Search icon

SOUTHERN OAK INSURANCE COMPANY

Company Details

Entity Name: SOUTHERN OAK INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2004 (20 years ago)
Document Number: P04000161062
FEI/EIN Number 020733996
Address: 816 A1A NORTH,, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 816 A1A NORTH,, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES ST., TALLAHASSEE, FL, 32314

President

Name Role Address
LOUGHMAN TONY A President 816 A1A NORTH, STE. 302, PONTE VEDRA BEACH, FL, 32082

Director

Name Role Address
LOUGHMAN TONY A Director 816 A1A NORTH, STE. 302, PONTE VEDRA BEACH, FL, 32082

CTD

Name Role Address
PAJCIC STEPHEN J CTD 1917 MONTGOMERY PLACE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-09-20 816 A1A NORTH,, SUITE 302, PONTE VEDRA BEACH, FL 32082 No data
CHANGE OF MAILING ADDRESS 2013-09-20 816 A1A NORTH,, SUITE 302, PONTE VEDRA BEACH, FL 32082 No data

Court Cases

Title Case Number Docket Date Status
SOUTHERN OAK INSURANCE COMPANY, Appellant v. STEVEN PATAKI and ROBIN PATAKI, Appellees. 6D2024-1310 2024-06-28 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-11552-O

Parties

Name SOUTHERN OAK INSURANCE COMPANY
Role Appellant
Status Active
Representations Jessica Hernandez, Robert Scott Covitz
Name STEVEN PATAKI
Role Appellee
Status Active
Representations Charles Anthony Parker, III, Charles Parker, Jr.
Name ROBIN PATAKI
Role Appellee
Status Active
Representations Charles Anthony Parker, III, Charles Parker, Jr.
Name Hon. Eric J. Netcher
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-03
Type Response
Subtype Response
Description APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' "MOTION FOR APPELLATE ATTORNEYS' FEES AND COST," WITH INCORPORATED MOTION TO STRIKE
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2024-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEES' MOTION FOR APPELATE ATTORNEYS' FEES AND COST
On Behalf Of STEVEN PATAKI
Docket Date 2024-08-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
View View File
Docket Date 2024-08-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STEVEN PATAKI
View View File
Docket Date 2024-07-22
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of Appellant's response, this Court's order to show cause dated June 28, 2024, is hereby discharged.
View View File
Docket Date 2024-07-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
View View File
Docket Date 2024-07-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2024-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2024-07-01
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO THIS COURT'S SHOW CAUSE ORDER DATED JUNE 28, 2024
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2024-06-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2024-06-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-28
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, 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 2024-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2024-07-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically:1) The initial brief does not contain a statement as to each issue presented, where in the appendix on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the nonfinal order to be reviewed is appealable under the Florida Rules of Appellate Procedure. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
The Kidwell Group, LLC, Appellant(s), v. Southern Oak Insurance Company, Appellee(s). 3D2024-0217 2024-02-02 Open
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-49872 SP

Parties

Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Chad Andrew Barr
Name SOUTHERN OAK INSURANCE COMPANY
Role Appellee
Status Active
Representations Sandra Rodriguez, Thomas Anthony Valdez, Megan Gisclar Colter
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Notice
Subtype Notice of Supplemental Authority
Description Appellant's Notice of Filing Supplemental Authority
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-10-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Request for Oral Argument
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-10-08
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-10-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including sixty (60) days from the date of this order. No further extensions will be allowed.
View View File
Docket Date 2024-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 08/07/2024(GRANTED)
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-04-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-60 days to 06/09/2024(GRANTED)
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern Oak Insurance Company
View View File
Docket Date 2024-02-02
Type Event
Subtype Fee Satisfied
Description Fee paid through through the portal
Docket Date 2024-02-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing paid through the portal. Batch no. 10206526
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-02-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 12, 2024.
View View File
Docket Date 2024-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief-35 days to 01/16/2025 Granted
On Behalf Of Southern Oak Insurance Company
View View File
Docket Date 2024-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief-35 days to 12/12/2024 Granted
On Behalf Of Southern Oak Insurance Company
View View File
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of The Kidwell Group, LLC
View View File
SOUTHERN OAK INSURANCE COMPANY, Appellant(s) v. ROBERT FRANKL and TRUDY FRANKL, Appellee(s). 4D2023-0993 2023-04-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21003078

Parties

Name SOUTHERN OAK INSURANCE COMPANY
Role Appellant
Status Active
Representations Evan A. Zuckerman, Joshua Michael Goulet
Name Trudy Frankl
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Robert Frankl
Role Appellee
Status Active
Representations Joshua A. Blacksten, John Joseph Shahady
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Robert Frankl
Docket Date 2024-02-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Southern Oak Insurance Company
View View File
Docket Date 2023-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 7 DAYS TO 10/23/23
On Behalf Of Robert Frankl
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Robert Frankl
Docket Date 2023-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description 20 DAYS TO 10/16/2023.
Docket Date 2023-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Robert Frankl
Docket Date 2023-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 9/26/23
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Robert Frankl
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Frankl
Docket Date 2023-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ ***STRICKEN***
On Behalf Of Robert Frankl
Docket Date 2023-07-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Southern Oak Insurance Company
Docket Date 2023-07-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Southern Oak Insurance Company
Docket Date 2023-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 256 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-07-03
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-06-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 8/7/23
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Southern Oak Insurance Company
Docket Date 2023-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***STRICKEN***
On Behalf Of Southern Oak Insurance Company
Docket Date 2023-04-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Southern Oak Insurance Company
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Southern Oak Insurance Company
Docket Date 2023-08-18
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees' August 17, 2023 notice of agreed 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 2024-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Robert Frankl
View View File
Docket Date 2023-04-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (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.
SOUTHERN OAK INSURANCE COMPANY, VS ANN MILLER AND SHAYNE HAUGLUM, 3D2022-0485 2022-03-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-15920

Parties

Name SOUTHERN OAK INSURANCE COMPANY
Role Appellant
Status Active
Representations Jessica M. Hernandez
Name SHAYNE HAUGLUM
Role Appellee
Status Active
Name ANN MILLER, LLC
Role Appellee
Status Active
Representations ADRIAN NEIMAN ARKIN, Timothy H. Crutchfield
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-08-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-26
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2022-08-24
Type Notice
Subtype Notice
Description Notice ~ STIPILATION FOR DISMISSAL PURSUANT TO FLA. R. APP. P. 9.350
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-08-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the Corrected Response to the Petition for Writ of Certiorari is granted to and including August 24, 2022.
Docket Date 2022-08-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including August 10, 2022.
Docket Date 2022-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including July 21, 2022.
Docket Date 2022-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondents’ Motion for Leave to File a Corrected Response is granted, and the Corrected Response to the Petition for Writ of Certiorari filed on July 11, 2022, is accepted by the Court.
Docket Date 2022-07-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' BRIEF IN RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANN MILLER
Docket Date 2022-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANN MILLER
Docket Date 2022-07-11
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' APPENDIX TO RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANN MILLER
Docket Date 2022-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE CORRECTED RESPONSE
On Behalf Of ANN MILLER
Docket Date 2022-06-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including July 8, 2022.
Docket Date 2022-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANN MILLER
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Third Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including June 27, 2022.
Docket Date 2022-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ THIRD MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANN MILLER
Docket Date 2022-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANN MILLER
Docket Date 2022-05-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Second Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including May 26, 2022.
Docket Date 2022-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' 2nd MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of ANN MILLER
Docket Date 2022-04-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including May 12, 2022.
Docket Date 2022-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of ANN MILLER
Docket Date 2022-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-03-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
Docket Date 2022-03-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 28, 2022.
Docket Date 2022-03-18
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-03-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PRIDE CLEAN RESTORATION, INC. A/ A/ O RAFAELA ACUNA & LEONEL MENDOZA VS SOUTHERN OAK INSURANCE COMPANY 6D2023-0225 2022-01-20 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
21-CC-3392

Parties

Name A/ A/ O RAFAELA ACUNA
Role Appellant
Status Active
Name PRIDE CLEAN RESTORATION INC
Role Appellant
Status Active
Representations MATTHEW MC ELLIGOTT, ESQ., CAROLINE M. CAROLLO, ESQ.
Name A/ A/ O LEONEL MENDOZA
Role Appellant
Status Active
Name SOUTHERN OAK INSURANCE COMPANY
Role Appellee
Status Active
Representations VILMA MARTINEZ, ESQ., THOMAS A. VALDEZ, ESQ.
Name HONORABLE ERIK LEONTIEV
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF NON-EXISTENCE
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-02-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Fees & Cost ~ ORDERED that Appellant’s Motion for Conditional Award of Appellate Attorneys’ Fees and Costs, filed on April 19, 2023, is denied.
Docket Date 2024-01-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER DATED JANUARY 17, 2024
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2024-01-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, Appellant shall supplement the record on appeal with the transcript of the hearing on December 6, 2021, referenced in the introductory paragraph of the Order Granting Motion to Dismiss on page 111 of the record on appeal. See Fla. R. App. P. 9.200(f)(2) (“If the court finds the record is incomplete, it shall direct a party to supply the omitted parts of the record. No proceeding shall be determined, because of an incomplete record, until an opportunity to supplement the record has been given.”).
Docket Date 2023-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2023-04-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2023-03-29
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 to serve reply brief is granted. The reply brief shall be served on or before April 19, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2023-02-17
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 to file reply brief is granted. The reply brief shall be filed within thirty days from the date of this order.
Docket Date 2023-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2023-01-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SOUTHERN OAK 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 2022-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *Unopposed motion.* See 1/10/23 Answer Brief filed.
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within seven days from the date of this order.
Docket Date 2022-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 15 days from the date of this order.
Docket Date 2022-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 10 days from the date of this order.
Docket Date 2022-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by September 14, 2022.
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 35 days from the date of this order.
Docket Date 2022-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 35 days from the date of this order.
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-04-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2022-03-30
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 shallbe served by April 29, 2022.
Docket Date 2022-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INTIIAL BRIEF
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2022-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ LEONTIEV - REDACTED - 125 PAGES
Docket Date 2022-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2022-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-01-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2022-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2022-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PRIDE CLEAN RESTORATION, INC. A/ A/ O RAFAELA ACUNA & LEONEL MENDOZA VS SOUTHERN OAK INSURANCE COMPANY 2D2022-0236 2022-01-20 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
21-CC-3392

Parties

Name PRIDE CLEAN RESTORATION INC
Role Appellant
Status Active
Representations CAROLINE M. CAROLLO, ESQ., MATTHEW MC ELLIGOTT, ESQ.
Name A/ A/ O LEONEL MENDOZA
Role Appellant
Status Active
Name A/ A/ O RAFAELA ACUNA
Role Appellant
Status Active
Name SOUTHERN OAK INSURANCE COMPANY
Role Appellee
Status Active
Representations VILMA MARTINEZ, ESQ., THOMAS A. VALDEZ, ESQ.
Name HONORABLE ERIK LEONTIEV
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
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 6th DCA
Docket Date 2022-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within seven days from the date of this order.
Docket Date 2022-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 15 days from the date of this order.
Docket Date 2022-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 10 days from the date of this order.
Docket Date 2022-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by September 14, 2022.
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 35 days from the date of this order.
Docket Date 2022-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 35 days from the date of this order.
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-04-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2022-03-30
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 shallbe served by April 29, 2022.
Docket Date 2022-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INTIIAL BRIEF
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2022-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ LEONTIEV - REDACTED - 125 PAGES
Docket Date 2022-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2022-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-01-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2022-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE RESTORATION TEAM a/a/o RICK SANTOS and IDALIA SANTOS, VS SOUTHERN OAK INSURANCE COMPANY, 3D2021-1932 2021-09-27 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-6801 SP

Parties

Name THE RESTORATION TEAM
Role Appellant
Status Active
Representations Cecile S. Mendizabal, Melissa A. Giasi, Erin M. Berger
Name SOUTHERN OAK INSURANCE COMPANY
Role Appellee
Status Active
Representations TIMOTHY M. FLINN, JOSE E. BOSCH, Megan G. Colter, Thomas A. Valdez
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE RESTORATION TEAM
Docket Date 2022-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including seven (7) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-04-04
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 THE RESTORATION TEAM
Docket Date 2022-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/03/2022
Docket Date 2023-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-15
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-11-28
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 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-07 days to 9/29/2022
Docket Date 2022-09-21
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 THE RESTORATION TEAM
Docket Date 2022-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-35 days to 8/22/2022
Docket Date 2022-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-35 days to 7/19/2022
Docket Date 2022-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-35 days to 6/14/2022
Docket Date 2022-04-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE RESTORATION TEAM
Docket Date 2022-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE RESTORATION TEAM
Docket Date 2022-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE RESTORATION TEAM
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/02/2022
Docket Date 2022-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE RESTORATION TEAM
Docket Date 2021-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/03/2022
Docket Date 2021-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE RESTORATION TEAM
Docket Date 2021-10-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE RESTORATION TEAM
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2021-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE RESTORATION TEAM
Docket Date 2021-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-27
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 2022-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE RESTORATION TEAM
Docket Date 2022-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/04/2022
Docket Date 2021-09-28
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 October 8, 2021.
ANTHONY RUGGIERO and CHRISTINA RUGGIERO VS SOUTHERN OAK INSURANCE COMPANY 4D2021-1729 2021-05-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-016308

Parties

Name Anthony Ruggiero
Role Appellant
Status Active
Representations Randall M. Shochet
Name Christina Ruggiero
Role Appellant
Status Active
Name SOUTHERN OAK INSURANCE COMPANY
Role Appellee
Status Active
Representations Evan A. Zuckerman, Donna W. Romero
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ July 5, 2022 motion for rehearing and written opinion is denied.
Docket Date 2022-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Anthony Ruggiero
Docket Date 2022-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants’ June 22, 2022 motion for extension of time is granted, and appellants may file a motion for rehearing on or before July 5, 2022.
Docket Date 2022-06-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of Anthony Ruggiero
Docket Date 2022-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ March 2, 2022 motion for appellate attorney's fees is denied.
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-30
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 2022-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Anthony Ruggiero
Docket Date 2022-03-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anthony Ruggiero
Docket Date 2022-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Anthony Ruggiero
Docket Date 2022-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Anthony Ruggiero
Docket Date 2022-02-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/02/2022
Docket Date 2022-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Southern Oak Insurance Company
Docket Date 2022-01-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee’s January 4, 2022 motion to supplement the record is granted, and the record is supplemented to include the material mentioned in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-01-05
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Southern Oak Insurance Company
Docket Date 2022-01-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Southern Oak Insurance Company
Docket Date 2022-01-03
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF RECENT FILING
On Behalf Of Anthony Ruggiero
Docket Date 2021-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN**
On Behalf Of Southern Oak Insurance Company
Docket Date 2021-12-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 01/31/2022
Docket Date 2021-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Southern Oak Insurance Company
Docket Date 2021-11-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 12/31/2021
Docket Date 2021-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anthony Ruggiero
Docket Date 2021-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 353 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-07-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Anthony Ruggiero
Docket Date 2021-07-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/04/2021
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Duplicate Filing w/ order appealed attached.
Docket Date 2021-06-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ FINAL JUDGMENT
On Behalf Of Anthony Ruggiero
Docket Date 2021-05-28
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2021-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Ruggiero
RESTORATION 1 OF BOCA RATON a/a/o KATHLEEN KIRK VS SOUTHERN OAK INSURANCE COMPANY 4D2020-1637 2020-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA006378AB

Parties

Name Restoration 1 of Boca Raton
Role Appellant
Status Active
Representations John P Salas
Name Kathleen Kirk
Role Appellant
Status Active
Name SOUTHERN OAK INSURANCE COMPANY
Role Appellee
Status Active
Representations David P. Bradley, Hunter Pugh, Adrianna Christine de la Cruz-Munoz, Scott A. Cole, Michael A. Rosenberg
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s January 22, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Restoration 1 of Boca Raton
Docket Date 2021-04-22
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 2021-03-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Restoration 1 of Boca Raton
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Restoration 1 of Boca Raton
Docket Date 2021-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/09/2021
Docket Date 2021-02-05
Type Response
Subtype Response
Description Response
On Behalf Of Restoration 1 of Boca Raton
Docket Date 2021-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 02/05/2021)
On Behalf Of Southern Oak Insurance Company
Docket Date 2021-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Southern Oak Insurance Company
Docket Date 2020-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Southern Oak Insurance Company
Docket Date 2020-12-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/22/2021
Docket Date 2020-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern Oak Insurance Company
Docket Date 2020-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Southern Oak Insurance Company
Docket Date 2020-11-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/23/2020
Docket Date 2020-11-06
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Southern Oak Insurance Company
Docket Date 2020-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Restoration 1 of Boca Raton
Docket Date 2020-10-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 11/06/2020)
On Behalf Of Restoration 1 of Boca Raton
Docket Date 2020-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Restoration 1 of Boca Raton
Docket Date 2020-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,299 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Restoration 1 of Boca Raton
Docket Date 2020-09-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/29/2020
Docket Date 2020-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern Oak Insurance Company
Docket Date 2020-07-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Restoration 1 of Boca Raton
Docket Date 2020-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Restoration 1 of Boca Raton
Docket Date 2020-07-22
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, 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.
SOLANGE CURUTCHET and RANDALL KINCAID VS SOUTHERN OAK INSURANCE COMPANY 4D2014-1758 2014-05-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10038806 CACE (12)

Parties

Name RANDALL KINCAID INC.
Role Appellant
Status Active
Name SOLANGE CURUTCHET
Role Appellant
Status Active
Representations VENESSA VALDES, JACK BENMELEH
Name SOUTHERN OAK INSURANCE COMPANY
Role Appellee
Status Active
Representations Jeffrey M. Wank
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-05-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the appellants' notice of voluntary dismissal with prejudice filed May 20, 2014, this appeal is dismissed.
Docket Date 2014-05-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of SOLANGE CURUTCHET
Docket Date 2014-05-19
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jeffrey M. Wank has 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 2014-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2014-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOLANGE CURUTCHET
Docket Date 2014-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SOUTHERN OAK INSURANCE COMPANY VS MATERNAL ETIENNE 4D2013-4243 2013-11-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562008CA009598

Parties

Name SOUTHERN OAK INSURANCE COMPANY
Role Appellant
Status Active
Representations Silvia Maria Gonzalez
Name MATERNAL ETIENNE
Role Appellee
Status Active
Representations Marlene Reiss, Ryan C. Ratliff
Name HON. DWIGHT L. GEIGER
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-05-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee¿s November 27, 2013 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2015-04-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MATERNAL ETIENNE
Docket Date 2015-03-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the joint stipulation for substitution of counsel filed March 10, 2015 the law firm of S. Gonzalez Law, Trial & Appellate Practice is hereby substituted for the law firm of Colodny, Fass, P.A. as counsel for appellant in the above-styled cause.
Docket Date 2015-03-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Southern Oak Insurance Company
Docket Date 2015-01-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO REPLY BRIEF
On Behalf Of Southern Oak Insurance Company
Docket Date 2015-01-05
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF EMAIL ADDRESS & NOTICE OF CHANGE OF LAW FIRM NAME
On Behalf Of Southern Oak Insurance Company
Docket Date 2015-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Southern Oak Insurance Company
Docket Date 2014-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed December 1, 2014, for extension of time, is granted and appellee shall serve the answer brief on or before January 5, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-12-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MATERNAL ETIENNE
Docket Date 2014-12-01
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 Southern Oak Insurance Company
Docket Date 2014-11-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MATERNAL ETIENNE
Docket Date 2014-11-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MATERNAL ETIENNE
Docket Date 2014-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **FINAL** ORDERED that appellee's agreed motion filed October 2, 2014, for extension of time, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2014-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 10/17/14)
On Behalf Of MATERNAL ETIENNE
Docket Date 2014-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed August 18, 2014, for extension of time, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 9/2/14)
On Behalf Of MATERNAL ETIENNE
Docket Date 2014-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's agreed motion filed July 7, 2014, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 7/18/14)
On Behalf Of MATERNAL ETIENNE
Docket Date 2014-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's agreed motion filed June 2, 2014, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MATERNAL ETIENNE
Docket Date 2014-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's agreed motion filed April 15, 2014, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MATERNAL ETIENNE
Docket Date 2014-04-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Silvia Maria Gonzalez 0061239
Docket Date 2014-04-04
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's motion filed March 20, 2014, to review order denying stay is granted, and the litigation below is hereby stayed pending further order; further, ORDERED that appellee's motion to stay appeal, contained in the response in opposition to appellant's ¿motion to stay litigation pending outcome of appellate review¿ filed March 26, 2014, is hereby denied.
Docket Date 2014-04-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ST. LUCIE COURT DOCKET
On Behalf Of Southern Oak Insurance Company
Docket Date 2014-03-26
Type Response
Subtype Response
Description Response ~ TO APLNT'S M/STAY *AND* APLEE'S MOTION TO STAY **THIS MOTION TO STAY IS DENIED--SEE 4/4/14 ORDER**
On Behalf Of MATERNAL ETIENNE
Docket Date 2014-03-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of Southern Oak Insurance Company
Docket Date 2014-03-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (SEE 4/4/14 ORDER)
On Behalf Of Southern Oak Insurance Company
Docket Date 2014-03-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Silvia Maria Gonzalez 0061239
Docket Date 2014-03-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF ("RECORD ON APPEAL")
On Behalf Of Southern Oak Insurance Company
Docket Date 2014-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Southern Oak Insurance Company
Docket Date 2014-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **NFE** Upon consideration of appellant's motion filed February 10, 2014, for extension of time to serve initial brief and file the record on appeal, it isORDERED that appellant's motion for extension of time to serve the initial brief is granted, and appellant shall serve the initial brief and appendix on or before March 12, 2014. In addition, if the initial brief and appendix are not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.See Fla. R. App. P. 9.130(d) ("A record shall not be transmitted to the court unless ordered.").
Docket Date 2014-02-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief ~ (SEE 2/20/14 ORDER)
On Behalf Of Southern Oak Insurance Company
Docket Date 2014-01-16
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 motion filed January 10, 2014, for extension of time is granted, and appellant shall serve the initial brief and appendix on or before February 10, 2014. In addition, if the initial brief and appendix 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. This appeal is proceeding as a non-final appeal. No record is required. See Fla. R. App. P. 9.130(d)(e).
Docket Date 2014-01-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief
On Behalf Of Southern Oak Insurance Company
Docket Date 2013-12-11
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 motion filed November 25, 2013, for extension of time is granted, and appellant shall serve the initial brief and appendix on or before January 10, 2014. In addition, if the initial brief and appendix 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. This appeal is proceeding as a non-final appeal no record is required.
Docket Date 2013-12-05
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2013-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MATERNAL ETIENNE
Docket Date 2013-11-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief
On Behalf Of Southern Oak Insurance Company
Docket Date 2013-11-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2013-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Southern Oak Insurance Company
Docket Date 2013-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-11-15
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 Southern Oak Insurance Company
SOUTHERN OAK INSURANCE COMPANY, VS MARC AND NOEMI DELFINO, 3D2013-2740 2013-10-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-49122

Parties

Name SOUTHERN OAK INSURANCE COMPANY
Role Appellant
Status Active
Representations MARIA C. MEDINA, BIANCA R. ZULUAGA
Name MARC DELFINO
Role Appellee
Status Active
Representations Jorge C. Borron, PETER C. BIANCHI, JR., HAROLD C. KNECHT, JR.
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorneys¿ fees filed by respondents, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. WELLS, LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2014-01-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-01-10
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for certiorari and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2013-12-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ rs composite exhibit "5" in accord with order of dec 5, 2013
On Behalf Of MARC DELFINO
Docket Date 2013-12-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner Southern Oak Insurance Company is ordered to file within ten (10) days of the date of this order a copy of Respondents¿ August 14, 2013, notice to withdraw Lenora Klug as a rebuttal witness, and the notice to withdraw Fred Welsh and Susan Welsh as witnesses.
Docket Date 2013-11-26
Type Response
Subtype Reply
Description REPLY ~ respondent's reply to petitioners response to respondents notice of filing response composite exhibit "4"
On Behalf Of MARC DELFINO
Docket Date 2013-11-22
Type Response
Subtype Response
Description RESPONSE ~ to notice of filing
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2013-11-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ response composite exhibit "4" and supplement to factual statement and argument
On Behalf Of MARC DELFINO
Docket Date 2013-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, respondents¿ emergency motion to vacate or lift stay and expedite review of the pending petition for certiorari is hereby denied.
Docket Date 2013-11-12
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's response to emergency mot to vacate or lift stay and expedite review of the pending pet. for certiorari and the 11/6 response of Marc and Noemi Delfino
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2013-11-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Petitioner's supplemental emergency motion for stay of trial scheduled for 11/12/13, pending certiorari review and for clarification
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2013-11-08
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioner¿s emergency motion for stay pending certiorari review is granted, and the trial scheduled for November 12, 2013 is hereby stayed pending further order of this Court.
Docket Date 2013-11-07
Type Response
Subtype Response
Description RESPONSE ~ Spoke w/ atty filed in wrong case no. should have been filed in 3D13-2839, she will file new response in that case.
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2013-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARC DELFINO
Docket Date 2013-11-06
Type Response
Subtype Response
Description RESPONSE ~ Respondent's response to pet for cert.
On Behalf Of MARC DELFINO
Docket Date 2013-11-01
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ of trial scheduled for november 12, 2013
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2013-11-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within five (5) days of the date of this order to the petition for certiorari.
Docket Date 2013-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ of a new case $300 fee due
Docket Date 2013-10-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2013-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
SOUTHERN OAK INSURANCE COMPANY, VS ARMANDO AND ELIZABETH RODRIGUEZ, 3D2012-0875 2012-04-02 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
09-28940

Parties

Name SOUTHERN OAK INSURANCE COMPANY
Role Appellant
Status Active
Representations Elizabeth K. Russo, Susan S. Lerner, MARIA C. MEDINA
Name ARMANDO RODRIGUEZ, INC.
Role Appellee
Status Active
Representations KENNETH R. DUBOFF
Name ELIZABETH RODRIGUEZ, LLC
Role Appellee
Status Active
Representations KENNETH R. DUBOFF
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-21
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2014-03-03
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ upon review of pet. response to this court's order to show cause dated oct 24, 2013. the pet. for review is therefore denied. no motion for rehearing will be entertained by the court. the motoin for attorney's fees is granted and it is ordered that rs shall recover from pet. the amount of $2,500.00 for the services.
Docket Date 2013-07-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2013-06-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2013-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorneys¿ fees filed by appellees, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2013-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-03-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ELIZABETH RODRIGUEZ
Docket Date 2013-02-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2013-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's motion for an extension of time to file the reply brief is granted to and including January 31, 2013.
Docket Date 2013-01-22
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 SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-12-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of ELIZABETH RODRIGUEZ
Docket Date 2012-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-12-06
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 SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-12-03
Type Response
Subtype Response
Description RESPONSE ~ to motion for attornney's fees
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ELIZABETH RODRIGUEZ
Docket Date 2012-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ELIZABETH RODRIGUEZ
Docket Date 2012-11-13
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of motion for attorney's fees
Docket Date 2012-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's October 26, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the corrected notice of appeal which is attached to said motion.
Docket Date 2012-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Elizabeth K. Russo 260657 AE Kenneth R. Duboff CC Harvey Ruvin JU Hon. Pedro P. Echarte Jr. CC Harvey Ruvin AE Kenneth R. Duboff AA Elizabeth K. Russo 260657 AA Maria C. Medina 970085
Docket Date 2012-11-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ withdrawn 11/13/12
Docket Date 2012-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Corrected.
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including November 5, 2012, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2012-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-09-27
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-08-30
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 SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-08-02
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 SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-02
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 SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-06-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2012-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for clerk to prepare the record
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOUTHERN OAK INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State