Sheila Sutton and William Sutton, Appellant(s) v. Southern Fidelity Insurance Company, Appellee(s).
|
2D2024-2448
|
2024-10-22
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-008510
|
Parties
Name |
Sheila Sutton
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joshua Scott Smith
|
|
Name |
Hon. Helene L. Daniel
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hillsborough Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
WILLIAM SUTTON, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joshua Scott Smith
|
|
Name |
SOUTHERN FIDELITY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Sydjia Thiane Robinson, Megan Gisclar Colter, Dorothy Venable DiFiore
|
|
Docket Entries
Docket Date |
2024-11-19
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
128 PAGES
|
|
Docket Date |
2024-11-18
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer in abeyance and shall proceed.
|
View |
View File
|
|
Docket Date |
2024-11-12
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
On Behalf Of |
William Sutton
|
|
Docket Date |
2024-10-29
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Sheila Sutton
|
|
Docket Date |
2024-10-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Southern Fidelity Insurance Company
|
|
Docket Date |
2024-10-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-10-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
W/ORDER APPEALED
|
On Behalf Of |
Sheila Sutton
|
|
Docket Date |
2024-10-22
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
|
View |
View File
|
|
|
Florida Insurance Guaranty Association, as Statutory Guarantor for Covered Claims of Southern Fidelity Insurance Company, Appellant(s) v. CDM Environmental, LLC a/a/o Barry Damont Kidd, Sr. as Trustee of the Kidd Family Living Trust, Appellee(s).
|
1D2024-0358
|
2024-02-09
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
County Court for the First Judicial Circuit, Escambia County
2022-SC-001997
|
Parties
Name |
Florida Insurance Guaranty Association
|
Role |
Appellant
|
Status |
Active
|
Representations |
Dorothy Venable DiFiore, Kimberly Johnson Fernandes
|
|
Name |
SOUTHERN FIDELITY INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CDM Environmental, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael David Leader
|
|
Name |
Barry Damont Kidd, Sr.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Kidd Family Living Trust
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Ronald Scott Ritchie
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Escambia Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal; order appealed attached
|
On Behalf Of |
Florida Insurance Guaranty Association
|
|
Docket Date |
2024-03-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-03-01
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2024-02-29
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Florida Insurance Guaranty Association
|
|
Docket Date |
2024-02-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-02-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion - Motion Requesting Determination of Whether Motion Postponed Rendition
|
On Behalf Of |
Florida Insurance Guaranty Association
|
|
Docket Date |
2024-02-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|
THE KIDWELL GROUP, LLC D/B/A AIR QUALITY ASSESSORS OF FLORIDA A/A/O KATHRYN VIGLIOTTI VS SOUTHERN FIDELITY INSURANCE COMPANY
|
5D2021-3023
|
2021-12-08
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-36427-COCI
|
Parties
Name |
Kathryn Vigliotti
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE KIDWELL GROUP LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Chad A. Barr
|
|
Name |
Air Quality Assessors of Florida
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOUTHERN FIDELITY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Melissa Morgan Paul, Christopher B. Paul, Pedram Samei
|
|
Name |
Hon. Belle Schumann
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-02-28
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-02-28
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-02-09
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2022-02-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-01-24
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency ~ AMENDED LT ORDER ON MOT TO DISMISS
|
|
Docket Date |
2021-12-29
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORD-Granting Relinquishment of Jurisdiction ~ JURIS RELINQUISH UNTIL 1/27/22; 12/9 OTSC DISCHARGED
|
|
Docket Date |
2021-12-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/9 ORDER AND MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
Kidwell Group, LLC
|
|
Docket Date |
2021-12-09
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA W/IN 10 DYS RE: WHY NOT DISMISS LACK OF JURIS; DISCHARGED PER 12/29 ORDER
|
|
Docket Date |
2021-12-08
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2021-12-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2021-12-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-12-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 12/2/21
|
On Behalf Of |
Kidwell Group, LLC
|
|
Docket Date |
2022-02-09
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Kidwell Group, LLC
|
|
Docket Date |
2022-01-25
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; ALL APPELLATE DEADLINES TO COMMENCE AS OF THE DATE OF THIS ORDER
|
|
|
CARABEO CARPET CARE, INC. VS SOUTHERN FIDELITY INSURANCE COMPANY
|
5D2021-2947
|
2021-12-02
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Ninth Judicial Circuit, Orange County
2021-SC-018513-O
|
Parties
Name |
CARABEO CARPET CARE INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Noor Fawzy, Jose P. Font
|
|
Name |
Yosleidy Perez
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FELIX HERNANDEZ LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOUTHERN FIDELITY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kimberly J. Fernandes, Alison Trejo, Jeffrey Wank
|
|
Name |
Hon. Michael Deen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Southern Fidelity Insurance Company
|
|
Docket Date |
2021-12-28
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
|
|
Docket Date |
2022-03-21
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
|
|
Docket Date |
2022-03-08
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
|
|
Docket Date |
2022-03-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2022-01-14
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2022-01-10
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2022-01-07
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2022-04-25
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-04-25
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-04-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ NO RESPONSE TO THIS COURT'S OTSC REQUIRED
|
|
Docket Date |
2022-04-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2022-03-30
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
|
|
Docket Date |
2021-12-15
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA Jose P. Font 0738719
|
On Behalf Of |
Carabeo Carpet Care, Inc.
|
|
Docket Date |
2021-12-15
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 12/3/21 ORDER
|
On Behalf Of |
Carabeo Carpet Care, Inc.
|
|
Docket Date |
2021-12-03
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2021-12-02
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2021-12-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-12-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-12-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 11/26/21
|
On Behalf Of |
Carabeo Carpet Care, Inc.
|
|
|
CARLOS GUZMAN VS SOUTHERN FIDELITY INSURANCE COMPANY
|
2D2020-2575
|
2020-09-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-003365
|
Parties
Name |
CARLOS GUZMAN, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
ERIN M. BERGER, ESQ., MELISSA A. GIASI, ESQ.
|
|
Name |
SOUTHERN FIDELITY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
JONATHAN G. DRAKE, ESQ., ANTHONY AGUANNO, ESQ., Matthew B. Bernstein, Esq.
|
|
Name |
HON. MARTHA J. COOK
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-11-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SOUTHERN FIDELITY INSURANCE COMPANY
|
|
Docket Date |
2020-10-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ COOK - REDACTED - 334 PAGES
|
|
Docket Date |
2020-09-21
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
CARLOS GUZMAN
|
|
Docket Date |
2020-09-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-09-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2020-09-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-09-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
CARLOS GUZMAN
|
|
Docket Date |
2021-12-28
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-12-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-12-10
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant Carlos Guzman's motion for attorney's fees pursuant to section 627.428(1), Florida Statutes, is conditionally granted, contingent on his prevailing in the underlying action following remand.Appellee Southern Fidelity Insurance Company's motion for appellate attorney's fees pursuant to a proposal for settlement, see section 768.79, Florida Statutes; Fla. R. Civ. P. 1.442, is denied and its motion for costs is stricken.
|
|
Docket Date |
2021-12-10
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and remanded for further proceedings.
|
|
Docket Date |
2021-08-17
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
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 17, 2021, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson. 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 |
2021-04-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
CARLOS GUZMAN
|
|
Docket Date |
2021-04-12
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
CARLOS GUZMAN
|
|
Docket Date |
2021-04-12
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
CARLOS GUZMAN
|
|
Docket Date |
2021-03-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 14 - RB DUE 4/12/21
|
On Behalf Of |
CARLOS GUZMAN
|
|
Docket Date |
2021-03-04
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief ~ CORRECTED
|
On Behalf Of |
CARLOS GUZMAN
|
|
Docket Date |
2021-02-26
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
SOUTHERN FIDELITY INSURANCE COMPANY
|
|
Docket Date |
2021-02-26
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost
|
On Behalf Of |
SOUTHERN FIDELITY INSURANCE COMPANY
|
|
Docket Date |
2021-02-22
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
|
|
Docket Date |
2021-02-16
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ REDACTED - 35 PAGES
|
|
Docket Date |
2021-02-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
CARLOS GUZMAN
|
|
Docket Date |
2021-02-11
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant's motion for extension of time is granted, and the initial brief shall be served within forty-five days. However, further motions for extension of time are unlikely to receive favorable consideration.
|
|
Docket Date |
2021-02-11
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
|
On Behalf Of |
CARLOS GUZMAN
|
|
Docket Date |
2021-02-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL AND TO TOLL TIME FOR FILING OF INITIAL BRIEF
|
On Behalf Of |
SOUTHERN FIDELITY INSURANCE COMPANY
|
|
Docket Date |
2021-02-04
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief
|
On Behalf Of |
CARLOS GUZMAN
|
|
Docket Date |
2021-01-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - IB DUE 2/4/21 LAST REQUEST
|
On Behalf Of |
CARLOS GUZMAN
|
|
Docket Date |
2020-11-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 60 - IB DUE 1/5/21
|
On Behalf Of |
CARLOS GUZMAN
|
|
|
SOUTHERN FIDELITY PROPERTY & CASUALTY, INC., et al., VS MAXWELL BARNARD, et al.,
|
3D2019-2266
|
2019-11-22
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-10494
|
Parties
Name |
SOUTHERN FIDELITY INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CAPITOL PREFERRED INSURANCE COMPANY, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
ELAINE D. WALTER, YVETTE R. LAVELLE
|
|
Name |
ANDREW C. BARNARD
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MAXWELL S. BARNARD
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL ESPINAL, ANDREW C. BARNARD
|
|
Name |
HON. ALEXANDER BOKOR
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Bertila Soto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-11-18
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-11-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation of Dismissal of Certiorari Petition is recognized by the Court, and this Petition for Writ of Certiorari is hereby dismissed.
|
|
Docket Date |
2020-11-18
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-11-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-11-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL OF CERTIORARI PETITION
|
On Behalf Of |
SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
|
|
Docket Date |
2020-11-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ BARNARD'S NOTICE OFMAXWELL BARNARD & ANDREW SETTLEMENT AS TO HIS CLAIMSBARNARD, ONLY
|
On Behalf Of |
MAXWELL S. BARNARD
|
|
Docket Date |
2020-07-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MAXWELL S. BARNARD
|
|
Docket Date |
2020-02-12
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
|
|
Docket Date |
2020-02-11
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ REPLY ON PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
|
|
Docket Date |
2020-02-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for Extension of Time to file a reply to the response to the Petition for Writ of Certiorari is granted to and including February 13, 2020.
|
|
Docket Date |
2020-02-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY
|
On Behalf Of |
SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
|
|
Docket Date |
2020-01-28
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
MAXWELL S. BARNARD
|
|
Docket Date |
2020-01-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENTS' OPPOSITION TO CERTIORARI RELIEF BASED UPON PETITIONERS' CLAIMS OF ABSOLUTE LITIGATION PRIVILEGE AND INSUFFICIENCY OF PLEADING
|
On Behalf Of |
MAXWELL S. BARNARD
|
|
Docket Date |
2019-12-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO RESPONDENTS' MOTION TO DISMISSPETITIONERS' CERTIORARI PETITION - LACK OF JURISDICITION
|
On Behalf Of |
SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
|
|
Docket Date |
2019-12-18
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration, Respondents' Motion to Dismiss is herebycarried with the case.EMAS, C.J., and SCALES and LOBREE, JJ., concur.Respondents are ordered to file a response within thirty (30) from thedate of this Order to the Petition for Writ of Certiorari. Further, a reply may befiled within fifteen (15) days thereafter.
|
|
Docket Date |
2019-12-13
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ RESPONDENTS' MOTION TO DISMISS PETITIONERS' CERTIORARI PETITION LACK OF JURISDICTION
|
On Behalf Of |
MAXWELL S. BARNARD
|
|
Docket Date |
2019-11-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ Vol. 2
|
On Behalf Of |
SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
|
|
Docket Date |
2019-11-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-11-22
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.
|
|
Docket Date |
2019-11-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
|
SOUTHERN FIDELITY INSURANCE COMPANY, VS LUZ RIVERA and RODOVALDO RIVERA,
|
3D2016-1644
|
2016-07-13
|
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
13-17444
|
Parties
Name |
SOUTHERN FIDELITY INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jose P. Font, FRANTZ C. NELSON
|
|
Name |
Rodovaldo Rivera
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LUZ RIVERA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
JORGE L. CARBONELL, Paul B. Feltman, Roniel Rodriguez, IV
|
|
Name |
Hon. Samantha Ruiz Cohen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-08-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-08-24
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-08-08
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Grant Clarification (OG54) ~ Upon consideration, respondent¿s motion for clarification is hereby granted and this Court¿s order consolidating case numbers 16-1070 and 16-1644, should have reflected that the consolidation was for the purpose of the writs of prohibitions filed in this Court in both cases only. The June 21, 2016 order consolidating the cases for purposes of discovery and trial was issued in error and is therefore withdrawn and the following order consolidating these two cases before this Court on petition for writ of prohibition is granted nun pro tunc to June 21, 2016.SUAREZ, C.J., ROTHENBERG and LOGUE, JJ., concur.
|
|
Docket Date |
2016-07-19
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2016-07-19
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Prohibition Denied (No Response) (DA32B) ~ Petitioner's request for oral argument is hereby denied. Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
|
|
Docket Date |
2016-07-19
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification
|
On Behalf Of |
Luz Rivera
|
|
Docket Date |
2016-07-19
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidation Granted--record only (OG24A) ~ Upon motion of petitioner, it is ordered that the above referenced petitions are hereby consolidated for the purpose of discovery and trial.
|
|
Docket Date |
2016-07-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF DESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
Luz Rivera
|
|
Docket Date |
2016-07-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ The petitioner is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before July 25, 2016.
|
|
Docket Date |
2016-07-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
SOUTHERN FIDELITY INSURANCE COMPANY
|
|
Docket Date |
2016-07-14
|
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 |
2016-07-13
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
|
Docket Date |
2016-07-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
SOUTHERN FIDELITY INSURANCE COMPANY
|
|
Docket Date |
2016-07-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|