Search icon

SECURITY FIRST INSURANCE COMPANY

Company Details

Entity Name: SECURITY FIRST INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 May 2016 (9 years ago)
Document Number: P05000031545
FEI/EIN Number 753176411
Address: 1001 BROADWAY AVENUE, ORMOND BEACH, FL, 32174, US
Mail Address: 1001 BROADWAY AVENUE, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

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

Chief Financial Officer

Name Role Address
Becker-Jones Clive Chief Financial Officer 1001 BROADWAY AVENUE, ORMOND BEACH, FL, 32174

Director

Name Role Address
Bedner Brian Director 1001 BROADWAY AVENUE, ORMOND BEACH, FL, 32174
Bleiwise Charles D Director 1001 BROADWAY AVENUE, ORMOND BEACH, FL, 32174
Bleiwise Harry R Director 1001 BROADWAY AVENUE, ORMOND BEACH, FL, 32174
Bleiwise-Greenfield Susan D Director 1001 BROADWAY AVENUE, ORMOND BEACH, FL, 32174

President

Name Role Address
Burt W. Lockwood President 1001 BROADWAY AVENUE, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000142572 SECURITY FIRST FLORIDA EXPIRED 2009-08-05 2014-12-31 No data 140 SOUTH ATLANTIC AVE., SUITE 200, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 1001 BROADWAY AVENUE, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2020-04-15 1001 BROADWAY AVENUE, ORMOND BEACH, FL 32174 No data
AMENDMENT 2016-05-25 No data No data
AMENDMENT 2011-08-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000452961 ACTIVE 2020 304866 CICI 7TH JUDICIAL CIRCUIT 2023-08-15 2028-09-27 $22,767.24 MARY BOYD, 1639 CALDWELL RD., SOUTH DAYTONA, FL, 32119
J21000595268 ACTIVE 2020-SC-030281-O ORANGE COUNTY COURT 2021-07-16 2026-11-22 $10,493.92 THE KIDWELL GROUP DBA AIR QUALITY ASSESSORS OF FLORIDA, 941 W MORSE BLVD, SUITE 100, WINTER PARK, FL 32789

Court Cases

Title Case Number Docket Date Status
Security First Insurance Company d/b/a Security First Florida, Appellant(s), v. William Rodriguez and Adelaida T. Rodriguez, Appellee(s). 5D2024-3261 2024-11-26 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2020-CA-2615

Parties

Name SECURITY FIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Mark David Tinker, Brandon James Tyler
Name Security First Florida
Role Appellant
Status Active
Representations Claude DeWitt Revels, III
Name WILLIAM RODRIGUEZ, INC.
Role Appellee
Status Active
Representations Mark Andrew Nation, Tanner Lakey
Name Adelaida T. Rodriguez
Role Appellee
Status Active
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order - PROCEED AS A FINAL APPEAL ALL APPELLATE DEADLINES COMMENCE AS OF THIS ORDER
View View File
Docket Date 2024-12-18
Type Response
Subtype Response
Description Response to 12/18 Order and Request to Reclassify Appeal
On Behalf Of Security First Insurance Company
Docket Date 2024-12-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix; AA W/IN 10 DYS
View View File
Docket Date 2024-12-04
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid in Full - $295
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee for Cross Appeal
On Behalf Of William Rodriguez
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal - Filed Below 12/3/2024
On Behalf Of William Rodriguez
Docket Date 2024-11-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-11-26
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/22/2024
Security First Insurance Company, Appellant(s), v. Michael Moreno, et al., Appellee(s). 3D2024-1968 2024-11-04 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-2723-CA-01

Parties

Name SECURITY FIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Loreyn Raab, Michael Fox Orr, Jennifer Matthews Valiyi, Tatyana Krimus
Name Michael Moreno
Role Appellee
Status Active
Representations Michael C Fischetti, Michael Alan Cassel
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Moreno
View View File
Docket Date 2024-11-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch #12981862
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-11-04
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 November 14, 2024.
View View File
Docket Date 2024-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-10
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record, filed on December 12, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
View View File
Docket Date 2024-12-13
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record
On Behalf Of Security First Insurance Company
View View File
Apex Roofing and Restoration, LLC, a/a/o Scott Jones and Catherine Jones, Appellant(s), v. Security First Insurance Company, Appellee(s). 5D2024-2902 2024-10-22 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Hernando County
2022-CC-324

Parties

Name APEX ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations Nicholas Joseph Pineiro, Ramil Andrian Kaminsky
Name Scott Jones
Role Appellant
Status Active
Name Catherine Jones
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Natalya Lopez, Michael A. Monteverde, Kali Lauren Wechsler
Name Hon. Barbara-Jo Bell
Role Judge/Judicial Officer
Status Active
Name Hernando Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/14/2024
On Behalf Of Security First Insurance Company
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 1/22/25
View View File
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2024-10-22
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Apex Roofing and Restoration, LLC a/a/o Gregory Even, Appellant(s), v. Security First Insurance Company d/b/a Security First Florida, and Denise Even, Appellee(s). 5D2024-2868 2024-10-18 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Sumter County
2022-CC-000303

Parties

Name APEX ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations Nicholas Joseph Pineiro
Name Gregory Even
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Jamie Nicole Haas, Michael A. Monteverde, Kali Lauren Wechsler
Name Security First Florida
Role Appellee
Status Active
Name Denise Even
Role Appellee
Status Active
Representations Jason S. Myatt
Name Hon. Paul L. Militello
Role Judge/Judicial Officer
Status Active
Name Sumter Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Order
Subtype Abeyance Order
Description Abeyance Order; APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Security First Insurance Company
Docket Date 2024-10-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Filing Fee Satisfied $300
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 10/14/2024
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2024-12-19
Type Order
Subtype Order
Description Order - Appeal Proceed ALL APPELLATE DEADLINES TO COMMENCE
View View File
Docket Date 2024-12-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order- LT ORDER ON MOTION FOR RECONSIDERATION, ETC.
On Behalf Of Sumter Clerk
Apex Roofing and Restoration, LLC a/a/o Brandon Grayson, Appellant(s), v. Security First Insurance Company d/b/a Security First Florida, Appellee(s). 5D2024-2723 2024-10-02 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2022-CC-001539

Parties

Name APEX ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations Nicholas Joseph Pineiro
Name Brandon Grayson
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Shannon Price
Name Hon. Wayne Eric Culver
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active
Name Security First Florida
Role Appellee
Status Active
Representations Michael A. Monteverde, Kali Lauren Wechsler

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-11-14
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; F/FEE PAID; OTSC DISCHARGED
View View File
Docket Date 2024-11-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: FILING FEE
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Security First Florida
Docket Date 2024-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/26/2024
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2024-10-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Apex Roofing and Restoration, LLC a/a/o Brandon Grayson, Appellant(s), v. Security First Insurance Company d/b/a Security First Florida, Appellee(s). 5D2024-1947 2024-07-16 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2022-CC-1539

Parties

Name APEX ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations Nicholas Joseph Pineiro
Name Brandon Grayson
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Shannon Price
Name Security First Florida
Role Appellee
Status Active
Name Hon. Wayne Eric Culver
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-22
Type Disposition by Order
Subtype Dismissed
Description ABEYANCE LIFTED; APPEAL DISMISSED FAILURE TO PAY F/FEE AND RESPONSE TO THIS COURT'S 8/7 OTSC
View View File
Docket Date 2024-08-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause; AA W/IN 10 DYS RE: F/FEE
View View File
Docket Date 2024-07-18
Type Order
Subtype Abeyance Order
Description APPEAL HELD IN ABEYANCE
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 07/10/2024
Apex Roofing and Restoration, LLC a/a/o Camille Austin, Appellant(s), v. Security First Insurance Company d/b/a Security First Florida, Appellee(s). 5D2024-1918 2024-07-15 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2022-033870-COCI

Parties

Name APEX ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations Nicholas Joseph Pineiro
Name Camille Austin
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Christopher David Pagán, Michael A Monteverde
Name Security First Florida
Role Appellee
Status Active
Name Hon. Katherine Hurst Miller
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-08
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-08-05
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-07-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/10/2024
Security First Insurance Company, Appellant(s), v. Michael Carroll and Thomas Gillikin, Appellee(s). 5D2024-1928 2024-07-15 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-030762-CICI

Parties

Name SECURITY FIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael A Monteverde
Name Thomas Gillikin
Role Appellee
Status Active
Representations Loreyn Raab
Name MICHAEL CARROLL LLC
Role Appellee
Status Active
Representations Perry B. Nava, Stephen A Marino, Jr., Brian James Lee
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Order
Subtype Order
Description Order on Unsuccessful Mediation
View View File
Docket Date 2024-10-23
Type Order
Subtype Order
Description Order; MOT ATTEND MEDIATION VIA VIDEO CONF AND CONDUCT JT MED FOR CASE NUMBERS 5D2024-1928 and 5D2024-1917 GRANTED; PARTIES ARE PERMITTED TO ATTEND THE JT APPELLATE MEDIATION FOR CASE NUMBERS 5D2024-1928 and 5D2024-1917 VIA VIDEO CONF
View View File
Docket Date 2024-10-21
Type Mediation
Subtype Other
Description APPELLANT'S MOTION TO ATTEND APPELLATE MEDIATION VIA VIDEO CONFERENCE AND CONDUCT JOINT MEDIATION FOR CASE NO. 5D2024-1928 AND 5D2024-1917
On Behalf Of Security First Insurance Company
Docket Date 2024-10-17
Type Mediation
Subtype Notice of Mediation
Description NOTICE OF JOINT MEDIATION FOR CASE NOS. 5D2024-1928 AND 5D2024-1917
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-09-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-09-06
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter - AMENDED
View View File
Docket Date 2024-08-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to LT
View View File
Docket Date 2024-08-20
Type Response
Subtype Response
Description Response to 8/8 ORDER
On Behalf Of Security First Insurance Company
Docket Date 2024-08-08
Type Order
Subtype Order
Description Order - WHY NOT TRAVEL TOGETHER / CONSOLIDATE 24-1917 AND 24-1928
View View File
Docket Date 2024-08-05
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - FILED 7/29 ; PER 7/18 ORDER
Docket Date 2024-07-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/12/2024
Docket Date 2024-09-19
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY PAUL R. REGENSDORF APPOINTED AS MEDIATOR
View View File
Docket Date 2024-08-27
Type Order
Subtype Order to Travel Together
Description Order to Travel Together; CASE NUMBERS 5D2024-1917 AND 5D2024-1928 SHALL TRAVEL TOGETHER; ASSIGNED TO SAME PANEL; MAINTAIN SEP BRIEFING; ROA FILE IN EACH CASE
View View File
Thomas Gillikin, Appellant(s), v. Michael Carroll and Security First Insurance Company, Appellee(s). 5D2024-1917 2024-07-15 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-030762-CICI

Parties

Name Thomas Gillikin
Role Appellant
Status Active
Representations Loreyn Raab
Name MICHAEL CARROLL LLC
Role Appellee
Status Active
Representations Perry B. Nava, Stephen A Marino, Jr., Brian James Lee
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael A Monteverde
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Order
Subtype Order
Description Order on Unsuccessful Mediation
View View File
Docket Date 2024-10-17
Type Mediation
Subtype Notice of Mediation
Description NOTICE OF JOINT MEDIATION FOR CASE NOS. 5D2024-1917 AND 5D2024-1928
On Behalf Of Thomas Gillikin
View View File
Docket Date 2024-10-14
Type Order
Subtype Order
Description Order- Mediation via Video Conference; MOT GRANTED
View View File
Docket Date 2024-10-08
Type Mediation
Subtype Other
Description APPELLANT'S MOTION TO ATTEND APPELLATE MEDIATION VIA VIDEO CONFERENCE AND CONDUCT JOINT MEDIATION FOR CASE NO:5D2024-1917 AND 5D2024-1928
On Behalf Of Thomas Gillikin
Docket Date 2024-09-06
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY P. REGENSDORF APPOINTED AS MEDIATOR
View View File
Docket Date 2024-08-27
Type Order
Subtype Order to Travel Together
Description Order to Travel Together; CASE NUMBERS 5D2024-1917 AND 5D2024-1928 SHALL TRAVEL TOGETHER; ASSIGNED TO SAME PANEL; MAINTAIN SEP BRIEFING; ROA FILE IN EACH CASE
View View File
Docket Date 2024-08-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Thomas Gillikin
View View File
Docket Date 2024-08-14
Type Response
Subtype Response
Description Response to 8/8 Order Re: Consolidation for AE- Michael Carroll
On Behalf Of Michael Carroll
Docket Date 2024-08-08
Type Order
Subtype Order
Description Order WHY NOT CONSOLIDATE/TRAVEL TOGETHER 24-1917 AND 24-1928
View View File
Docket Date 2024-08-05
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-07-22
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal: FILED 7/17; PER 7/17 ORDER
Docket Date 2024-07-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/11/2024
On Behalf Of Michael Carroll
Docket Date 2025-01-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- AMENDED
On Behalf Of Thomas Gillikin
Docket Date 2025-01-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- SEE AMENDED
On Behalf Of Thomas Gillikin
Security First Insurance Company, Appellant(s), v. Yuniel Gonzalez Milla, Appellee(s). 3D2024-1054 2024-06-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-31089-CA-01

Parties

Name SECURITY FIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations James Fishman
Name Yuniel Gonzalez Milla
Role Appellee
Status Active
Representations Robert Jonathan Lee, Amado Alan Alvarez
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-09
Type Event
Subtype Fee Satisfied
Description Fee Waived-Case Dismissed
Docket Date 2024-07-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-08
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Withdrawal of Notice of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice
Description Notice of withdrawal of Notice of Appeal
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-06-11
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 June 21, 2024.
View View File
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Security First Insurance Company
View View File
Apex Roofing and Restoration, LLC, a/a/o Laura Clayson, Appellant(s) v. Security First Insurance Company, Appellee(s). 2D2024-1339 2024-06-07 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-019641

Parties

Name APEX ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations Ramil Andrian Kaminsky, Nicholas Joseph Pineiro
Name Laura Clayson
Role Appellant
Status Active
Representations Ramil Andrian Kaminsky, Nicholas Joseph Pineiro
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Nicole Theresa Connors, Michael A. Monteverde, Kali Lauren Wechsler
Name Hon. Joseph Logan Murphy
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Apex Roofing and Restoration, LLC
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 20 DAYS - AB DUE ON 12/16/24
On Behalf Of Security First Insurance Company
Docket Date 2024-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Apex Roofing and Restoration, LLC
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by October 24, 2024.
View View File
Docket Date 2024-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2024-10-16
Type Record
Subtype Record on Appeal Redacted
Description 963 PAGES
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by October 17, 2024.
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Security First Insurance Company
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2024-09-20
Type Order
Subtype Order to Serve Brief
Description The lower tribunal's docket shows that the court has disposed of the motion that suspended rendition as set forth in Florida Rule of Appellate Procedure 9.020(h). This appeal is no longer in abeyance and shall proceed. Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 09/16/24
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2024-07-12
Type Order
Subtype Order to File Status Report
Description Within five days from the date of this order, Appellant shall file a status report on the motion(s) tolling rendition.
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2025-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description REVISED APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF (Revised to correct erroneous title.)
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2024-12-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-06-10
Type Order
Subtype Abeyance Order
Description It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
View View File
Security First Insurance Company d/b/a Security First Florida, Appellant(s), v. Artie M. Echavarria and Argiro Echavarria, Appellee(s). 5D2024-1476 2024-05-31 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-030510-CICI

Parties

Name SECURITY FIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Mark David Tinker, Brandon James Tyler, Timothy Scott Kazee, Kelly Daphne Barnes
Name Security First Florida
Role Appellant
Status Active
Name Artie M. Echavarria
Role Appellee
Status Active
Representations Mark Andrew Nation, Tanner Lakey
Name Argiro Echavarria
Role Appellee
Status Active
Representations Mark Andrew Nation, Tanner Lakey
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 12/4; OTSC DISCHARGED
View View File
Docket Date 2024-11-04
Type Response
Subtype Response
Description Response to 11/4 Order and Motion for Extension of Time
On Behalf Of Security First Insurance Company
Docket Date 2024-11-04
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB
View View File
Docket Date 2024-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Security First Insurance Company
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief - TO 10/25
View View File
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Security First Insurance Company
Docket Date 2024-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 9/25
View View File
Docket Date 2024-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Security First Insurance Company
Docket Date 2024-08-26
Type Record
Subtype Record on Appeal
Description Record on Appeal- WALLET MADE
On Behalf Of Volusia Clerk
Docket Date 2024-08-21
Type Record
Subtype Record on Appeal
Description Record on Appeal Volume-1 pages 1-1116
On Behalf Of Volusia Clerk
Docket Date 2024-08-16
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Volusia Clerk
Docket Date 2024-06-17
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-06-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/31/2024
Docket Date 2024-12-03
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Security First Insurance Company
Docket Date 2024-12-03
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-12-03
Type Record
Subtype Appendix to Motion
Description Appendix to Motion for Attys. Fees
On Behalf Of Security First Insurance Company
Docket Date 2024-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Security First Insurance Company
Docket Date 2024-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Security First Insurance Company
Docket Date 2024-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Security First Insurance Company
Docket Date 2024-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal; Volume 3- pages 2101-2358
On Behalf Of Volusia Clerk
Docket Date 2024-08-21
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 2/17
On Behalf Of Artie M. Echavarria
Docket Date 2024-12-06
Type Response
Subtype Response
Description Response to Motion for Atty. Fees
On Behalf Of Artie M. Echavarria
Docket Date 2024-12-05
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Artie M. Echavarria
Tamara Beaman, Appellant(s), v. Security First Insurance Company, Appellee(s). 5D2024-1474 2024-05-31 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-10801-CIDL

Parties

Name Tamara Beaman
Role Appellant
Status Active
Representations Chrystal P. Robinson
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Mark David Tinker, Julie Oglesby, Virgil William Wright, III, Brandon James Tyler
Name Hon. Michael Scott Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 11/27
View View File
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Tamara Beaman
Docket Date 2024-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; MOT DENIED AS PREMATURE; NO AMENDED MOT NEED BE FILED AT THIS TIME
View View File
Docket Date 2024-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Tamara Beaman
Docket Date 2024-08-15
Type Mediation
Subtype Other
Description Amended AE'S Certificate of Mediation Authority
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Security First Insurance Company
Docket Date 2024-07-29
Type Misc. Events
Subtype Certificate
Description AE'S Certificate of Mediation Authority
On Behalf Of Security First Insurance Company
Docket Date 2024-07-08
Type Mediation
Subtype Other
Description Notice of Supplemental Authority
On Behalf Of Tamara Beaman
Docket Date 2024-06-27
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Tamara Beaman
Docket Date 2024-06-24
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY ALBRECHT APPOINTED AS MEDIATOR
View View File
Docket Date 2024-06-18
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Tamara Beaman
View View File
Docket Date 2024-06-17
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-06-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description FEE PAID - MFC: 11507230
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/30/2024
Docket Date 2024-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 1/13/25
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Tamara Beaman
Docket Date 2024-08-19
Type Order
Subtype Order
Description Order on Unsuccessful Mediation--
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description Order on Extension of Time to Complete Mediation; MED COMPLETED BY 8/19/24
View View File
Denise Blumberg, Appellant(s) v. Security First Insurance Company, Appellee(s). 5D2024-1214 2024-05-03 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2023-37546-COCI

Parties

Name Denise Blumberg
Role Appellant
Status Active
Representations Chad Andrew Barr
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Ashley Jaye Arends, Joseph W. Jacquot
Name Hon. Rachel Diane Myers
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Security First Insurance Company
Docket Date 2024-10-31
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of Security First Insurance Company
Docket Date 2024-10-30
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Denise Blumberg
Docket Date 2024-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Denise Blumberg
Docket Date 2024-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Denise Blumberg
Docket Date 2024-10-02
Type Response
Subtype Objection
Description Objection to Motion for Extension of Time
On Behalf Of Security First Insurance Company
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Denise Blumberg
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 9/30/24
View View File
Docket Date 2024-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Denise Blumberg
Docket Date 2024-07-08
Type Record
Subtype Record on Appeal
Description Record on Appeal; 137 pages
On Behalf Of Volusia Clerk
Docket Date 2024-05-17
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-05-13
Type Mediation
Subtype Mediation Questionnaire
Description AE Mediation Questionnaire
On Behalf Of Security First Insurance Company
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance-For AE
Docket Date 2024-05-09
Type Mediation
Subtype Confidential Statement
Description AA Confidential Statement
Docket Date 2024-05-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Denise Blumberg
View View File
Docket Date 2024-05-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/3/2024
Docket Date 2024-12-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Security First Insurance Company
Docket Date 2024-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion FOR LEAVE TO FILE REPLY TO RESPONSE TO MOTION FOR ATTYS. FEES - FOR MERIT PANEL CONSIDERATION
On Behalf Of Denise Blumberg
Docket Date 2025-01-03
Type Response
Subtype Objection
Description Objection to Motion for Extension of Time
On Behalf Of Security First Insurance Company
Docket Date 2025-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Denise Blumberg
Docket Date 2024-12-03
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR LEAVE TO FILE A REPLY TO THE MOTION FOR ATTY. FEES
On Behalf Of Security First Insurance Company
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 10/30.
View View File
Apex Roofing and Restoration, LLC, a/a/o Sharon Merto and Chris Merto, Appellant(s), v. Security First Insurance Company, Appellee(s). 5D2024-1143 2024-04-29 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2022-13383-CODL

Parties

Name APEX ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations Ramil Andrian Kaminsky, Nicholas Joseph Pineiro
Name Sharon Merto
Role Appellant
Status Active
Representations Ramil Andrian Kaminsky
Name Chris Merto
Role Appellant
Status Active
Representations Ramil Andrian Kaminsky
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Nicole Theresa Connors, Michael A. Monteverde, Kali Lauren Wechsler
Name Michael A. Monteverde
Role Appellee
Status Active
Name Hon. Rachel Diane Myers
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Security First Insurance Company
Docket Date 2024-10-18
Type Order
Subtype Order
Description Order - Appeal Proceed; ABEYANCE LIFTED; PARTIES W/IN 10 DYS FILE MEDIATION PAPERWORK...
View View File
Docket Date 2024-10-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order Granting and Upholding Summary Judgment
On Behalf Of Volusia Clerk
Docket Date 2024-10-02
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-10-01
Type Misc. Events
Subtype Status Report
Description Status Report PER 9/20 ORDER
On Behalf Of Apex Roofing and Restoration, LLC
Docket Date 2024-09-20
Type Order
Subtype Order
Description Order- AA FILE STATUS REPORT W/I 10 DAYS
View View File
Docket Date 2024-05-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Apex Roofing and Restoration, LLC
View View File
Docket Date 2024-05-02
Type Order
Subtype Abeyance Order
Description Abeyance Order; APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
View View File
Docket Date 2024-04-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 04/24/2024
Docket Date 2025-01-07
Type Record
Subtype Record on Appeal
Description Record on Appeal-1439 pages
On Behalf Of Volusia Clerk
YAMILE COLLADO, Appellant(s) v. SECURITY FIRST INSURANCE COMPANY, Appellee(s). 6D2024-0600 2024-03-08 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2021-CC-004839

Parties

Name YAMILE COLLADO
Role Appellant
Status Active
Representations ERIN M. BERGER Esq., JELANI DAVIS, ESQ., MELISSA A. GIASI Esq.
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations MARK D. TINKER, ESQ., CHANDRA MILLER, ESQ., Brandon James Tyler, Esq., James D Wetzel
Name HON. ROBERT FEGERS
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Response
Subtype Response
Description RESPONSE TO THE NOVEMBER 8, 2024 ORDER
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2024-11-08
Type Order
Subtype Voluntary Dismissal DY
Description Appellant has filed a notice of voluntary dismissal. However, Appellee's pending motion for attorneys' fees prevents this Court from dismissing this appeal. Within ten days of this order, Appellee shall inform this Court whether Appellee seeks a ruling on the motion for attorneys' fees, failing which Appellee's motion for attorneys' fees will be denied and this appeal will be dismissed.
View View File
Docket Date 2024-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of YAMILE COLLADO
Docket Date 2024-10-01
Type Order
Subtype Order
Description Within ten days from the date of this order, appellant shall serve the initial brief or otherwise respond to the motion to dismiss, failing which, the appeal may be dismissed without further notice.
View View File
Docket Date 2024-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2024-09-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before August 15, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of YAMILE COLLADO
Docket Date 2024-06-12
Type Record
Subtype Record on Appeal
Description FEGERS - REDACTED - 1,000 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60- IB DUE 07/16/24
On Behalf Of YAMILE COLLADO
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2024-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ Acknowledgement letter
View View File
Docket Date 2024-03-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YAMILE COLLADO
Docket Date 2025-01-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-06
Type Disposition by Order
Subtype Dismissed
Description ORDERED that Appellee's Motion For Attorneys' Fees, filed on September 18, 2024, is provisionally granted, upon the lower court's determination, at the conclusion of the case, pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorneys' fees pursuant to its proposal for settlement. The appeal is dismissed pursuant to Appellant's November 7, 2024, notice of voluntary dismissal.
View View File
Docket Date 2024-03-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Security First Insurance Company, Appellant(s), v. 24/7 Restoration Pro Corp., etc., Appellee(s). 3D2024-0071 2024-01-11 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-80021 CC

Parties

Name SECURITY FIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Tara Marie McDonald
Name 24/7 RESTORATION PRO CORP
Role Appellee
Status Active
Representations Rebecca Gallagher
Name Carmen Sanchez
Role Appellee
Status Active
Name CARLOS SANCHEZ LLC
Role Appellee
Status Active
Name Hon. Eleane Sosa-Bruzón
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description The Joint Stipulation for Substitution of Counsel, filed on April 4, 2024, is hereby granted, and recognized by the Court.
View View File
Docket Date 2024-04-04
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Joint Stipulation for Substitution of Counsel
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Following review of Appellee's Response to Appellant's Renewed Motion to Relinquish Jurisdiction, Appellant's Renewed Motion to Relinquish Jurisdiction is hereby denied.
View View File
Docket Date 2024-03-21
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S RENEWED MOTION TO RELINQUISH JURISDICTION TO ALLOW THE TRIAL COURT TO RULE ON THE AMENDED MOTION TO VACATE DEFAULT JUDGMENT
On Behalf Of 24/7 Restoration Pro Corp.
View View File
Docket Date 2024-03-06
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within fifteen (15) days from the date of this Order, to Appellant's Renewed Motion to Relinquish Jurisdiction.
View View File
Docket Date 2024-03-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant Renewed Motion To Relinquish Jurisdiction to Allow the Trial Court to Rule on the Amended Motion to Vacate Default Judgment
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Following review of Appellee's Response to Appellant's Motion to Relinquish Jurisdiction, the Motion to Relinquish Jurisdiction is hereby denied.
View View File
Docket Date 2024-02-19
Type Response
Subtype Response
Description Response to Motion to Relinquish Jurisdiction
On Behalf Of 24/7 Restoration Pro Corp.
View View File
Docket Date 2024-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Response to the Motion to Relinquish Jurisdiction is hereby granted to and including February 20, 2024.
View View File
Docket Date 2024-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Motion to Relinquish Jurisdiction
On Behalf Of 24/7 Restoration Pro Corp.
View View File
Docket Date 2024-02-02
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Relinquish Jurisdiction.
View View File
Docket Date 2024-01-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-01-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 9996375
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-05-02
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-01-11
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 January 21, 2024.
View View File
TAMARA BEAMAN VS SECURITY FIRST INSURANCE COMPANY 5D2023-3536 2023-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-10801-CIDL

Parties

Name Tamara Beaman
Role Appellant
Status Active
Representations Chrystal Robinson
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Mark D. Tinker, Virgil W. Wright, III, Julie Oglesby

Docket Entries

Docket Date 2024-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR ATTYS FEES
On Behalf Of Tamara Beaman
Docket Date 2024-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE BY 4/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-02-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR FEES
On Behalf Of Security First Insurance Company
Docket Date 2024-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Security First Insurance Company
Docket Date 2024-02-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2024-02-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-02-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of Tamara Beaman
Docket Date 2024-02-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISMISS
On Behalf Of Security First Insurance Company
Docket Date 2024-02-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Security First Insurance Company
Docket Date 2024-05-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description 2/19 MOTION FOR ATTY'S FEES PROVISIONALLY GRANTED
View View File
Docket Date 2024-04-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Tamara Beaman
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Security First Insurance Company
Docket Date 2023-12-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Tamara Beaman
Docket Date 2023-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/01/2023
On Behalf Of Tamara Beaman
Docket Date 2023-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 2167 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Holding Insurance Companies Accountable, LLC A/A/O Patricia Stewart, Appellant(s), v. Security First Insurance Company, Appellee(s). 5D2023-3496 2023-11-30 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2021-CA-322

Parties

Name HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
Role Appellant
Status Active
Representations Tyler Jon Chasez
Name Patricia Stewart
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Daniel R. Blundy, Joseph W. Jacquot
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Tyler Jon Chasez 0072483
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2023-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9663485
Docket Date 2024-10-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue TO 5D23-2368, 5D23-2810 AND 6D21-1132
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-10-08
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; AA REQ OA DENIED
View View File
Docket Date 2024-09-04
Type Response
Subtype Objection
Description Objection to MOTION ATTY FEES
On Behalf Of Security First Insurance Company
Docket Date 2024-08-27
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of Security First Insurance Company
Docket Date 2024-08-22
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-08-22
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED AS MOOT
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-08-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Holding Insurance Companies Accountable, LLC
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 8/23
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-06-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/24
On Behalf Of Security First Insurance Company
Docket Date 2024-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-02-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2024-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/12
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-02-14
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-02-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2024-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 389 PAGES
On Behalf Of Clerk Flagler
Docket Date 2024-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Security First Insurance Company
Docket Date 2023-12-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/28/2023
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2023-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2025-01-06
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; NOVD ACCEPTED; AA MOT ATTY FEES DENIED AS MOOT
View View File
Docket Date 2024-12-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Holding Insurance Companies Accountable, LLC
SECURITY FIRST INSURANCE COMPANY VS TIMOTHY L. BUMGARNER 6D2023-3953 2023-11-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
20-419CA

Parties

Name SECURITY FIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations LOREYN RAAB, ESQ., DAVID FRANTZ, ESQ., MICHAEL F. ORR, ESQ.
Name TIMOTHY L. BUMGARNER
Role Appellee
Status Active
Representations MARK A. NATION, ESQ., FREDERICK PYE, ESQ., PHILLIP SANOV, ESQ.
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-01
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed April 23, 2024, this appeal is dismissed. All pending motions are denied as moot.
View View File
Docket Date 2024-04-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2024-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ JUDGE GENTILE - 1796 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-12-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEE'S UNOPPOSED MOTION TO RELINQUISH JURISDICTIONOR, IN THE ALTERNATIVE, HOLD THE APPEAL IN ABEYANCE
On Behalf Of TIMOTHY L. BUMGARNER
Docket Date 2023-12-01
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2023-11-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED1 NOTICE OF APPEAL
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2023-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2023-11-22
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within fifteen days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-21
Amendment 2016-05-25
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State