Search icon

SOUTHERN FIDELITY INSURANCE COMPANY

Company Details

Entity Name: SOUTHERN FIDELITY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000039368
FEI/EIN Number 202380774
Address: FLORIDA DEPARTMENT OF FINANCIAL SERVICES,, 325 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303, US
Mail Address: FLORIDA DEPARTMENT OF FINANCIAL SERVICES,, 325 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
FLORIDA DEPARTMENT OF FINANCIAL SERVICES, Agent FLORIDA DEPARTMENT OF FINANCIAL SERVICES,, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-16 FLORIDA DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF REHABILITATION AND LIQUIDATION RECEIVER FOR SOUTHERN FIDELITY INSURANCE COMPANY, 325 JOHN KNOX ROAD, SUITE 101, TALLAHASSEE, FL 32303 No data
CHANGE OF MAILING ADDRESS 2022-09-16 FLORIDA DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF REHABILITATION AND LIQUIDATION RECEIVER FOR SOUTHERN FIDELITY INSURANCE COMPANY, 325 JOHN KNOX ROAD, SUITE 101, TALLAHASSEE, FL 32303 No data
REGISTERED AGENT NAME CHANGED 2022-09-16 FLORIDA DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF REHABILITATION AND LIQUIDATION No data
AMENDMENT 2020-09-08 No data No data
MERGER 2020-09-08 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000205513
AMENDMENT 2018-07-26 No data No data

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-04-27
Amendment 2020-09-08
Merger 2020-09-08
AMENDED ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-03
Amendment 2018-07-26
ANNUAL REPORT 2018-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State