RONALD RUBECK, ET AL. VS ASI ASSURANCE CORP.
|
2D2022-3391
|
2022-10-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-001674
|
Parties
Name |
BRENT RUBECK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KATHLEEN RUBECK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RONALD RUBECK
|
Role |
Appellant
|
Status |
Active
|
Representations |
NATISHA QUIJANO, ESQ.
|
|
Name |
CHRISTOPHER RUBECK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ASI ASSURANCE CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
GABRIELLA E. LOPEZ, ESQ., SCOT E. SAMIS, ESQ., C. RYAN JONES, ESQ., BRANDON R. CHRISTIAN, ESQ., RAYMOND A. HAAS, ESQ.
|
|
Name |
HON. LAUREN L. BRODIE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-30
|
Type |
Disposition
|
Subtype |
Transferred
|
Description |
Transferred - Order by Judge ~ Transferred to the 6DCA.
|
|
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer to Sixth DCA
|
|
Docket Date |
2022-12-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ASI ASSURANCE CORP.
|
|
Docket Date |
2022-12-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ASI ASSURANCE CORP.
|
|
Docket Date |
2022-11-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ BRODIE - 441 PAGES REDACTED
|
On Behalf Of |
COLLIER CLERK
|
|
Docket Date |
2022-11-17
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
RONALD RUBECK
|
|
Docket Date |
2022-11-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant's compliance with this court's October 18, 2022, order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of General Practice and Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists the name(s), current mailing address(es), and service address(es) for all served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
|
|
Docket Date |
2022-10-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-10-18
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
|
|
Docket Date |
2022-10-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-10-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
RONALD RUBECK
|
|
|
RONALD RUBECK, ET AL. VS ASI ASSURANCE CORP.
|
6D2023-0855
|
2022-10-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-001674
|
Parties
Name |
CHRISTOPHER RUBECK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BRENT RUBECK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KATHLEEN RUBECK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RONALD RUBECK
|
Role |
Appellant
|
Status |
Active
|
Representations |
NATISHA QUIJANO, ESQ.
|
|
Name |
ASI ASSURANCE CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRANDON R. CHRISTIAN, ESQ., C. RYAN JONES, ESQ., RAYMOND A. HAAS, ESQ., SCOT E. SAMIS, ESQ., GABRIELLA E. LOPEZ, ESQ.
|
|
Name |
HON. LAUREN L. BRODIE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
CRYSTAL K. KINZEL, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-10-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
RONALD RUBECK
|
|
Docket Date |
2022-10-18
|
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 |
2023-04-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-03-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-03-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2023-03-03
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
RONALD RUBECK
|
|
Docket Date |
2023-02-03
|
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 to file initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
|
|
Docket Date |
2023-01-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
|
On Behalf Of |
RONALD RUBECK
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer to Sixth DCA
|
|
Docket Date |
2022-12-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ASI ASSURANCE CORP.
|
|
Docket Date |
2022-12-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ASI ASSURANCE CORP.
|
|
Docket Date |
2022-11-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ BRODIE - 441 PAGES REDACTED
|
On Behalf Of |
CRYSTAL K. KINZEL, CLERK
|
|
Docket Date |
2022-11-17
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
RONALD RUBECK
|
|
Docket Date |
2022-11-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant's compliance with this court's October 18, 2022, order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of General Practice and Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists the name(s), current mailing address(es), and service address(es) for all served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
|
|
Docket Date |
2022-10-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-10-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
THE KIDWELL GROUP, LLC d/b/a AIR QUALITY ASSESSORS OF FLORIDA VS ASI ASSURANCE CORP.
|
4D2022-1676
|
2022-06-22
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COCE20022519
|
Parties
Name |
THE KIDWELL GROUP LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Chad A. Barr
|
|
Name |
Air Quality Assessors of Florida
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ASI ASSURANCE CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Patrick E. Betar, Lani Gonzales, David W. Molhem
|
|
Name |
Hon. Daniel J. Kanner
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-11-03
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-11-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the November 1, 2022 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2022-11-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
The Kidwell Group, LLC
|
|
Docket Date |
2022-09-09
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 28 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-09-06
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's September 2, 2022 motion to supplement the record and August 29, 2022 motion for extension of time 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 appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2022-09-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION TO SUPPLEMENT
|
On Behalf Of |
The Kidwell Group, LLC
|
|
Docket Date |
2022-09-02
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
The Kidwell Group, LLC
|
|
Docket Date |
2022-09-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ASI Assurance Corp.
|
|
Docket Date |
2022-09-02
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR EXTENSION
|
On Behalf Of |
ASI Assurance Corp.
|
|
Docket Date |
2022-08-29
|
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 |
The Kidwell Group, LLC
|
|
Docket Date |
2022-08-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ASI Assurance Corp.
|
|
Docket Date |
2022-07-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 836 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-06-23
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
The Kidwell Group, LLC
|
|
Docket Date |
2022-06-22
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ Civil Cover Sheet
|
|
Docket Date |
2022-06-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-06-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
The Kidwell Group, LLC
|
|
Docket Date |
2022-06-22
|
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.
|
|
|
NANCY PARSONS VS PROGRESSIVE PROPERTY INSURANCE COMPANY, ET AL.
|
2D2022-1749
|
2022-06-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-008322
|
Parties
Name |
NANCY PARSONS
|
Role |
Appellant
|
Status |
Active
|
Representations |
CHAD A. BARR, ESQ.
|
|
Name |
ASI ASSURANCE CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PROGRESSIVE PROPERTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
CELESTE B. MARCKS, ESQ., SCOT E. SAMIS, ESQ., BRANDON R. CHRISTIAN, ESQ., C. RYAN JONES, ESQ.
|
|
Name |
HON. MICHAEL T. MC HUGH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer to Sixth DCA
|
|
Docket Date |
2022-12-30
|
Type |
Disposition
|
Subtype |
Transferred
|
Description |
Transferred - Order by Judge ~ Transferred to the 6DCA.
|
|
Docket Date |
2022-11-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - AB DUE 1/16/23
|
On Behalf Of |
PROGRESSIVE PROPERTY INSURANCE COMPANY
|
|
Docket Date |
2022-10-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
PROGRESSIVE PROPERTY INSURANCE COMPANY
|
|
Docket Date |
2022-10-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
NANCY PARSONS
|
|
Docket Date |
2022-10-17
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
NANCY PARSONS
|
|
Docket Date |
2022-10-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
NANCY PARSONS
|
|
Docket Date |
2022-10-06
|
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 14 days from the date of this order.
|
|
Docket Date |
2022-10-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
NANCY PARSONS
|
|
Docket Date |
2022-08-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//60 - IB DUE 10/3/22
|
On Behalf Of |
NANCY PARSONS
|
|
Docket Date |
2022-08-03
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ As it appears that Progressive Property Insurance Company remains a party inthe lower tribunal, Progressive Property Insurance Company is an appellee in thisappeal. See Fla. R. App. P. 9.020(g)(2). Appellant’s “motion to correct the style toreflect proper party” is denied.
|
|
Docket Date |
2022-07-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ MCHUGH - REDACTED - 501 PAGES
|
|
Docket Date |
2022-07-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S NOTICE OF NO OBJECTION TO APPELLANT'S MOTION TO CORRECT STYLE TO REFLECT PROPER PARTY
|
On Behalf Of |
PROGRESSIVE PROPERTY INSURANCE COMPANY
|
|
Docket Date |
2022-07-13
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Appellees shall respond to Appellant's "motion to correct the style to reflect proper party" within fifteen days of the date of this order.
|
|
Docket Date |
2022-07-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
PROGRESSIVE PROPERTY INSURANCE COMPANY
|
|
Docket Date |
2022-06-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S MOTION TO CORRECT THE STYLETO REFLECT PROPER PARTY
|
On Behalf Of |
NANCY PARSONS
|
|
Docket Date |
2022-06-01
|
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 |
2022-06-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
NANCY PARSONS
|
|
Docket Date |
2022-06-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
NANCY PARSONS
|
|
Docket Date |
2022-06-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|
NANCY PARSONS VS PROGRESSIVE PROPERTY INSURANCE COMPANY, ET AL.
|
6D2023-0513
|
2022-06-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-008322
|
Parties
Name |
NANCY PARSONS
|
Role |
Appellant
|
Status |
Active
|
Representations |
CHAD A. BARR, ESQ.
|
|
Name |
ASI ASSURANCE CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PROGRESSIVE PROPERTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
SCOT E. SAMIS, ESQ., C. RYAN JONES, ESQ., CELESTE B. MARCKS, ESQ., BRANDON R. CHRISTIAN, ESQ.
|
|
Name |
HON. MICHAEL T. MC HUGH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
KEVIN KARNES, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-12-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-12-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-11-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed September 1, 2023,this appeal is dismissed.
|
|
Docket Date |
2023-11-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-09-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR VOLUNTARY DISMISSAL
|
On Behalf Of |
NANCY PARSONS
|
|
Docket Date |
2023-08-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ Appellees’ motion for extension of time to complete settlement is granted, and appellant shall file a joint stipulation for dismissal or notice of voluntary dismissal with the Clerk’s Office within twenty days from the date of this order.
|
|
Docket Date |
2023-07-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO COMPLETE SETTLEMENT
|
On Behalf Of |
PROGRESSIVE PROPERTY INSURANCE COMPANY
|
|
Docket Date |
2023-07-12
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-MOOT ~ Upon consideration of the mediation report indicating a settlement agreement was reached, the motion to extend the stay is denied as moot.
|
|
Docket Date |
2023-07-07
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report
|
|
Docket Date |
2023-06-27
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLEE'S STATUS REPORT AND UNOPPOSED MOTION TO EXTEND THE STAY DUE TO PENDING MEDIATION
|
On Behalf Of |
PROGRESSIVE PROPERTY INSURANCE COMPANY
|
|
Docket Date |
2023-06-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF MEDIATION
|
On Behalf Of |
PROGRESSIVE PROPERTY INSURANCE COMPANY
|
|
Docket Date |
2023-05-01
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay-55 ~ The motion to stay appeal pending mediation and settlement negotiations is granted. This appeal is stayed for sixty days. The parties shall file a status report on the progress of mediation and settlement negotiations within sixty days of the date of this order indicating whether this appeal is ready to proceed.
|
|
Docket Date |
2023-04-21
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ APPELLEE'S UNOPPOSED MOTION TOSTAY APPEAL PENDING MEDIATION
|
On Behalf Of |
PROGRESSIVE PROPERTY INSURANCE COMPANY
|
|
Docket Date |
2023-02-23
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay-55 ~ The motion for stay pending settlement negotiations is granted to the extent that this appeal shall be held in abeyance for sixty days. Within sixty days from the date of this order, the parties shall file a status report to indicate whether a settlement agreement has been reached or whether the appeal can proceed.
|
|
Docket Date |
2023-02-07
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ UNOPPOSED MOTION TO STAY APPEAL PENDING MEDIATION
|
On Behalf Of |
PROGRESSIVE PROPERTY INSURANCE COMPANY
|
|
Docket Date |
2023-01-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 2/15/23 (LAST REQUEST)
|
On Behalf Of |
PROGRESSIVE PROPERTY INSURANCE COMPANY
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer to Sixth DCA
|
|
Docket Date |
2022-11-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - AB DUE 1/16/23
|
On Behalf Of |
PROGRESSIVE PROPERTY INSURANCE COMPANY
|
|
Docket Date |
2022-10-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
PROGRESSIVE PROPERTY INSURANCE COMPANY
|
|
Docket Date |
2022-10-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
NANCY PARSONS
|
|
Docket Date |
2022-10-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
NANCY PARSONS
|
|
Docket Date |
2022-10-17
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
NANCY PARSONS
|
|
Docket Date |
2022-10-06
|
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 14 days from the date of this order.
|
|
Docket Date |
2022-10-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
NANCY PARSONS
|
|
Docket Date |
2022-08-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//60 - IB DUE 10/3/22
|
On Behalf Of |
NANCY PARSONS
|
|
Docket Date |
2022-08-03
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ As it appears that Progressive Property Insurance Company remains a party inthe lower tribunal, Progressive Property Insurance Company is an appellee in thisappeal. See Fla. R. App. P. 9.020(g)(2). Appellant’s “motion to correct the style toreflect proper party” is denied.
|
|
Docket Date |
2022-07-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ MCHUGH - REDACTED - 501 PAGES
|
|
Docket Date |
2022-07-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S NOTICE OF NO OBJECTION TO APPELLANT'S MOTION TO CORRECT STYLE TO REFLECT PROPER PARTY
|
On Behalf Of |
PROGRESSIVE PROPERTY INSURANCE COMPANY
|
|
Docket Date |
2022-07-13
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Appellees shall respond to Appellant's "motion to correct the style to reflect proper party" within fifteen days of the date of this order.
|
|
Docket Date |
2022-07-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
PROGRESSIVE PROPERTY INSURANCE COMPANY
|
|
Docket Date |
2022-06-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S MOTION TO CORRECT THE STYLETO REFLECT PROPER PARTY
|
On Behalf Of |
NANCY PARSONS
|
|
Docket Date |
2022-06-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
NANCY PARSONS
|
|
Docket Date |
2022-06-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
NANCY PARSONS
|
|
Docket Date |
2022-06-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-06-01
|
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.
|
|
|
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL
|
6D2023-0347
|
2022-03-31
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-7110
|
Parties
Name |
ALEX FINCH, P.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARK A. FROMANG, ESQ., ALEX FINCH Esq.
|
|
Name |
D/ B/ A FINCH LAW FIRM
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FROMANG & FINCH, P.A.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
A/ A/ O SYDNEY CHUNG
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ASI ASSURANCE CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MASSEY CONSTRUCTION GROUP , INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andrew N. Walker, Esq., MICHAEL G. FINK, ESQ., MARGARET H. WHITE-SMALL, ESQ.
|
|
Name |
A/ A/ O JEAN CHUNG
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. MICHAEL T. MC HUGH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
KEVIN KARNES, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-05-02
|
Type |
Motions Other
|
Subtype |
Motion For Cases to Travel Together
|
Description |
Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLYCONTESTED MOTION TO CONSOLIDATE APPEALS FORBRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2022-04-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1 ~ AMENDED
|
|
Docket Date |
2022-04-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2022-04-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-12-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-12-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-12-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Wozniak, Mize, and Brownlee
|
|
Docket Date |
2023-12-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants filed a Notice of Voluntary Dismissal on December 2, 2023. Accordingly, this appeal is hereby dismissed. Fla. R. App. P. 9.350(c).
|
|
Docket Date |
2023-12-04
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2023-11-22
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Pursuant to this Court’s Order dated October 9, 2023, the Initial Brief was due on November 8, 2023. Appellants have not filed an Initial Brief. Appellants shall file the Initial Brief within ten days of the date hereof. Failure to comply with this Order will result in dismissal of this appeal without further notice.
|
|
Docket Date |
2023-10-09
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Upon consideration of the September 12, 2023, disposition of case number 6D23-0298, the stay is lifted, and the appeal shall proceed. Appellant shall serve the Initial Brief within 30 days of the date hereof.
|
|
Docket Date |
2023-03-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANTS' RESPONSE TO COURT ORDER DATED FEBRUARY 22, 2023, REQUIRING THE FILING OF A STATUS REPORT
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2023-02-22
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Status report due within * days ~ The status report required by the orders of August 26, 2022, and November 30, 2022, is overdue. Within twenty days of this order, Appellants shall file a status report in each of the cases stayed pending disposition of 6D23-298. Failure to comply with this order may result in dismissal of the appeals without further notice.
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer to Sixth DCA
|
|
Docket Date |
2022-11-30
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Status report due within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
|
|
Docket Date |
2022-08-26
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Status report due within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
|
|
Docket Date |
2022-08-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2022-08-12
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Status report due within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
|
|
Docket Date |
2022-06-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2022-06-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2022-04-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2022-04-01
|
Type |
Order
|
Subtype |
Certify Notice of Appeal
|
Description |
Notice to be Certified
|
|
Docket Date |
2022-03-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED/NOT CERTIFIED
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2022-03-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-05-04
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Motion to Supplement Record-30f ~ Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
|
|
|
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL
|
2D2022-1045
|
2022-03-31
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-7110
|
Parties
Name |
ALEX FINCH, P.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
ALEX FINCH, ESQ., MARK A. FROMANG, ESQ.
|
|
Name |
FROMANG & FINCH, P.A.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
D/ B/ A FINCH LAW FIRM
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ASI ASSURANCE CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
A/ A/ O JEAN CHUNG
|
Role |
Appellee
|
Status |
Active
|
|
Name |
A/ A/ O SYDNEY CHUNG
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. MICHAEL T. MC HUGH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
MASSEY CONSTRUCTION GROUP , INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL G. FINK, ESQ., Andrew N. Walker, Esq., MARGARET H. WHITE - SMALL, ESQ.
|
|
Docket Entries
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer to Sixth DCA
|
|
Docket Date |
2022-12-30
|
Type |
Disposition
|
Subtype |
Transferred
|
Description |
Transferred - Order by Judge ~ Transferred to the 6DCA.
|
|
Docket Date |
2022-11-30
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
|
|
Docket Date |
2022-08-26
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
|
|
Docket Date |
2022-08-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2022-08-12
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
|
|
Docket Date |
2022-06-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2022-06-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2022-05-04
|
Type |
Order
|
Subtype |
Order on Motion for Cases to Travel Together
|
Description |
Order Denying Traveling Together ~ Appellants' motion to consolidate appeals for briefing, for oral argument, and panel consideration is denied. These cases are not consolidated for any purpose at this time. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.On its own motion, this court stays the following appeals pending disposition of appeal 2D22-0820: 2D22-1042, 2D22-1044, 2D22-1045, 2D22-1046, 2D22-1047, 2D22-1048, 2D22-1049, 2D22-1050, 2D22-1051, 2D22-1052, 2D22-1053, 2D22-1054, 2D22-1055, 2D22-1056, 2D22-1057, 2D22-1058, 2D22-1059, 2D22-1060, 2D22-1061, 2D22-1062, 2D22-1063, 2D22-1064, 2D22-1065, 2D22-1066, and 2D22-1067. Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days of the date of this order, whichever occurs first, Appellants shall file a status report in the cases stayed by this order.Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
|
|
Docket Date |
2022-05-02
|
Type |
Motions Other
|
Subtype |
Motion For Cases to Travel Together
|
Description |
Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLYCONTESTED MOTION TO CONSOLIDATE APPEALS FORBRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2022-04-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1 ~ AMENDED
|
|
Docket Date |
2022-04-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2022-04-01
|
Type |
Order
|
Subtype |
Certify Notice of Appeal
|
Description |
Notice to be Certified
|
|
Docket Date |
2022-04-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-04-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2022-03-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED/NOT CERTIFIED
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2022-03-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
ASI ASSURANCE CORP. VS AMALIA SAAVEDRA
|
2D2020-0407
|
2020-02-04
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-796
|
Parties
Name |
ASI ASSURANCE CORP.
|
Role |
Appellant
|
Status |
Active
|
Representations |
ALICIA PEREZ, ESQ., SCOT E. SAMIS, ESQ., FREDRIC S. ZINOBER, ESQ.
|
|
Name |
AMALIA SAAVEDRA
|
Role |
Appellee
|
Status |
Active
|
Representations |
MELISSA A. GIASI, ESQ., ERIN M. BERGER, ESQ.
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-04-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2020-04-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-03-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2020-03-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
AMALIA SAAVEDRA
|
|
Docket Date |
2020-02-24
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
AMALIA SAAVEDRA
|
|
Docket Date |
2020-02-19
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
On Behalf Of |
ASI ASSURANCE CORP.
|
|
Docket Date |
2020-02-19
|
Type |
Misc. Events
|
Subtype |
Cross-Notice Filing Fee Paid through Portal
|
Description |
Cross Notice Filing Fee Paid through Portal
|
On Behalf Of |
ASI ASSURANCE CORP.
|
|
Docket Date |
2020-02-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
AMALIA SAAVEDRA
|
|
Docket Date |
2020-02-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2020-02-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-02-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-03-31
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ APPELLEE/CROSS-APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF CROSS-APPEAL
|
On Behalf Of |
ASI ASSURANCE CORP.
|
|
Docket Date |
2020-02-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
$295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
|
|
|
UCMS LLC, D/B/A UNIVERSAL CONTRACTING OF FLORIDA, ET AL. VS ASI ASSURANCE CORP.
|
2D2020-0352
|
2020-01-29
|
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-462-0001-XX
|
Parties
Name |
MELINDA ROBBINS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
UCMS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
KRISTINA ROBERTS, ESQ., SEAN SAVAL, ESQ.
|
|
Name |
UNIVERSAL CONTRACTING OF FLORIDA, A FOREIGN LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ASI ASSURANCE CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
LAUREN FELDMAN, ESQ., THOMAS A. KELLER, ESQ., Lauren V. Purdy, Esq., KENNETH B. BELL, 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 |
2021-04-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-03-12
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The court on its own motion hereby consolidates case numbers 2D20-352, 2D20-599, and 2D20-1097 for the purpose of issuing a single opinion.
|
|
Docket Date |
2021-03-12
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2020-11-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
ASI ASSURANCE CORP.
|
|
Docket Date |
2020-11-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO APPELLEE'S MOTION FORAPPELLATE ATTORNEYS' FEES
|
On Behalf Of |
UCMS LLC
|
|
Docket Date |
2020-11-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
UCMS LLC
|
|
Docket Date |
2020-11-16
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
UCMS LLC
|
|
Docket Date |
2020-10-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 12 - RB DUE 11/16/20
|
On Behalf Of |
UCMS LLC
|
|
Docket Date |
2020-10-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - RB DUE 11/4/20
|
On Behalf Of |
UCMS LLC
|
|
Docket Date |
2020-09-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
ASI ASSURANCE CORP.
|
|
Docket Date |
2020-09-04
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
ASI ASSURANCE CORP.
|
|
Docket Date |
2020-07-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - AB DUE 9/4/20
|
On Behalf Of |
ASI ASSURANCE CORP.
|
|
Docket Date |
2020-07-14
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 29 PAGES
|
|
Docket Date |
2020-07-10
|
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 circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
|
|
Docket Date |
2020-07-08
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion Supplem/Record with/Attached ~ APPELLANT'S MOTION TO SUPPEMENT THE RECORD ON APPEAL FOR CASE NUMBER 2D20-0352
|
On Behalf Of |
UCMS LLC
|
|
Docket Date |
2020-07-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
UCMS LLC
|
|
Docket Date |
2020-05-27
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
ORD-GRANTING RECONSIDERATION ~ The appellee's motion for reconsideration is granted to the extent that this court's order dated May 14, 2020, is vacated, and the following order is substituted instead. Appellee ASI Preferred Insurance Corporation's unopposed motion to consolidate this appeal, case number 2D20-352, with the appeals in case numbers 2D20-599 and 2D20-1097 is granted for briefing purposes. The parties shall file a single brief for all three appeals. However, separate records shall be transmitted.
|
|
Docket Date |
2020-05-18
|
Type |
Motions Other
|
Subtype |
Motion for Reconsideration/Rehearing of an Order
|
Description |
Motion For Reconsideration ~ APPELLEE'S MOTION FOR RECONSIDERATION OF CONSOLIDATION ORDER
|
On Behalf Of |
ASI ASSURANCE CORP.
|
|
Docket Date |
2020-05-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ASI ASSURANCE CORP.
|
|
Docket Date |
2020-05-14
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Grant Record Consolidation/Travel Together ~ *VACATED-SEE 5/27/2020 ORDER.*Appellee ASI Preferred Insurance Corporation's unopposed motion to consolidate this appeal, case number 2D20-1097, with the appeals in case numbers 2D20-352 and 2D20-599 is granted for record purposes. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. However, only one copy of the record shall be transmitted.Appellee's unopposed request to consolidate this appeal, case number2D20-1097, with case number 2D20-667 is granted to the extent that the cases will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
|
|
Docket Date |
2020-04-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ASI ASSURANCE CORP.
|
|
Docket Date |
2020-04-09
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
ASI ASSURANCE CORP.
|
|
Docket Date |
2020-04-07
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
ASI ASSURANCE CORP.
|
|
Docket Date |
2020-04-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 45 - IB DUE 5/21/20
|
On Behalf Of |
UCMS LLC
|
|
Docket Date |
2020-03-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ASI ASSURANCE CORP.
|
|
Docket Date |
2020-03-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ KRIER - 538 PAGES
|
|
Docket Date |
2020-01-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2020-01-30
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
|
Docket Date |
2020-01-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-01-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
UCMS LLC
|
|
Docket Date |
2020-01-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
FREDERICK RIVERON, VS ASI ASSURANCE CORPORATION,
|
3D2015-2089
|
2015-09-11
|
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
11-37854
|
Parties
Name |
FREDERICK RIVERON
|
Role |
Appellant
|
Status |
Active
|
Representations |
GREGORY SALDAMANDO
|
|
Name |
ASI ASSURANCE CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Scot E. Samis, NICHOLAS J. REISING, JR.
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-03-24
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-03-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-03-03
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-03-03
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed as untimely.
|
|
Docket Date |
2016-02-08
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
ASI ASSURANCE CORP.
|
|
Docket Date |
2016-01-26
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 14, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
|
|
Docket Date |
2016-01-14
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
FREDERICK RIVERON
|
|
Docket Date |
2016-01-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 2/25/16
|
|
Docket Date |
2016-01-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FREDERICK RIVERON
|
|
Docket Date |
2015-11-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-34 days to 1/25/16
|
|
Docket Date |
2015-11-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FREDERICK RIVERON
|
|
Docket Date |
2015-11-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 2 VOLUMES.
|
|
Docket Date |
2015-11-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ASI ASSURANCE CORP.
|
|
Docket Date |
2015-10-27
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on September 22, 2015 is hereby discharged as to the appeal of the order denying reconsideration of order entering summary judgment. The appeals of the orders awarding fees and costs are hereby dismissed as premature.
|
|
Docket Date |
2015-10-15
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ order granting final judgement
|
On Behalf Of |
FREDERICK RIVERON
|
|
Docket Date |
2015-10-05
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days from the date of this order, appellant shall file a copy of the order granting summary judgment at issue in the order denying motion for reconsideration which is attached to the notice of appeal.
|
|
Docket Date |
2015-09-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to court's order to show cause dated Sept 22, 2015.
|
On Behalf Of |
FREDERICK RIVERON
|
|
Docket Date |
2015-09-22
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the orders on appeal merely establish entitlement to fees and costs, and do not determine the amount thereof, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
|
|
Docket Date |
2015-09-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2015-09-11
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
FREDERICK RIVERON
|
|
Docket Date |
2015-09-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|