie Salyer
Docket Date 2022-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Margie Salyer
Docket Date 2022-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Margie Salyer
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-05-24
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 Margie Salyer
Docket Date 2022-05-23
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-Strike Notice of Agreed Ext-deadlines prev established ~ AA W/IN 5 DYS FILE APPROPRIATE MOT OR IB
Docket Date 2022-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 5/23 ORDER
On Behalf Of Margie Salyer
Docket Date 2022-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1909 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-04-28
Type Response
Subtype Response
Description RESPONSE ~ PER 4/27 ORDER
On Behalf Of Margie Salyer
Docket Date 2022-04-27
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 4/19 MOTION TO STAY TREATED AS A MOTION FOR EXTENSION OF TIME FOR THE INITIAL BRF AND GRANTED; INTIAL BRF BY 6/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2022-04-25
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-04-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TREATED AS A MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRF PER 4/26 ORDER
On Behalf Of Margie Salyer
Docket Date 2022-02-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-02-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Scot E. Samis 651753
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2022-02-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Geoffrey B. Marks 0714860
On Behalf Of Margie Salyer
Docket Date 2022-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2022-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-02-10
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ FINAL JUDGMENT
Docket Date 2022-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/9/22
On Behalf Of Margie Salyer
Docket Date 2022-02-10
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
EMILE JOHN GARCIA AND KIMBERLY GARCIA VS BETH PITTMAN AND TOWER HILL SELECT INSURANCE COMPANY 5D2021-3117 2021-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2018-CA-305

Parties

Name KIMBERLY GARCIA CORP
Role Appellant
Status Active
Name Emile John Garcia
Role Appellant
Status Active
Representations J. Daniel Clark, R. Wesley Bradshaw, Bryan S. Gowdy, Dimitrios A. Peteves
Name Beth Pittman
Role Appellee
Status Active
Representations Anthony J. Petrillo, Daniel S. Weinger, Jeffrey Benson
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-27
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-01-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Emile John Garcia
Docket Date 2023-01-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2022-12-29
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA DESIGNATION
On Behalf Of Beth Pittman
Docket Date 2022-11-23
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-11-11
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Beth Pittman
Docket Date 2022-11-09
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Emile John Garcia
Docket Date 2022-11-08
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-10-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Emile John Garcia
Docket Date 2022-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/7
On Behalf Of Emile John Garcia
Docket Date 2022-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Beth Pittman
Docket Date 2022-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 9/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-05
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 Beth Pittman
Docket Date 2022-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/9
On Behalf Of Beth Pittman
Docket Date 2022-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/25
On Behalf Of Beth Pittman
Docket Date 2022-05-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Emile John Garcia
Docket Date 2022-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Emile John Garcia
Docket Date 2022-04-06
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 Emile John Garcia
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/13
Docket Date 2022-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Clerk Citrus
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/13
Docket Date 2022-03-07
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 Emile John Garcia
Docket Date 2022-03-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 990 PAGES
On Behalf Of Clerk Citrus
Docket Date 2022-02-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/8; IB W/IN 10 DYS
Docket Date 2022-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Emile John Garcia
Docket Date 2022-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 3604 PAGES
On Behalf Of Clerk Citrus
Docket Date 2021-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beth Pittman
Docket Date 2021-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emile John Garcia
Docket Date 2021-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALEX FINCH D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC. A/ A/ O BRIAN THANASIU AND JAMIE L. JENNEX, ET AL., 2D2021-2409 2021-08-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CA-2923

Parties

Name ALEX FINCH
Role Petitioner
Status Active
Representations ALEX FINCH, ESQ.
Name FROMANG & FINCH, P.A.
Role Petitioner
Status Active
Name FINCH LAW FIRM
Role Petitioner
Status Active
Name BRIAN J. THANASIU
Role Respondent
Status Active
Name KEVIN HASAN
Role Respondent
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Respondent
Status Active
Representations LEVI WILKES, ESQ., SUSAN Z. AYERS, ESQ., ERIN M. BERGER, ESQ., ZACHARY F. STEVENSON, ESQ., MELISSA A. GIASI, ESQ.
Name JAMIE L. JENNEX
Role Respondent
Status Active
Name JULIE HASAN
Role Respondent
Status Active
Name TOWER HILL SELECT INSURANCE COMPANY
Role Respondent
Status Active
Name GULSHEN HASAN
Role Respondent
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-20
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of certiorari, prohibition, and mandamus is denied. The stayof any proceedings related to petitioners’ enforcement of their charging lien in theunderlying matter imposed by this court’s August 12, 2021, order is hereby lifted.
Docket Date 2021-12-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, KELLY, and BLACK
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners filed a petition for writ of certiorari/prohibition/mandamus after the Honorable Elizabeth V. Krier entered an order denying petitioners' motion to disqualify and seek a writ prohibiting Judge Krier from presiding further in the underlying matter. This court sua sponte stays this writ proceeding pending disposition of the related writ proceeding in Finch v. Massey Construction Group, Inc., No. 2D21-2413, in which petitioners raise the same arguments for Judge Krier's recusal and seek the same relief. This order shall not constitute a stay of the proceedings in the underlying matter, except that any proceedings related to petitioners’ enforcement of their charging lien are stayed. Petitioners shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2413 or within 90 days of the date of the present order, whichever occurs earlier.
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ALEX FINCH
Docket Date 2021-08-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALEX FINCH
ISLAND ROOFING AND RESTORATION, LLC A/A/O STEVEN SMITH AND CARIE SMITH VS TOWER HILL SELECT INSURANCE COMPANY 2D2021-1276 2021-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-002895-0001-XX

Parties

Name CARIE SMITH
Role Appellant
Status Active
Name ISLAND ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations JOSEPH BENDEL, ESQ., ANTHONY TINELLI, ESQ., GABRIEL FERNANDEZ, ESQ., Claudio Israel Balladares, Esq., PARIS R. WEBB, ESQ.
Name STEVEN SMITH LLC
Role Appellant
Status Active
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations GABRIELA TRABAZO, ESQ., SCOT E. SAMIS, ESQ., C. RYAN JONES, ESQ., LINDSEY BERGHOLZ, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 10/1/21
On Behalf Of TOWER HILL SELECT INSURANCE COMPANY
Docket Date 2021-08-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/1/21
On Behalf Of TOWER HILL SELECT INSURANCE COMPANY
Docket Date 2022-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for attorney's fees is denied. Appellee has filed a motion for appellate attorneys' fees pursuant to a proposal for settlement. Appellee's motion for appellate attorneys' fees is remanded to the trial court. If the Appellee establishes entitlement to attorneys' fees pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442, then the trial court is authorized to award it all of the reasonable appellate attorneys' fees incurred in this appeal.
Docket Date 2022-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-20
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike portion of reply brief is denied.Appellant's motion for an extension of time is denied as moot.
Docket Date 2022-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLANT'S FIRST UNOPPOSED MOTION FOR EXTENSION OFTIME TO RESPOND TO APPELLEE'S MOTION TO STRIKE
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2022-03-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE PORTION OF REPLY BRIEF
On Behalf Of TOWER HILL SELECT INSURANCE COMPANY
Docket Date 2022-03-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of TOWER HILL SELECT INSURANCE COMPANY
Docket Date 2022-03-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2022-03-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 14 days from the date of this order. However, further motions forextension of time are unlikely to receive favorable consideration.
Docket Date 2022-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S FOURTH UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 14 days from the date of this order.
Docket Date 2022-02-16
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 ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2022-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 14 days from the date of this order.
Docket Date 2022-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2022-01-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 258 PAGES
Docket Date 2022-01-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-12-30
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.Appellant's motion for extension of time is granted, and the reply brief shall be served within thirty days from the date of this order.
Docket Date 2021-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-12-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TOWER HILL SELECT INSURANCE COMPANY
Docket Date 2021-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWER HILL SELECT INSURANCE COMPANY
Docket Date 2021-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 12/1/21 (LAST REQUEST)
On Behalf Of TOWER HILL SELECT INSURANCE COMPANY
Docket Date 2021-07-14
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 2021-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED KRIER, 1053 PGS.
On Behalf Of COLLIER CLERK
Docket Date 2021-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER HILL SELECT INSURANCE COMPANY
Docket Date 2021-05-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-05-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF COMPLIANCE
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-05-03
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
DELIO TRASOBARES AND BLANCA TRASOBARES, VS TOWER HILL SELECT INSURANCE COMPANY, 3D2019-2502 2019-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-55874

Parties

Name Blanca Trasobares
Role Appellant
Status Active
Representations John J. Shahady, KENNETH R. DUBOFF
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations JESSICA N. BELLO, CHRISTIENNE H. SHEROUSE, TODD L. WALLEN
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-03-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2021-01-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Blanca Trasobares
Docket Date 2021-01-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Blanca Trasobares
Docket Date 2021-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Blanca Trasobares
Docket Date 2020-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Agreed Notice of Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including January 13, 2021, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Blanca Trasobares
Docket Date 2020-11-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2020-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2020-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/16/2020
Docket Date 2020-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/16/2020
Docket Date 2020-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2020-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Blanca Trasobares
Docket Date 2020-07-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS'INITIAL BRIEF
On Behalf Of Blanca Trasobares
Docket Date 2020-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 7/17/20
Docket Date 2020-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Blanca Trasobares
Docket Date 2020-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Blanca Trasobares
Docket Date 2020-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 7/10/20
Docket Date 2020-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Blanca Trasobares
Docket Date 2020-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 7/03/20
Docket Date 2020-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant's Motion for Extension of Time to file an initial brief is hereby denied without prejudice to filing a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2020-05-06
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 Blanca Trasobares
Docket Date 2020-05-04
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 Blanca Trasobares
Docket Date 2020-03-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/04/20
Docket Date 2020-03-04
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 Blanca Trasobares
Docket Date 2020-01-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Blanca Trasobares
Docket Date 2020-01-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 12, 2020.
Docket Date 2019-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2019-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Blanca Trasobares
Docket Date 2019-12-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ZENEIDA CENTENO VS TOWER HILL SELECT INSURANCE COMPANY 4D2019-3838 2019-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17005382

Parties

Name Zeneida Centeno
Role Appellant
Status Active
Representations Erin M. Berger, Melissa Ann Giasi
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Todd L. Wallen, Orlando Romero, Brian W. Kelley, Paul Vicary
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s September 8, 2020 motion for appellate attorney's fees is denied.
Docket Date 2021-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-06
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 2020-09-10
Type Response
Subtype Response
Description Response
On Behalf Of Zeneida Centeno
Docket Date 2020-09-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Zeneida Centeno
Docket Date 2020-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Zeneida Centeno
Docket Date 2020-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Zeneida Centeno
Docket Date 2020-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 09/10/2020)
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2020-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2020-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2020-07-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/07/2020
Docket Date 2020-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Zeneida Centeno
Docket Date 2020-05-27
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 26, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-05-26
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 Zeneida Centeno
Docket Date 2020-04-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/24/2020
Docket Date 2020-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Zeneida Centeno
Docket Date 2020-04-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 482 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Zeneida Centeno
Docket Date 2020-02-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Zeneida Centeno
Docket Date 2020-02-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 04/24/2020
Docket Date 2020-02-19
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 February 11, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-02-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Zeneida Centeno
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Select Insurance Company
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-18
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 2019-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Zeneida Centeno
RAFAEL QUIROZ and CELINA RIOS VS TOWER HILL SELECT INSURANCE COMPANY 4D2014-1295 2014-04-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
130016534 CACE 21

Parties

Name RAFAEL QUIROZ
Role Appellant
Status Active
Representations JULIO MARTINEZ, RYAN H. SHERMAN, Timothy H. Crutchfield
Name CELINA RIOS
Role Appellant
Status Active
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Kara Rockenbach Link, Doron Weiss, Jorge L. Cruz-Bustillo
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' December 8, 2014 motion for attorney's fees and costs is denied.
Docket Date 2015-11-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-11-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RAFAEL QUIROZ
Docket Date 2015-09-08
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 2015-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' June 22, 2015 motion for extension of time to serve the reply brief is granted. Said brief was filed June 24, 2015.
Docket Date 2015-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAFAEL QUIROZ
Docket Date 2015-06-22
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 RAFAEL QUIROZ
Docket Date 2015-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 6/22/15
On Behalf Of RAFAEL QUIROZ
Docket Date 2015-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 05/21/15
On Behalf Of RAFAEL QUIROZ
Docket Date 2015-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Kara Berard Rockenbach 0044903
Docket Date 2015-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TOWER HILL SELECT INSURANCE
Docket Date 2015-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/30/15
On Behalf Of TOWER HILL SELECT INSURANCE
Docket Date 2015-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/27/15
On Behalf Of TOWER HILL SELECT INSURANCE
Docket Date 2014-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/28/15
On Behalf Of TOWER HILL SELECT INSURANCE
Docket Date 2014-12-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of TOWER HILL SELECT INSURANCE
Docket Date 2014-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' motion filed November 24, 2014, for extension of time to file initial brief, is granted. Said brief was filed December 8, 2014.
Docket Date 2014-12-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Timothy H. Crutchfield 0621617
Docket Date 2014-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 12/17/14)
On Behalf Of RAFAEL QUIROZ
Docket Date 2014-12-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of RAFAEL QUIROZ
Docket Date 2014-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAFAEL QUIROZ
Docket Date 2014-11-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 12/11/14 - BRIEF FILED 12/8/14)
On Behalf Of RAFAEL QUIROZ
Docket Date 2014-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed October 10, 2014, for extension of time, is granted and appellants 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 2014-10-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' motion filed October 8, 2014, 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 supplemented material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2014-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 10/24/14)
On Behalf Of RAFAEL QUIROZ
Docket Date 2014-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-10-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RAFAEL QUIROZ
Docket Date 2014-10-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellants' motion to supplement the record on appeal filed September 30, 2014, is hereby 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 Parties, Paragraph 1.
Docket Date 2014-09-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RAFAEL QUIROZ
Docket Date 2014-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/10/14
On Behalf Of RAFAEL QUIROZ
Docket Date 2014-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 09/11/14
On Behalf Of RAFAEL QUIROZ
Docket Date 2014-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS.
On Behalf Of RAFAEL QUIROZ
Docket Date 2014-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER HILL SELECT INSURANCE
Docket Date 2014-04-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jorge L. Cruz-Bustillo and Doron Weiss have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAFAEL QUIROZ
Docket Date 2014-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TOWER HILL SELECT INSURANCE COMPANY VS GLENN TRABING AND KIMBERLY TRABING 5D2012-2165 2012-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
10-CA-3761

Parties

Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Scot E. Samis, JESSE C. GROVES
Name KIMBERLY TRABING
Role Appellee
Status Active
Name GLENN TRABING
Role Appellee
Status Active
Representations MORGAN BARFIELD, THEODORE A. CORLESS

Docket Entries

Docket Date 2015-11-09
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-02-05
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-12-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-12-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2012-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TOWER HILL SELECT INSURANCE
Docket Date 2012-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 4VOL
Docket Date 2012-09-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ UNSUCCESSFUL MED-TIME COMMENCE 9/16
Docket Date 2012-08-30
Type Notice
Subtype Notice
Description Notice ~ EMAIL ADDRESS
On Behalf Of TOWER HILL SELECT INSURANCE
Docket Date 2012-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ MED COMPLETE BY 9/6
Docket Date 2012-07-12
Type Order
Subtype Order
Description Miscellaneous Order ~ AE'S RESPONSE IS ACCEPTED AND 6/29 ORDER IS DISCHARGED
Docket Date 2012-07-10
Type Response
Subtype Response
Description RESPONSE ~ PER 6/29ORDER
On Behalf Of GLENN TRABING
Docket Date 2012-07-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Theodore A. Corless 176192
Docket Date 2012-07-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GLENN TRABING
Docket Date 2012-06-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10DAYS AE SHOW CAUSE WHY HE SHOULD NOT BE SANCTIONED FOR FAILING TO TIMELY FILE MED QUEST AND CONF STATEMENT
Docket Date 2012-06-28
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS
Docket Date 2012-06-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Scot E. Samis 651753
Docket Date 2012-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLENN TRABING
Docket Date 2012-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED.
On Behalf Of TOWER HILL SELECT INSURANCE
Docket Date 2012-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LAUREL HALL, P. E. VS KATHERINE RAINS & TOWER HILL SELECT INSURANCE CO. 2D2012-0697 2012-02-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-9893

Parties

Name LAUREL HALL, P. E.
Role Appellant
Status Active
Representations BRETT WADSWORTH, ESQ.
Name KATHERINE RAINS
Role Appellee
Status Active
Representations SCOTT AUTHOR, ESQ., LEE D. GUNN, I V, ESQ.
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-08-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-08-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Petitioner's motion to tax fees/costs denied.
Docket Date 2012-08-08
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2012-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAUREL HALL, P. E.
Docket Date 2012-04-25
Type Response
Subtype Reply
Description REPLY ~ to petitioner's writ of certiorari
On Behalf Of LAUREL HALL, P. E.
Docket Date 2012-04-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2012-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LAUREL HALL, P. E.
Docket Date 2012-03-21
Type Response
Subtype Response
Description RESPONSE ~ with appendix
On Behalf Of KATHERINE RAINS
Docket Date 2012-03-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ motion for eot to serve resp.
Docket Date 2012-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KATHERINE RAINS
Docket Date 2012-02-16
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2012-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-09
Type Petition
Subtype Petition
Description Petition Filed ~ EMAILED 02/10/12
On Behalf Of LAUREL HALL, P. E.
TOWER HILL SELECT INSURANCE COMPANY VS ALLAN SCHAEFER and ALIXS SCHAEFER 4D2011-2744 2011-07-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA010517XXXXMB

Parties

Name TOWER HILL SELECT INSURANCE COMPANY
Role Petitioner
Status Active
Representations ROBERT C. GROELLE, JAYME MANZO DEERE
Name ALIXS SCHAEFER
Role Respondent
Status Active
Name ALLAN SCHAEFER
Role Respondent
Status Active
Representations Joseph R. Giaramita, Evan R. Wolfe
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-08-12
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed
Docket Date 2011-08-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-07-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ 10 DYS.
Docket Date 2011-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-07-18
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of TOWER HILL SELECT INSURANCE
Docket Date 2011-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-21
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-20
Amendment 2013-08-14
ANNUAL REPORT 2013-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State