THOMAS O'DEA AND ANN MARIE O'DEA, Appellants v. EDISON INSURANCE COMPANY, Appellee.
|
6D2024-2799
|
2025-01-02
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
2021-CA-000079
|
Parties
Name |
THOMAS O'DEA
|
Role |
Appellant
|
Status |
Active
|
Representations |
Margaret Ellen Garner, Majd Asaad
|
|
Name |
ANN MARIE O'DEA
|
Role |
Appellant
|
Status |
Active
|
Representations |
Margaret Ellen Garner, Majd Asaad
|
|
Name |
EDISON INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Donald Samuel Lavigne, Scott A Boyer, Oscar Lombana, Tanaz Salehi
|
|
Name |
Hon. Kyle Scott Cohen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lee Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2025-01-06
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2025-01-06
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
THOMAS O'DEA
|
View |
View File
|
|
Docket Date |
2025-01-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
|
View |
View File
|
|
Docket Date |
2025-01-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2025-01-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
THOMAS O'DEA
|
View |
View File
|
|
|
EDISON INSURANCE COMPANY, Petitioner v. THEODORE WILLIAMS and VICKI WILLIAMS, Respondents.
|
6D2024-1966
|
2024-09-16
|
Open
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
2023-CA-005370
|
Parties
Name |
EDISON INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Thomas Anthony Valdez, Jose E. Bosch, Iniv Gabay, Veronica Maria Veliz, Megan Gisclar Colter
|
|
Name |
THEODORE WILLIAMS
|
Role |
Respondent
|
Status |
Active
|
Representations |
Ryan Michael Uhrig, Scott James Edwards
|
|
Name |
VICKI WILLIAMS LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Ryan Michael Uhrig, Scott James Edwards
|
|
Name |
Hon. James Robert Shenko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lee Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THEODORE WILLIAMS
|
|
Docket Date |
2024-11-12
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDIX TO RESPONSE TO PETITION FOR CERTIORARI
|
On Behalf Of |
THEODORE WILLIAMS
|
|
Docket Date |
2024-11-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE TO PETITION FOR CERTIORARI
|
On Behalf Of |
THEODORE WILLIAMS
|
|
Docket Date |
2024-11-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Respondents' Motion for Extension of Time to File a Response to The Petition for Certiorari is granted until November 12, 2024.
|
View |
View File
|
|
Docket Date |
2024-10-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO
THE PETITION FOR CERTIORARI
|
On Behalf Of |
THEODORE WILLIAMS
|
|
Docket Date |
2024-09-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Petition
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2024-09-16
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-09-16
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
View |
View File
|
|
Docket Date |
2025-01-02
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2024-12-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Petitioner's Unopposed Motion for Extension of Time to File Reply to Response to Petition for Writ of Certiorari is granted and the reply shall be filed on or before January 3, 2025.
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
THEODORE WILLIAMS
|
|
Docket Date |
2024-12-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE
REPLY TO RESPONSE TO PETITION FOR
WRIT OF CERTIORARI
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2024-09-23
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Respondent is ordered to file a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This petition has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with an affidavit of indigency. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail. Failure to comply with this order will result in the dismissal of this case.
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition Certiorari
|
View |
View File
|
|
|
EDISON INSURANCE COMPANY, Appellant(s) v. DANE FAIRWEATHER, Appellee(s).
|
4D2024-1326
|
2024-05-24
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22001870
|
Parties
Name |
EDISON INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael A Monteverde, Coleen M Balkie
|
|
Name |
Dane Fairweather
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gareth D Getzin, Benjamin W. Raslavich, Gray Proctor
|
|
Name |
Hon. David Alan Haimes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
Dane Fairweather
|
|
Docket Date |
2024-10-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Edison Insurance Company
|
|
Docket Date |
2024-11-13
|
Type |
Recognizing Agreed Extension
|
Subtype |
Answer Brief
|
Description |
90 Days to 02/11/2025
|
|
Docket Date |
2024-10-07
|
Type |
Motions Other
|
Subtype |
Motion for Clarification of Order
|
Description |
Appellant's Motion for Clarification, and Alternatively Motion to Extend the Time for Filing the Initial Brief
|
|
Docket Date |
2024-09-25
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORDERED that Appellant's September 20, 2024 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that the time for filing Appellant's initial brief is tolled ten (10) days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-09-21
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Appellant's Unopposed Motion to Supplement the Record on Appeal and Extend the Time for Filing the Initial Brief
|
|
Docket Date |
2024-09-16
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
To 10/02/2024
|
|
Docket Date |
2024-09-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
Edison Insurance Company
|
|
Docket Date |
2024-09-03
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
14 Days to September 17, 2024
|
|
Docket Date |
2024-09-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
Edison Insurance Company
|
|
Docket Date |
2024-07-30
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
34 Days to September 2, 2024
|
|
Docket Date |
2024-07-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
Edison Insurance Company
|
|
Docket Date |
2024-07-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal -- 1408 pages
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-07-18
|
Type |
Notice
|
Subtype |
Notice of Electronic Transmission
|
Description |
Notice of Electronic Transmission
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-07-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Dane Fairweather
|
|
Docket Date |
2024-07-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Dane Fairweather
|
|
Docket Date |
2024-06-11
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Appellant's Notice of Filing Conformed Copy of Final Judgment Being Appealed
|
On Behalf Of |
Edison Insurance Company
|
|
Docket Date |
2024-06-04
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-05-28
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Order Appealed Needed
|
View |
View File
|
|
Docket Date |
2024-05-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-05-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-10-11
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
ORDERED that Appellant's October 7, 2024 motion for clarification, and Alternatively Motion to Extend the Time for Filing the Initial Brief is granted. Appellant shall serve the initial brief on or before October 14, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
View |
View File
|
|
Docket Date |
2024-07-03
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellee's July 2, 2024 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellant with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellant. Appellee may re-file the document with a proper certificate of service which indicates service on the Appellant within fifteen (15) days from the date of this order.
|
View |
View File
|
|
|
Webb Roofing & Construction LLC, Appellant(s) v. Edison Insurance Company, James Cairo and Jaime Cairo Appellee(s).
|
6D2024-1028
|
2024-05-20
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-004248
|
Parties
Name |
WEBB ROOFING & CONSTRUCTION LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael Gordon Fink, Margaret Hastings White-Small
|
|
Name |
EDISON INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alex Finch
|
|
Name |
JAIME CAIRO
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alex Finch, Mark Andrew Fromang
|
|
Name |
JAMES CAIRO
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alex Finch, Mark Andrew Fromang
|
|
Name |
Hon. Michael Thomas McHugh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lee Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-18
|
Type |
Response
|
Subtype |
Response
|
Description |
APPELLEES' RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2024-10-31
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Appellees shall serve a response to Appellant's motion to supplement the record on appeal within ten days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-10-17
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
THE APPELLANT'S FIRST MOTION TO SUPPLEMENT
THE RECORD ON APPEAL and
REQUEST FOR AN EXTENSION OF THIRTY DAYS AFTER THE
CLERK'S SUPPLEMENTATION TO SERVE THE INITIAL BRIEF
|
On Behalf Of |
Webb Roofing & Construction LLC
|
|
Docket Date |
2024-07-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Webb Roofing & Construction LLC
|
|
Docket Date |
2024-07-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
APPELLANT'S UNOPPOSED FIRST REQUEST FOR AN EXTENSION
OF TIME TO SERVE THE INITIAL BRIEF
|
On Behalf Of |
Webb Roofing & Construction LLC
|
|
Docket Date |
2024-07-12
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
McHUGH - REDACTED - 2,425 PAGES
|
On Behalf Of |
Lee Clerk
|
|
Docket Date |
2024-07-11
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-07-11
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Webb Roofing & Construction LLC
|
View |
View File
|
|
Docket Date |
2024-06-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JAMES CAIRO
|
|
Docket Date |
2024-06-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal With Order
|
On Behalf Of |
Webb Roofing & Construction LLC
|
View |
View File
|
|
Docket Date |
2024-12-06
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Appellant's motion to supplement the record is granted to the extent that, within three days from the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the transcript of July 11, 2023, hearing and the Amended Notice of Evidentiary Hearing, filed in the lower tribunal on February 16, 2023. The supplemental record shall be filed in this Court within twenty-five days from the date of this order. Appellant shall serve the initial brief within thirty days from the date of filing of the supplemental record. No further extensions will be granted absent extenuating circumstances.
|
View |
View File
|
|
Docket Date |
2024-08-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served within sixty days from the date of this order. For future requests of a similar nature, see Administrative Order 23-03.
|
View |
View File
|
|
Docket Date |
2024-06-21
|
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."
|
View |
View File
|
|
|
EDISON INSURANCE COMPANY, Appellant(s) v. ROY FRANK BAZIN and CELINA IRENE BAZIN, Appellee(s).
|
4D2024-0991
|
2024-04-18
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-002069
|
Parties
Name |
EDISON INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Patrick Michael Chidnese, Frieda Catarina Lindroth, Scott A Boyer, Donald Samuel Lavigne, Lauren Ashley Kilgore
|
|
Name |
Roy Frank Bazin
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ardalan Montazer, Jeffrey D. Groover, Blair Fazzio
|
|
Name |
Celina Irene Bazin
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Michael A Robinson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-22
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
30 days to 9/6/24
|
|
Docket Date |
2024-08-22
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing
|
|
Docket Date |
2024-07-30
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
**Motion Granted***Supplemental Record
|
|
Docket Date |
2024-09-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Edison Insurance Company
|
View |
View File
|
|
Docket Date |
2024-09-05
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
18 days to 9/24/24
|
|
Docket Date |
2024-10-28
|
Type |
Recognizing Agreed Extension
|
Subtype |
Answer Brief
|
Description |
30 days to November 25, 2024
|
|
Docket Date |
2024-10-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
Roy Frank Bazin
|
|
Docket Date |
2024-09-25
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
|
Docket Date |
2024-09-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
|
Docket Date |
2024-07-27
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record
|
|
Docket Date |
2024-06-25
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
44 days to 8/9/24
|
|
Docket Date |
2024-06-25
|
Type |
Notice
|
Subtype |
Notice of Electronic Transmission
|
Description |
Notice of Electronic Transmission
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-06-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal--3673 Pages
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-04-23
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-04-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2024-04-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2024-04-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-04-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-04-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2025-01-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
|
Docket Date |
2024-12-26
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Roy Frank Bazin
|
View |
View File
|
|
Docket Date |
2024-12-04
|
Type |
Recognizing Agreed Extension
|
Subtype |
Answer Brief
|
Description |
30 days to December 26, 2024
|
|
Docket Date |
2024-12-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
Roy Frank Bazin
|
|
Docket Date |
2024-07-30
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDERED that Appellant's July 26, 2024 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion.. Said supplemental record is deemed filed as of the date of this order.
|
View |
View File
|
|
|
Samantha Mederos, Appellant(s), v. Edison Insurance Company, Appellee(s).
|
3D2023-0825
|
2023-05-05
|
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
22-14879
|
Parties
Name |
SAMANTHA MEDEROS
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jamie Alvarez
|
|
Name |
EDISON INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Tanaz Salehi, Oscar Lombana
|
|
Name |
Hon. Ariana Fajardo Orshan
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-04-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-04-09
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-03-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed.
|
View |
View File
|
|
Docket Date |
2024-02-22
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
Edison Insurance Company
|
|
Docket Date |
2023-09-29
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time- AB - 30 days to 11/13/2023.
|
View |
View File
|
|
Docket Date |
2023-09-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Edison Insurance Company
|
|
Docket Date |
2023-09-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB - 30 days to 10/13/2023
|
|
Docket Date |
2023-09-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Edison Insurance Company
|
|
Docket Date |
2023-08-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-30 days to 09/13/2023
|
|
Docket Date |
2023-08-22
|
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 |
Edison Insurance Company
|
|
Docket Date |
2023-08-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SAMANTHA MEDEROS
|
|
Docket Date |
2023-07-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-07-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/14/23
|
|
Docket Date |
2023-07-13
|
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 |
SAMANTHA MEDEROS
|
|
Docket Date |
2023-06-12
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
Edison Insurance Company
|
|
Docket Date |
2023-05-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Edison Insurance Company
|
|
Docket Date |
2023-05-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Certified.
|
On Behalf Of |
SAMANTHA MEDEROS
|
|
Docket Date |
2023-05-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
|
|
Docket Date |
2023-05-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
SAMANTHA MEDEROS
|
|
Docket Date |
2023-05-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-11-13
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief of Appellee
|
On Behalf Of |
Edison Insurance Company
|
View |
View File
|
|
|
ELR Restoration Inc aao Samantha Shaw, Appellant(s) v. Edison Insurance Company, Appellee(s).
|
1D2023-0259
|
2023-02-02
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Fourteenth Judicial Circuit, Bay County
19001532CA
|
Parties
Name |
ELR RESTORATION, INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Christopher M. Dinda
|
|
Name |
SAMANTHA SHAW LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
EDISON INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Thomas A. Valdez, Megan Gisclar Colter, Jonathan Diocares
|
|
Name |
Hon. William S. Henry
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Bill Kinsaul
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-03-02
|
Type |
Order
|
Subtype |
Order
|
Description |
Order ~ Within ten days, Appellant shall show cause why this Court should not dismiss this appeal. The appealed order appears to grant a motion for summary judgment, but does not actually enter judgment. See Fla. R. App. P. 9.110(l); Malu v. City of Gainesville, 872 So. 2d 445 (Fla. 1st DCA 2004) (“A determination that ‘final judgment shall be entered,’ is insufficient to unequivocally demonstrate finality.”). Appellant may obtain a final judgment from the lower tribunal and file a copy of the final judgment along with the response. If Appellant refers to any other pleading or order in the response, Appellant shall attach a copy of the document to the response. If Appellant fails to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order.¿
|
|
Docket Date |
2023-02-02
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2023-08-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-08-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-08-02
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed
367 So. 3d 1283
|
View |
View File
|
|
Docket Date |
2023-03-16
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
ELR Restoration Inc
|
|
Docket Date |
2023-03-01
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Electronic Docketing Statement ~ Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court. A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2023-02-27
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
ELR Restoration Inc
|
|
Docket Date |
2023-02-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ELR Restoration Inc
|
|
Docket Date |
2023-02-10
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ cert. serv.
|
On Behalf Of |
ELR Restoration Inc
|
|
Docket Date |
2023-02-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2023-02-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Edison Insurance Company
|
|
Docket Date |
2023-02-02
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Hon. Bill Kinsaul
|
|
Docket Date |
2023-02-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 1, 2023.
|
|
Docket Date |
2023-02-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
A/A/O SANDRA ELKIN, SFR SERVICES, LLC, A/A/O JAMES ELKIN, Appellant(s) v. EDISON INSURANCE COMPANY, Appellee(s).
|
6D2023-0993
|
2022-11-28
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-001027
|
Parties
Name |
A/A/O SANDRA ELKIN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
A/A/O JAMES ELKIN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
EDISON INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
DIANE TUTT, ESQ., ALLISON D. BREGMAN, ESQ.
|
|
Name |
HON. KEITH KYLE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
KEVIN KARNES, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
SFR SERVICES, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
GIANCARLO FOSCHINI, ESQ., ERIN M. BERGER, Esq., MELISSA A. GIASI, Esq.
|
|
Docket Entries
Docket Date |
2023-09-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2024-04-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-04-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2024-03-19
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2024-03-19
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Cond. Granting Attorney Fees-Proposed Settlement (F4) ~ ORDERED that Appellee’s Motion for Attorney’s Fees, filed on June 28, 2023, is provisionally granted upon the lower court’s determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorney’s fees pursuant to the proposal for settlement.
|
|
Docket Date |
2023-12-11
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
SFR SERVICES, LLC
|
|
Docket Date |
2023-12-08
|
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 December 11, 2023. No further extensions will be granted absent extenuating circumstances.
|
|
Docket Date |
2023-11-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE APPELLANT'S REPLY BRIEF
|
On Behalf Of |
SFR SERVICES, LLC
|
|
Docket Date |
2023-10-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - RB DUE 11/27/23 (LAST REQUEST)
|
On Behalf Of |
SFR SERVICES, LLC
|
|
Docket Date |
2023-09-28
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2023-09-27
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2023-08-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - AB DUE 9/27/23 (LAST REQUEST)
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2023-08-03
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant Initial Brief
|
On Behalf Of |
SFR SERVICES, LLC
|
|
Docket Date |
2023-07-24
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically: The initial brief does not contain astatement as to each issue presented, where in the record on appeal the issuewas raised and ruled on; and Appellant shall file a corrected brief within tendays from the date of this order. AO 23-01 can be accessed athttps://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
|
|
Docket Date |
2023-07-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME//30 - AB DUE 8/28/23
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2023-07-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted to the extent that the initial brief is accepted as served.
|
|
Docket Date |
2023-07-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FORAPPELLATE ATTORNEY'S FEES
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2023-06-30
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
SFR SERVICES, LLC
|
|
Docket Date |
2023-06-30
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
SFR SERVICES, LLC
|
|
Docket Date |
2023-06-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2023-06-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
SFR SERVICES, LLC
|
|
Docket Date |
2023-06-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S INTIAL BRIEF
|
On Behalf Of |
SFR SERVICES, LLC
|
|
Docket Date |
2023-05-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before June 21, 2023. No further extensions will be granted absent extenuating circumstances.
|
|
Docket Date |
2023-05-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE APPELLANT'S INTIAL BRIEF
|
On Behalf Of |
SFR SERVICES, LLC
|
|
Docket Date |
2023-05-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before May 22, 2023.
|
|
Docket Date |
2023-04-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE APPELLANT'S INTIAL BRIEF
|
On Behalf Of |
SFR SERVICES, LLC
|
|
Docket Date |
2023-04-10
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ ***REDACTED*** KYLE 86 PAGES
|
On Behalf Of |
KEVIN KARNES, CLERK
|
|
Docket Date |
2023-03-16
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
|
|
Docket Date |
2023-02-21
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record ~ UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
|
On Behalf Of |
SFR SERVICES, LLC
|
|
Docket Date |
2023-01-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF//60 - IB DUE 3/31/23 (LAST REQUEST)
|
On Behalf Of |
SFR SERVICES, LLC
|
|
Docket Date |
2023-01-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ REDACTED/KYLE - 615 PAGES
|
On Behalf Of |
KEVIN KARNES, CLERK
|
|
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 |
2022-12-14
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
SFR SERVICES, LLC
|
|
Docket Date |
2022-11-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AND NOTICE OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2022-11-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-11-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2022-11-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-11-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
SFR SERVICES, LLC
|
|
|
SFR SERVICES, LLC A/A/O JAMES ELKIN AND SANDRA ELKIN VS EDISON INSURANCE COMPANY
|
2D2022-3870
|
2022-11-28
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-001027
|
Parties
Name |
A/A/O SANDRA ELKIN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SFR SERVICES, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ERIN M. BERGER, ESQ., MELISSA A. GIASI, ESQ., GIANCARLO FOSCHINI, ESQ.
|
|
Name |
A/A/O JAMES ELKIN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
EDISON INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
ALLISON D. BREGMAN, ESQ., DIANE TUTT, ESQ.
|
|
Name |
HON. KEITH KYLE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-30
|
Type |
Disposition
|
Subtype |
Transferred
|
Description |
Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
|
|
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer to Sixth DCA
|
|
Docket Date |
2022-12-14
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
SFR SERVICES, LLC
|
|
Docket Date |
2022-11-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AND NOTICE OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2022-11-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-11-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2022-11-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
SFR SERVICES, LLC
|
|
Docket Date |
2022-11-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
FOX CONTENT LLC a/a/o DAVID BAILEY and JOAN BAILEY VS EDISON INSURANCE COMPANY
|
4D2022-1489
|
2022-06-01
|
Closed
|
|
Classification |
NOA Final - County Small Claims - PIP
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Nineteenth Judicial Circuit, Indian River County
312021SC002037
|
Parties
Name |
Fox Content LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Oren Reich, Mordechai L. Breier, Michael Katz
|
|
Name |
DAVID BAILEY LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Joan Bailey
|
Role |
Appellant
|
Status |
Active
|
|
Name |
EDISON INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nathan Weinbaum, Joshua S. Beck, David Benaim
|
|
Name |
Hon. Robyn E. Stone
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Indian River
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-07-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the July 22, 2022 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2022-07-22
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Fox Content LLC
|
|
Docket Date |
2022-07-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-06-10
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ FINAL ORDER OF DISMISSAL PURSUANT TO THE COURT'S JUNE 2, 2022, ORDER
|
On Behalf Of |
Fox Content LLC
|
|
Docket Date |
2022-06-02
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellants 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. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
|
|
Docket Date |
2022-06-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Edison Insurance Company
|
|
Docket Date |
2022-06-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-06-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
Fox Content LLC
|
|
Docket Date |
2022-06-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2022-06-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Fox Content LLC
|
|
|
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL.,
|
6D2023-0354
|
2022-03-31
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-3152
|
Parties
Name |
D/ B/ A FINCH LAW FIRM
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FROMANG & FINCH, P.A.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALEX FINCH, P.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
ALEX FINCH Esq., MARK A. FROMANG, ESQ.
|
|
Name |
EDISON INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MASSEY CONSTRUCTION GROUP , INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL G. FINK, ESQ., Andrew N. Walker, Esq., MARGARET H. WHITE-SMALL, ESQ.
|
|
Name |
A/ A/ O FREDRIC CURTIS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
A/ A/ O PATRICE M. CARROLL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. MICHAEL T. MC HUGH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
KEVIN KARNES, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-12-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-12-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Wozniak, Mize, and Brownlee
|
|
Docket Date |
2023-12-04
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2023-10-09
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Upon consideration of the September 12, 2023, disposition of case number 6D23-0298, the stay is lifted, and the appeal shall proceed. Appellant shall serve the Initial Brief within 30 days of the date hereof.
|
|
Docket Date |
2023-03-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANTS' RESPONSE TO COURT ORDER DATEDFEBRUARY 22, 2023, REQUIRING THE FILING OF A STATUS REPORT
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2023-02-22
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Status report due within * days ~ The status report required by the orders of August 26, 2022, and November 30, 2022, is overdue. Within twenty days of this order, Appellants shall file a status report in each of the cases stayed pending disposition of 6D23-298. Failure to comply with this order may result in dismissal of the appeals without further notice.
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer to Sixth DCA
|
|
Docket Date |
2022-11-30
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Status report due within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
|
|
Docket Date |
2022-08-26
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Status report due within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
|
|
Docket Date |
2022-08-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2022-08-12
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Status report due within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
|
|
Docket Date |
2022-06-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2022-06-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2022-05-02
|
Type |
Motions Other
|
Subtype |
Motion For Cases to Travel Together
|
Description |
Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLYCONTESTED MOTION TO CONSOLIDATE APPEALS FORBRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2022-04-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1 ~ AMENDED
|
|
Docket Date |
2022-04-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2022-04-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2022-04-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-04-01
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Order to Amend Cert. of Service; Mailing Addresses
|
|
Docket Date |
2022-03-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED/NOT CERTIFIED
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2022-03-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-12-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-12-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants filed a Notice of Voluntary Dismissal on December 2, 2023. Accordingly, this appeal is hereby dismissed. Fla. R. App. P. 9.350(c).
|
|
Docket Date |
2023-11-22
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Pursuant to this Court’s Order dated October 9, 2023, the Initial Brief was due on November 8, 2023. Appellants have not filed an Initial Brief. Appellants shall file the Initial Brief within ten days of the date hereof. Failure to comply with this Order will result in dismissal of this appeal without further notice.
|
|
Docket Date |
2022-05-04
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Motion to Supplement Record-30f ~ Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
|
|
|
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL.,
|
2D2022-1052
|
2022-03-31
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-3152
|
Parties
Name |
FROMANG & FINCH, P.A.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALEX FINCH, P.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARK A. FROMANG, ESQ., ALEX FINCH, ESQ.
|
|
Name |
D/ B/ A FINCH LAW FIRM
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MASSEY CONSTRUCTION GROUP , INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MARGARET H. WHITE - SMALL, ESQ., MICHAEL G. FINK, ESQ., Andrew N. Walker, Esq.
|
|
Name |
A/ A/ O PATRICE M. CARROLL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
A/ A/ O FREDRIC CURTIS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EDISON INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. MICHAEL T. MC HUGH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer to Sixth DCA
|
|
Docket Date |
2022-12-30
|
Type |
Disposition
|
Subtype |
Transferred
|
Description |
Transferred - Order by Judge ~ Transferred to the 6DCA.
|
|
Docket Date |
2022-11-30
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
|
|
Docket Date |
2022-08-26
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
|
|
Docket Date |
2022-08-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2022-08-12
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
|
|
Docket Date |
2022-06-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2022-06-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2022-05-04
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Motion to Supplement Record-30f ~ Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
|
|
Docket Date |
2022-05-02
|
Type |
Motions Other
|
Subtype |
Motion For Cases to Travel Together
|
Description |
Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLYCONTESTED MOTION TO CONSOLIDATE APPEALS FORBRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2022-04-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1 ~ AMENDED
|
|
Docket Date |
2022-04-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2022-04-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
Docket Date |
2022-04-01
|
Type |
Order
|
Subtype |
Certify Notice of Appeal
|
Description |
Notice to be Certified
|
|
Docket Date |
2022-04-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-03-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-03-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED/NOT CERTIFIED
|
On Behalf Of |
ALEX FINCH, P. A.
|
|
|
ALEX FINCH D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P.A. VS WEBB ROOFING & CONSTRUCTION, L L C A/ A/ O MARILYN B. SMITH, AND EDISON INSURANCE COMPANY
|
2D2021-2437
|
2021-08-09
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-2590
|
Parties
Name |
FINCH LAW FIRM
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
FROMANG & FINCH, P.A.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ALEX FINCH
|
Role |
Petitioner
|
Status |
Active
|
Representations |
ALEX FINCH, ESQ.
|
|
Name |
WEBB ROOFING & CONSTRUCTION, L L C
|
Role |
Respondent
|
Status |
Active
|
Representations |
ALLISON D. BREGMAN, ESQ., JOSE M. CANAURA, ESQ.
|
|
Name |
EDISON INSURANCE COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MARILYN B. SMITH
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HONORABLE ELIZABETH V. KRIER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-10
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2021-12-20
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ NORTHCUTT, KELLY, and BLACK
|
|
Docket Date |
2021-12-20
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
denial of prohibition ~ The petition for writ of certiorari, prohibition, and mandamus is denied. The stayof any proceedings related to petitioners’ enforcement of their charging lien in theunderlying matter imposed by this court’s August 12, 2021, order is hereby lifted.
|
|
Docket Date |
2021-08-12
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Petitioners filed a petition for writ of certiorari/prohibition/mandamus after the Honorable Elizabeth V. Krier entered an order denying petitioners' motion to disqualify and seek a writ prohibiting Judge Krier from presiding further in the underlying matter. This court sua sponte stays this writ proceeding pending disposition of the related writ proceeding in Finch v. Massey Construction Group, Inc., No. 2D21-2413, in which petitioners raise the same arguments for Judge Krier's recusal and seek the same relief. This order shall not constitute a stay of the proceedings in the underlying matter, except that any proceedings related to petitioners’ enforcement of their charging lien are stayed. Petitioners shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2413 or within 90 days of the date of the present order, whichever occurs earlier.
|
|
Docket Date |
2021-08-10
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT ~ PETITIONERS' APPENDIX TO PETITION FORWRIT OF CERTIORARI, PROHIBITION AND MANDAMUS
|
On Behalf Of |
ALEX FINCH
|
|
Docket Date |
2021-08-09
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition
|
On Behalf Of |
ALEX FINCH
|
|
Docket Date |
2021-08-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-08-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|
KOVAR LAW GROUP, PLLC VS BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING & CONSTRUCTION, INC., ET AL
|
2D2021-2211
|
2021-07-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-011480
|
Parties
Name |
KOVAR LAW GROUP, PLLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
CIERA LIPPS, ESQ.
|
|
Name |
LIRAN ACHZIGER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BENCHMARK CONSULTING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ASHLEY NICOLE COLLADO-BORREGO, ESQ., LEE SMITH, ESQ., JENNIFER L. VELAZCO,ESQ.
|
|
Name |
D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EDISON INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. CHERYL THOMAS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-09-14
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2021-08-25
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ CASANUEVA, LaROSE, and SMITH
|
|
Docket Date |
2021-08-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court’s orders of July 22, 2021, and August 3, 2021, to submit a sufficient certificate of service.
|
|
Docket Date |
2021-08-17
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
|
Docket Date |
2021-08-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant's compliance with this court's July 22, 2021, order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists the name, mailing address, and address used for service of all who were served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
|
|
Docket Date |
2021-07-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2021-07-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-07-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
KOVAR LAW GROUP, PLLC
|
|
Docket Date |
2021-07-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|
LUZ CINTRON AND AGUSTINE CINTRON VS EDISON INSURANCE COMPANY
|
2D2021-1334
|
2021-05-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-6332
|
Parties
Name |
LUZ CINTRON
|
Role |
Appellant
|
Status |
Active
|
Representations |
W. AARON DANIEL, ESQ., WILLIAM D. MUELLER, ESQ., ANDRES ALONSO, ESQ., ELLIOT B. KULA, ESQ.
|
|
Name |
AGUSTINE CINTRON
|
Role |
Appellant
|
Status |
Active
|
|
Name |
EDISON INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANDREW A. LABBE, ESQ., JOSEPH A. MATERA, ESQ.
|
|
Name |
HON. EMMETT LAMAR BATTLES
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-06-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-06-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-05-18
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and remanded.
|
|
Docket Date |
2022-05-18
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellants' motion is provisionally granted, contingent upon Appellants prevailing in the proceedings below. If Appellants establish their entitlement to attorney's fees, the trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b).
|
|
Docket Date |
2022-02-04
|
Type |
Disposition
|
Subtype |
Disposition by Opinion
|
Description |
Non-dispositive - Per Curiam Opinion ~ ***ORDER WITHDRAWING OPINION DATED 1/5/2022**
|
|
Docket Date |
2022-02-04
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
LUZ CINTRON
|
|
Docket Date |
2022-02-01
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The January 25, 2022, mandate is recalled.
|
|
Docket Date |
2022-01-25
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate ~ **RECALLED-SEE 02/01/22 ORDER**
|
|
Docket Date |
2022-01-25
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-01-05
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ **WITHDRAWN SEE WORD ORDER DATED 2/4/2022**
|
|
Docket Date |
2022-01-05
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellants Luz and Agustine Cintron's motion for appellate attorney's fees is denied.
|
|
Docket Date |
2021-11-10
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
LUZ CINTRON
|
|
Docket Date |
2021-09-27
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
LUZ CINTRON
|
|
Docket Date |
2021-09-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
LUZ CINTRON
|
|
Docket Date |
2021-08-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2021-08-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
LUZ CINTRON
|
|
Docket Date |
2021-08-06
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ PER WORD ORDER DATED 2/4/2022 ATTY FEE ORDER VACATED**ORDER WITHDRAWING OPINION**On the Court's own motion, the per curiam affirmance issuedon January 5, 2022, is withdrawn as having been issued in error.Additionally, the court's January 5, 2022, order denying Appellant'smotion for appellate attorney's fees is hereby vacated.
|
On Behalf Of |
LUZ CINTRON
|
|
Docket Date |
2021-07-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - IB DUE 8/11/21
|
On Behalf Of |
LUZ CINTRON
|
|
Docket Date |
2021-06-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ BATTLES - 675 PAGES
|
|
Docket Date |
2021-05-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2021-05-11
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
LUZ CINTRON
|
|
Docket Date |
2021-05-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-05-07
|
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 therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
|
|
Docket Date |
2021-05-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
LUZ CINTRON
|
|
Docket Date |
2021-05-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
EDISON INSURANCE COMPANY VS GUS DIACOLOUKAS AND MARY DIACOLOUKAS
|
2D2020-3027
|
2020-10-21
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-210-XX
|
Parties
Name |
EDISON INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
DIANE TUTT, ESQ.
|
|
Name |
MARY DIACOLUKAS
|
Role |
Respondent
|
Status |
Active
|
|
Name |
GUS DIACOLOUKAS
|
Role |
Respondent
|
Status |
Active
|
Representations |
YASSER LAKHLIFI, ESQ., JORGE CALLAOS, ESQ., DONALD G. PETERSON, ESQ.
|
|
Name |
HONORABLE ELIZABETH V. KRIER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-04-22
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2021-03-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Per Curiam Opinion
|
|
Docket Date |
2021-03-24
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellees, Gus and Mary Diacoloukas, have filed a motion for appellate attorneys' fees pursuant to section 627.428(1), Florida Statutes (2020). The motion is conditionally granted to the extent that the trial court shall set a fee amount of this appellate proceeding in favor of appellees only if appellees ultimately prevail in the trial court.
|
|
Docket Date |
2021-02-04
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Deny Motion to Strike-13a ~ Respondents’ motion to strike petitioner’s notice of supplemental authority is denied.
|
|
Docket Date |
2021-01-22
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ RESPONDENTS' MOTION TO STRIKE PETITIONER'S NOTICE OF SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
GUS DIACOLOUKAS
|
|
Docket Date |
2021-01-21
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2020-12-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO RESPONDENTS' MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2020-12-10
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2020-12-10
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
GUS DIACOLOUKAS
|
|
Docket Date |
2020-12-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
GUS DIACOLOUKAS
|
|
Docket Date |
2020-12-04
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
GUS DIACOLOUKAS
|
|
Docket Date |
2020-11-09
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
|
|
Docket Date |
2020-10-21
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2020-10-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-10-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-10-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
|
EDISON INSURANCE COMPANY VS BRIAN WOLTZ AND NICOLE WOLTZ
|
5D2020-2128
|
2020-10-12
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-049165-XXXX-XX
|
Parties
Name |
EDISON INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Lara Judith Edelstein
|
|
Name |
Nicole Woltz
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Brian Woltz
|
Role |
Respondent
|
Status |
Active
|
Representations |
Christine M. Deis, Christine Skubala Cohen, Matthew G. Struble
|
|
Name |
Hon. Charles M. Holcomb
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-03-08
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-03-08
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2021-02-15
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Original Petition ~ RS MOT ATTY FEES DENIED
|
|
Docket Date |
2021-02-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-11-13
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT
|
|
Docket Date |
2020-11-12
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
Edison Insurance Company
|
|
Docket Date |
2020-11-12
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Edison Insurance Company
|
|
Docket Date |
2020-11-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ DESIGN. OF EMAIL ADDRESSES
|
On Behalf Of |
Brian Woltz
|
|
Docket Date |
2020-11-02
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Brian Woltz
|
|
Docket Date |
2020-11-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/13 ORDER
|
On Behalf Of |
Brian Woltz
|
|
Docket Date |
2020-11-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/15 ORDER
|
On Behalf Of |
Brian Woltz
|
|
Docket Date |
2020-10-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Brian Woltz
|
|
Docket Date |
2020-10-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-10-13
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
|
|
Docket Date |
2020-10-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
Edison Insurance Company
|
|
Docket Date |
2020-10-12
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Edison Insurance Company
|
|
Docket Date |
2020-10-12
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 10/12/2020
|
On Behalf Of |
Edison Insurance Company
|
|
|
SFR SERVICES, L.L.C. VS EDISON INSURANCE COMPANY
|
2D2020-2657
|
2020-09-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-000057-000I-XX
|
Parties
Name |
SFR SERVICES L.L.C.
|
Role |
Appellant
|
Status |
Active
|
Representations |
JUSTIN FALATEK, ESQ., AARON THALWITZER, ESQ.
|
|
Name |
EDISON INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANNA CHEUNG, ESQ., VILMA MARTINEZ, ESQ., THOMAS A. VALDEZ, ESQ.
|
|
Name |
HON. LAUREN L. BRODIE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-01-05
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The appendix to the initial brief is not bookmarked and the page numbers do not match the pagination shown in the PDF reader as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall correct these deficiencies by filing a corrected appendix within ten days from the date of this order.
|
|
Docket Date |
2020-12-30
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
SFR SERVICES, L.L.C.
|
|
Docket Date |
2020-12-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
SFR SERVICES, L.L.C.
|
|
Docket Date |
2020-12-18
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief ~ NOT BOOKMARKED
|
On Behalf Of |
SFR SERVICES, L.L.C.
|
|
Docket Date |
2020-11-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF UNAVAILABILITY: November 23, 2020 through November 27, 2020; December 21, 2020 through January 8, 2021; and February 15, 2021 through February 26, 2021.
|
On Behalf Of |
SFR SERVICES, L.L.C.
|
|
Docket Date |
2020-11-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 18, 2020.
|
|
Docket Date |
2020-11-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF OR ALTERNATIVELY NOTICE OF AGREEMENT UNDER ADMINISTRATIVE ORDER 2013-1
|
On Behalf Of |
SFR SERVICES, L.L.C.
|
|
Docket Date |
2020-10-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ **REDACTED**BRODIE--562 PAGES
|
|
Docket Date |
2020-10-08
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ This court's September 14, 2020, order to show cause regarding timeliness of appeal is hereby discharged.
|
|
Docket Date |
2020-10-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO THE APPELLATE COURT'S ORDER TO SHOW CAUSE REGARDING TIMELINESS OF APPEAL
|
On Behalf Of |
SFR SERVICES, L.L.C.
|
|
Docket Date |
2020-09-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2020-09-15
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ The September 14, 2020, order to show cause to provide a copy of the order appealed is discharged. The September 14, 2020, order to show cause as to timeliness remains pending.
|
|
Docket Date |
2020-09-15
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
SFR SERVICES, L.L.C.
|
|
Docket Date |
2020-09-14
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
SFR SERVICES, L.L.C.
|
|
Docket Date |
2020-09-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-09-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2020-09-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-09-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SFR SERVICES, L.L.C.
|
|
Docket Date |
2021-11-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-11-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-11-03
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-11-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant's Motion for Appellate Attorneys' Fees and Costs is denied.
|
|
Docket Date |
2021-08-04
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Motion to Supplement Record-30f ~ Appellant's motion to supplement record is denied.
|
|
Docket Date |
2021-07-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND STATEMENT IN SUPPORT OF SAME
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2021-07-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S STATEMENT IN SUPPORT OF MOTION TO SUPPLEMENT RECORD
|
On Behalf Of |
SFR SERVICES, L.L.C.
|
|
Docket Date |
2021-07-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Within ten days of the date of this order, Appellant shall supplement the motion to supplement record with a statement as to whether the deposition transcript to be supplemented was before the court in rendering the order on appeal.
|
|
Docket Date |
2021-07-13
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
SFR SERVICES, L.L.C.
|
|
Docket Date |
2021-07-08
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
SFR SERVICES, L.L.C.
|
|
Docket Date |
2021-07-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
SFR SERVICES, L.L.C.
|
|
Docket Date |
2021-06-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
|
|
Docket Date |
2021-06-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
|
On Behalf Of |
SFR SERVICES, L.L.C.
|
|
Docket Date |
2021-05-07
|
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 to the extent that the answer brief is accepted as timely filed.
|
|
Docket Date |
2021-05-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2021-05-05
|
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 |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2021-04-05
|
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 |
2021-04-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2021-02-26
|
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 35 days from the date of this order.
|
|
Docket Date |
2021-02-24
|
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 |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2021-01-20
|
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 35 days from the date of this order.
|
|
Docket Date |
2021-01-19
|
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 |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2021-01-08
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief ~ CORRECTED
|
On Behalf Of |
SFR SERVICES, L.L.C.
|
|
|
MASSEY CONSTRUCTION GROUP, INC. A/ A/ O JOSEPH JAFFE VS EDISON INSURANCE COMPANY
|
2D2020-2362
|
2020-08-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-3394
|
Parties
Name |
JOSEPH JAFFE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MASSEY CONSTRUCTION GROUP , INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
SUSAN Z. AYERS, ESQ.
|
|
Name |
EDISON INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
THOMAS A. VALDEZ, ESQ., VILMA MARTINEZ, ESQ., JOSE E. BOSCH, ESQ., FRANCIE GUTIERREZ, ESQ.
|
|
Name |
HON. HUGH D. HAYES
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-01-15
|
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 |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2022-05-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-05-09
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-04-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2022-04-20
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ That portion of appellant's motion for attorney's fees and costs which seeks fees is denied. That portion of the motion which seeks costs is stricken. See Florida Rule of Appellate Procedure 9.400(a).
|
|
Docket Date |
2021-08-18
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-WITHDRAW AS COUNSEL ~ Counsel for appellant's motion to withdraw is granted. The oral argument set for August 31, 2021, is canceled. Massey Construction Group, Inc. a/a/o Joseph Jaffe has thirty days from the date of this order to retain counsel who must file a notice of appearance. Oral argument will be rescheduled if new counsel appears for Massey within the thirty days, otherwise the case will be decided without oral argument.
|
|
Docket Date |
2021-08-13
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2021-06-07
|
Type |
Order
|
Subtype |
Order Re: Video Oral Argument
|
Description |
OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 31, 2021, at 9:30 A.M., before: Judge Matthew C. Lucas, Judge Andrea T. Smith, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
|
|
Docket Date |
2021-04-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2021-04-14
|
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 to the extent that the answer brief is accepted as timely filed.
|
|
Docket Date |
2021-04-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2021-04-13
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2021-04-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ MOTION FOR ONE (1) DAY EXTENSION OF TIMETO FILE ANSWER BRIEF
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2021-04-05
|
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 five days from the date of this order.
|
|
Docket Date |
2021-04-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2021-03-12
|
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 20 days from the date of this order.
|
|
Docket Date |
2021-03-11
|
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 |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2021-02-04
|
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 35 days from the date of this order.
|
|
Docket Date |
2020-12-17
|
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 shallbe served by January 15, 2021.
|
|
Docket Date |
2020-12-15
|
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 |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2020-11-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2020-10-21
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2020-09-15
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2020-09-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
EDISON INSURANCE COMPANY
|
|
Docket Date |
2020-08-31
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ REDACTED, HAYES 228 PGS.
|
On Behalf Of |
COLLIER CLERK
|
|
Docket Date |
2020-08-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2020-08-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-08-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-08-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ w/order appealed
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
|
EDISON INSURANCE COMPANY VS ALBERTO LOO AND ANA BERNITZ-LOO
|
3D2018-0836
|
2018-04-27
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5970
|
Parties
Name |
EDISON INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Scott A. Cole, Kathryn L. Ender
|
|
Name |
ALBERTO LOO
|
Role |
Appellee
|
Status |
Active
|
Representations |
Patricia Gladson, LOURDES RODRIGUEZ BREA
|
|
Name |
ANA BERNITZ-LOO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. David C. Miller
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-09-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-08-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-08-29
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Rehearing & Rehearing en banc denied (OD57A)
|
|
Docket Date |
2018-06-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Edison Insurance Company
|
|
Docket Date |
2018-06-21
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc
|
On Behalf Of |
Edison Insurance Company
|
|
Docket Date |
2018-06-06
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Authored Opinion
|
|
Docket Date |
2018-05-02
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ On the Court’s own motion, the Court consolidates a group of prohibition cases filed in the Court, all of which are directed to circuit court orders denying motions for judicial disqualification of one specific civil division judge. The petitions here, and the motions for judicial disqualification below, were filed on behalf of clients of one specific law firm based on sworn allegations that a member of the law firm applied (and subsequently qualified) to oppose the judge in the clients’ cases pending before that judge.As there are similar underlying legal issues (and certain common facts) in these cases, they are appropriate for consolidation for judicial economy. Absent further order, papers relating to each petition shall be filed in the appropriate, separate case in this Court, but the caption shall clearly indicate consolidation with Case No. 3D18-0755. The cases presently consolidated with this case are:Case No. 3D18-786, Elite Parking, LLC v. Chapman;Case No. 3D18-790, Perez v. Espineira;Case No. 3D18-825, Homeowners Choice Prop. & Cas. Ins. Co. Inc. v. Avila;Case No. 3D18-826, Southern Oak Ins. Co. v. Gregory;Case No. 3D18-827, Safepoint Ins. Co. v. Mardy;Case No. 3D18-828, Cristela Investments, Inc. v. Moore;Case No. 3D18-833, Fla. Capital Realty Luxury, Inc. v. Lacotera;Case No. 3D18-834, Lakeview Gardens at Miami Lakes Condo. Ass’n., Inc. v. KCC Investment Group, LLC;Case No. 3D18-835, Marhall v. Sanchez;Case No. 3D18-836, Edison Ins. Co. v. Loo;Case No. 3D18-838, Moses v. Luke;Case No. 3D18-853, The Belle Tower Condo., Inc. v. Mehta; Case No. 3D18-854, 2020 Ponce Condo. Ass’n., Inc. v. 2020 Ponce LLC;Case No. 3D18-855, Sayan Condo. Ass’n., Inc. v. Law Offices of Isaac Benmergui, P.A.;Case No. 3D18-857, Hartford Ins. Co. of the Midwest v. Dutkin; and Case No. 3D18-860, Safepoint Ins. Co. v. Pierre. To the extent that petitions for prohibition relating to the same scenario, civil division judge, candidate/challenger, and law firm are filed subsequently, the petition shall contain a disclosure of that circumstance so that the new case may be considered for inclusion in this order of consolidation.SALTER, EMAS and LINDSEY, JJ., concur.
|
|
Docket Date |
2018-04-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
|
|
Docket Date |
2018-04-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Edison Insurance Company
|
|
Docket Date |
2018-04-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-04-27
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
Edison Insurance Company
|
|
|