Search icon

FLORIDA PENINSULA INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: FLORIDA PENINSULA INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PENINSULA INSURANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Mar 2005 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Jan 2008 (17 years ago)
Document Number: P05000047270
FEI/EIN Number 202610293

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 903 NW 65TH ST, SUITE 200, BOCA RATON, FL, 33487
Mail Address: 903 NW 65TH ST, SUITE 200, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900WT1LV4CQECHU47 P05000047270 US-FL GENERAL ACTIVE 2005-03-30

Addresses

Legal c/o Chief Financial Officer, 200 Gaines St, Tallahassee, US-FL, US, 32314
Headquarters 903 NW 65th Street, Suite 200, Boca Raton, US-FL, US, 33487

Registration details

Registration Date 2023-06-14
Last Update 2024-06-12
Status ISSUED
Next Renewal 2025-06-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P05000047270

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 Gaines St, TALLAHASSEE, FL, 323146200
Adkins Paul Chief Executive Officer 903 NW 65th St, Suite 200, Boca Raton, FL, 33487
GIULIANTI STACEY A Secretary 903 NW 65 Street, Boca Raton, FL, 33487
GIULIANTI STACEY A Director 903 NW 65 Street, Boca Raton, FL, 33487
CANTOR GARY Director 903 NW 65 St, Boca Raton, FL, 33487
CANTOR GARY Treasurer 903 NW 65 St, Boca Raton, FL, 33487
Strauch Clint B Director 903 NW 65th St, Suite 200, Boca Raton, FL, 33487
Strauch Clint B President 903 NW 65th St, Suite 200, Boca Raton, FL, 33487
Olbers Gard Director 903 NW 65TH ST, BOCA RATON, FL, 33487
Murphy Cynthia Director 903 NW 65TH ST, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 200 Gaines St, 200 GAINES ST., TALLAHASSEE, FL 32314-6200 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 903 NW 65TH ST, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2012-02-22 903 NW 65TH ST, SUITE 200, BOCA RATON, FL 33487 -
AMENDED AND RESTATEDARTICLES 2008-01-17 - -
REGISTERED AGENT NAME CHANGED 2005-04-06 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000162341 TERMINATED 15-005272-CI-21 FL - SIXTH JUDICIAL CIRCUIT 2019-07-31 2026-04-14 $1,306,128.72 GEYER FUXA TYLER, PLLC, 490 SAWGRASS CORPORATE PARKWAY, SUITE 110, SUNRISE, FLORIDA 33325

Court Cases

Title Case Number Docket Date Status
Harry G. De La Cruz, et al., Appellant(s), v. Florida Peninsula Insurance Company, Appellee(s). 3D2024-2326 2024-12-30 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2838-CA-01

Parties

Name Harry G. De La Cruz
Role Appellant
Status Active
Representations Jamie Alvarez
Name Eugenia S. Arellano
Role Appellant
Status Active
Representations Jamie Alvarez
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Representations Oscar Lombana, Tanaz Salehi
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 9, 2025.
View View File
Docket Date 2024-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2326.
On Behalf Of Harry G. De La Cruz
View View File
Lester Barquero, Appellant(s), v. Florida Peninsula Insurance Company, Appellee(s). 3D2024-2283 2024-12-18 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-8162-CA-01

Parties

Name Lester Barquero
Role Appellant
Status Active
Representations Jamie Alvarez
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Representations Oscar Lombana
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13527885
On Behalf Of Lester Barquero
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 28, 2024.
View View File
Docket Date 2024-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Lester Barquero
View View File
Pierre Seneque, et al., Appellant(s), v. Florida Peninsula Insurance Company, Appellee(s). 3D2024-2153 2024-12-03 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-8896-CA-01

Parties

Name Pierre Seneque
Role Appellant
Status Active
Representations Jamie Alvarez
Name Nicole Coltair
Role Appellant
Status Active
Representations Jamie Alvarez
Name Ada S. Cruz
Role Appellant
Status Active
Representations Jamie Alvarez
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Representations Oscar Lombana
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2153. Not certified.
On Behalf Of Pierre Seneque
View View File
Docket Date 2024-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-12-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13261821
On Behalf Of Pierre Seneque
View View File
FLORIDA PENINSULA INSURANCE COMPANY, Appellant v. SFR SERVICES, LLC a/a/o STEPHEN JOHNSON and HEILA CORBIN, Appellee. 6D2024-2213 2024-10-17 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2019-CA-001292

Parties

Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellant
Status Active
Representations Jesse Craig Dyer, Hinda Klein
Name SFR SERVICES, LLC
Role Appellee
Status Active
Representations Braden Reed Schlosser, Melissa A. Giasi, Albert Apgar Zakarian
Name Hon. Michael Thomas McHugh
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SFR SERVICES, LLC
Docket Date 2024-10-29
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
Docket Date 2024-10-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
View View File
Docket Date 2024-10-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
View View File
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
View View File
Docket Date 2024-10-17
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
Kenneth Bustos, et al., Appellant(s), v. Florida Peninsula Insurance Company, Appellee(s). 3D2024-1301 2024-07-23 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
22-2756-CA-01

Parties

Name Kenneth Bustos
Role Appellant
Status Active
Representations Jamie Alvarez
Name Christine Gonzalez
Role Appellant
Status Active
Representations Jamie Alvarez
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Representations Donald Samuel Lavigne, Scott A Boyer
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-28
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-10-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal without Prejudice
On Behalf Of Kenneth Bustos
View View File
Docket Date 2024-10-16
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-09-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1301. Not Certified.
On Behalf Of Kenneth Bustos
View View File
Docket Date 2024-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-07-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11924582
On Behalf Of Kenneth Bustos
View View File
Lazara Gonzalez, Appellant(s), v. Florida Peninsula Insurance Company, Appellee(s). 3D2024-0477 2024-03-15 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-16259-CA

Parties

Name Lazara Gonzalez
Role Appellant
Status Active
Representations Stuart Barry Yanofsky
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Representations Carolyn Gilbert Epstein
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2024-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2024-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file 30 days to 12/10/2024
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 11/11/2024
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2024-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lazara Gonzalez
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 08/14/2024
On Behalf Of Lazara Gonzalez
View View File
Docket Date 2024-06-04
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-04-24
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10724478
On Behalf Of Lazara Gonzalez
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified.
On Behalf Of Lazara Gonzalez
Docket Date 2024-03-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 25, 2024.
View View File
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 1/18/25. (GRANTED)
On Behalf Of Lazara Gonzalez
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file to file IB-20 days to 09/03/2024
On Behalf Of Lazara Gonzalez
View View File
Docket Date 2024-06-21
Type Order
Subtype Order
Description Whereas the time for compliance with this Court's April 24, 2024, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
View View File
Docket Date 2024-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief-30 days to 07/14/2024(GRANTED)
On Behalf Of Lazara Gonzalez
View View File
Abel Brind, Appellant(s), v. Florida Peninsula Insurance Company, Appellee(s). 3D2024-0377 2024-02-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-36152

Parties

Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Representations Jose E. Bosch, Julie Larissa Swindell, Thomas Anthony Valdez, Megan Gisclar Colter
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Abel Brind
Role Appellant
Status Active
Representations Paul Brown Feltman, Robert Jonathan Lee, Amado Alan Alvarez

Docket Entries

Docket Date 2024-09-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-19
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-09-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Abel Brind
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including September 18, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Abel Brind
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 08/19/2024
On Behalf Of Abel Brind
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 07/19/2024
On Behalf Of Abel Brind
View View File
Docket Date 2024-05-23
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on May 22, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are attached to said Motion.
View View File
Docket Date 2024-05-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record
On Behalf Of Abel Brind
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on April 23, 2024, is granted, and the record on appeal is supplemented to include the transcript which is attached to said Motion.
View View File
Docket Date 2024-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-45 days to 06/19/2024(GRANTED)
On Behalf Of Abel Brind
View View File
Docket Date 2024-04-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record on Appeal
On Behalf Of Abel Brind
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2024-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Abel Brind
View View File
Docket Date 2024-02-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid though the portal. Batch # 10460529
On Behalf Of Abel Brind
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 9, 2024.
View View File
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Abel Brind
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing E-mail Of No Objection to Extension of Time to File Initial Brief
On Behalf Of Abel Brind
View View File
Docket Date 2024-04-18
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Florida Peninsula Insurance Company, Appellant(s), v. Renay Justice, Appellee(s). 5D2024-0210 2024-01-25 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-32232-CICI

Parties

Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellant
Status Active
Representations Joseph A Matera, Kimberly Ann Salmon
Name Renay Justice
Role Appellee
Status Active
Representations Mark A. Nation, James Goodnow
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-11-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Renay Justice
Docket Date 2024-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Renay Justice
Docket Date 2024-11-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Renay Justice
View View File
Docket Date 2024-11-21
Type Order
Subtype Order on Miscellaneous Motion
Description MOTION TO FILE NOTICE OF CONDITIONAL CROSS-APPEAL IS DENIED
View View File
Docket Date 2024-11-12
Type Response
Subtype Objection
Description Objection to Motion for Leave to File a Conditional Cross Appeal
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2024-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion FOR LEAVE TO FILE A CONDITIONAL CROSS APPEAL; DENIED PER 11/21 ORDER
On Behalf Of Renay Justice
Docket Date 2024-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 11/29
On Behalf Of Renay Justice
Docket Date 2024-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance AND CHANGE OF COUNSEL W/I FIRM
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Amended Initial Brief; AMENDED MOT EOT GRANTED; AMENDED IB ACKNOWLEDGED
View View File
Docket Date 2024-10-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2024-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief -AMENDED MOTION W/I 5 DAYS
View View File
Docket Date 2024-09-19
Type Record
Subtype Supplemental Record
Description Supplemental Record-1259 pages
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-09-03
Type Order
Subtype Order on Motion To Strike
Description INITIAL BRF STRICKEN. AA TO SUPP ROA BY 10/4; AMENDED INITIAL BRF W/IN 5 DAYS THEREOF
View View File
Docket Date 2024-08-20
Type Response
Subtype Response
Description Response to 8/19 order
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2024-08-19
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS FILE RESPONSE TO MOT STRIKE
View View File
Docket Date 2024-08-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike or in the alternative, motion to compel
On Behalf Of Renay Justice
Docket Date 2024-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 8/5; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
View View File
Docket Date 2024-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2024-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 7/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2024-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 6/19
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2024-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief - TO 5/20
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2024-04-23
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension; AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief; STRICKEN PER 4/23 ORDER
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2024-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-04-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 3466 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-02-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-02-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Mark A. Nation 0968560
On Behalf Of Renay Justice
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Renay Justice
Docket Date 2024-01-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2024-01-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2024-01-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/25/2024
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2024-12-02
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2024-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 1/27 - AMENDED
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2024-12-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Florida Peninsula Insurance Company, Petitioner(s) v. Susanne Cook, Respondent(s) SC2023-1508 2023-11-01 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2022-2334;

Parties

Name FLORIDA PENINSULA INSURANCE COMPANY
Role Petitioner
Status Active
Representations Diane H. Tutt
Name Hon. Michelle Lynn Naberhaus
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active
Name Susanne Cook
Role Respondent
Status Active
Representations Matthew G. Struble

Docket Entries

Docket Date 2024-02-05
Type Event
Subtype Stay Started
Description Stayed pending disposition of Perlmutter v. Federal Insurance Company.
Docket Date 2023-12-21
Type Brief
Subtype Juris Answer (Amended)
Description Respondent's Amended Jurisdictional Answer Brief
On Behalf Of Susanne Cook
View View File
Docket Date 2023-12-20
Type Response
Subtype Response
Description Response to Respondent's Motion for Attorney's Fees
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2023-12-13
Type Brief
Subtype Juris Answer
Description Juris Answer Brief *STRICKEN 12/14/23, does not contain Statement of the Issues*
On Behalf Of Susanne Cook
View View File
Docket Date 2023-12-13
Type Motion
Subtype Attorney's Fees
Description Motion for Attorney's Fees
On Behalf Of Susanne Cook
View View File
Docket Date 2023-11-16
Type Order
Subtype Acceptance as Timely Filed Miscellaneous
Description Petitioner's Unopposed Motion to Accept Request for Oral Argument Out of Time is hereby granted, and said motion was filed with this Court on November 15, 2023.
View View File
Docket Date 2023-11-15
Type Motion
Subtype Request-Oral Argument
Description Petitioner's Request for Oral Argument
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2023-11-14
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2023-11-13
Type Brief
Subtype Juris Initial
Description Petitioner, Florida Peninsula Insurnace Company's Brief on Jurisdiction
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2023-11-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-02-05
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description The proceedings in this Court in the above case are hereby stayed pending disposition of Perlmutter v. Federal Insurance Company, Case No. SC2024-0058, which is pending in this Court.
View View File
Docket Date 2023-12-14
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent's Juris Answer Brief, which was filed with this Court on December 12, 2023, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before December 21, 2023, to serve an amended brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2023-11-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Florida Peninsula Insurance Company
View View File
Tomas H. Ballesteros, et al., Appellant(s), v. Florida Peninsula Insurance Company, Appellee(s). 3D2023-1796 2023-10-09 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
22-16268

Parties

Name Tomas H. Ballesteros
Role Appellant
Status Active
Representations Jamie Alvarez
Name Martha J. Gonzalez
Role Appellant
Status Active
Representations Jamie Alvarez
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Representations Donald Samuel Lavigne, Oscar Lombana, Hinda Klein

Docket Entries

Docket Date 2024-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-30
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to comply with this Court's Order dated May 13, 2024. LOGUE, C.J., and EMAS and MILLER, JJ., concur.
View View File
Docket Date 2024-05-07
Type Order
Subtype Order
Description Appellants' Motion to Correct Scriveners Error is hereby granted as stated in the Motion. The Amended Notice of Appeal, attached to said Motion, is accepted by the Court.
View View File
Docket Date 2024-05-02
Type Motions Other
Subtype Miscellaneous Motion
Description Appellants' Motion to Correct Scriveners Error
On Behalf Of Tomas H. Ballesteros
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2023-12-27
Type Order
Subtype Order to Serve Brief
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. Order to Serve Brief
View View File
Docket Date 2023-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-11
Type Order
Subtype Order to Show Cause
Description Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015). Order to Show Cause
View View File
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2023-10-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9157518
On Behalf Of Tomas H. Ballesteros
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Not Certified.
On Behalf Of Tomas H. Ballesteros
View View File
Docket Date 2024-05-13
Type Order
Subtype Order to Show Cause
Description Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015). Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appeal
Description Certified Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File
VERO PAGANO and ROBERT PAGANO, Appellant(s) v. FLORIDA PENINSULA INSURANCE COMPANY, Appellee(s). 4D2023-2316 2023-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-11755

Parties

Name Vera Pagano
Role Appellant
Status Active
Representations Melissa A. Giasi, Erin Michelle Berger, Christopher Vaughn Schirmer
Name Robert Pagano
Role Appellant
Status Active
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Representations Mitchell Bradley Haller
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the March 19, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-03-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description In light of the notice of agreed extension of time filed February 6, 2024, it is ORDERED that Appellants' February 2, 2024 motion for extension of time to file the initial brief is denied as moot.
View View File
Docket Date 2024-02-06
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to March 7, 2024
Docket Date 2024-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Vera Pagano
Docket Date 2024-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-04
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 02/02/2024
Docket Date 2023-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Vera Pagano
Docket Date 2023-12-04
Type Record
Subtype Record on Appeal
Description Record on Appeal; 393 Pages
On Behalf Of Broward Clerk
Docket Date 2023-09-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' March 7, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within seven (7) days from the date of this order. 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
FAMILY FIRST RESTORATION a/a/o THERA ELLIOT and CARLOS SOLARZANO, Appellant(s) v. FLORIDA PENINSULA INSURANCE COMPANY, Appellee(s). 4D2023-2176 2023-09-07 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-012289

Parties

Name Carlos Solarzano
Role Appellant
Status Active
Name FAMILY FIRST RESTORATION LLC
Role Appellant
Status Active
Representations Alexander B. Liles
Name Thera Elliot
Role Appellant
Status Active
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Representations Ian Pollack Singer
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description INVOICE
Docket Date 2023-09-29
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Corrected
Docket Date 2023-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Family First Restoration
Docket Date 2023-09-07
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2024-06-14
Type Letter
Subtype Fee Letter
Description Fee Letter to AA counsel
View View File
Docket Date 2023-09-08
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.
ALISSA VALENZUELA and JOSE VALENZUELA, Appellant(s) v. FLORIDA PENINSULA INSURANCE COMPANY, Appellee(s). 4D2023-1913 2023-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA008896

Parties

Name Jose Valenzuela
Role Appellant
Status Active
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Representations David Benaim, Jesus Moises, Joshua Seth Beck
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Alissa Valenzuela
Role Appellant
Status Active
Representations Melissa A. Giasi, Erin Michelle Berger

Docket Entries

Docket Date 2023-11-07
Type Disposition by Order
Subtype Dismissed
Description Dismissed
Docket Date 2023-11-07
Type Order
Subtype Order
Description Pursuant to the November 6, 2023 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2023-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2023-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 12/18/2023
Docket Date 2023-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Alissa Valenzuela
Docket Date 2023-09-15
Type Record
Subtype Record on Appeal
Description 625 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Alissa Valenzuela
Docket Date 2023-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alissa Valenzuela
Docket Date 2023-08-10
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.
FLORIDA PENINSULA INSURANCE COMPANY, Appellant(s) v. VICTOR E. TABARRINI, Appellee(s). 6D2023-3117 2023-07-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-001759

Parties

Name VICTOR E. TABARRINI, LLC
Role Appellee
Status Active
Representations N. PAUL SAN FILIPPO, ESQ., KIMBERLY L. BOLDT, ESQ., BROOKE M. MESNER, ESQ.
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name Hon. Bruce Edwin Kyle
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellant
Status Active
Representations ANDREW A. LABBE, ESQ.

Docket Entries

Docket Date 2023-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
Docket Date 2023-07-25
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-17
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of VICTOR E. TABARRINI
Docket Date 2024-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Attorney's Fees, filed on August 18, 2023, is denied.
View View File
Docket Date 2024-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-18
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on May 9, 2024, at 10:00 a.m., at the Polk County Government Center, 200 Government Center Blvd., Courtroom B, Lake Alfred, FL, 33850. Oral arguments are currently scheduled before Chief Judge Dan Traver and Judge Carrie Ann Wozniak, and Associate Judge Brian D. Lambert, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-11-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
Docket Date 2023-11-16
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 REPLY BRIEF//10 - RB DUE 11/27/23
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
Docket Date 2023-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VICTOR E. TABARRINI
Docket Date 2023-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF//7 - AB DUE 10/17/23
On Behalf Of VICTOR E. TABARRINI
Docket Date 2023-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF//13 - AB DUE 10/10/23
On Behalf Of VICTOR E. TABARRINI
Docket Date 2023-08-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
Docket Date 2023-08-22
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:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-08-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
Docket Date 2023-08-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
Docket Date 2023-08-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
Docket Date 2023-08-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
Docket Date 2023-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAILADDRESSES
On Behalf Of VICTOR E. TABARRINI
Docket Date 2023-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB DUE 8/18/23
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
Docket Date 2023-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Tania Enid Rodriguez, et al., Appellant(s), v. Florida Peninsula Insurance Company, Appellee(s). 3D2023-0608 2023-04-05 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
22-8205

Parties

Name Tania Enid Rodriguez
Role Appellant
Status Active
Representations Jamie Alvarez
Name Victor Manuel Rodriguez
Role Appellant
Status Active
Representations Jamie Alvarez
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Representations Oscar Lombana, Tanaz Salehi
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-28
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 Florida Peninsula Insurance Company
Docket Date 2023-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Florida Peninsula Insurance Company
View View File
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 11/16/2023.
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2023-09-07
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 Florida Peninsula Insurance Company
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/16/2023
Docket Date 2023-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 09/15/2023
Docket Date 2023-08-04
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 Florida Peninsula Insurance Company
Docket Date 2023-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tania Enid Rodriguez
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/17/2022
Docket Date 2023-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Tania Enid Rodriguez
Docket Date 2023-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to Final.
Docket Date 2023-06-05
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Appellants’ Notice of Final Order is noted. The Rule to Show Cause issued by this Court on April 17, 2023, is hereby discharged.
Docket Date 2023-05-31
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE FINAL ORDER ON APPEAL
On Behalf Of Tania Enid Rodriguez
Docket Date 2023-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to Non-Final.
Docket Date 2023-05-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' Response to the Court's April 17, 2023, Order to Show Cause is noted. The order on appeal is a non-final, non-appealable order, because it does not actually dismiss the action below. The motion to relinquish jurisdiction is granted for a period of thirty (30) days from the date of this Order, so that the appellant may obtain a final judgment dismissing the action below.
Docket Date 2023-04-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO THIS COURT'S ORDER TO SHOWCAUSE, DATED APRIL 17, 2023 & MOTION FOR EXTENSION OF TIMETO OBTAIN FINAL ORDER OF JUDGMENT IN THE ALTERNATIVE
On Behalf Of Tania Enid Rodriguez
Docket Date 2023-04-17
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Hoffman v. Hall, 817 So. 2d 1057 (Fla. 1st DCA 2002); Rollins Fruit Co., Inc. v. Wilson, 923 So. 2d 516, 520 (Fla. 2d DCA 2005).
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not Certified.
On Behalf Of Tania Enid Rodriguez
Florida Peninsula Insurance Company, Appellant(s), v. John Marcelin, Appellee(s). 3D2023-0271 2023-02-15 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-27251

Parties

Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellant
Status Active
Representations Thomas Anthony Valdez
Name JOHN MARCELIN
Role Appellee
Status Active
Representations Cecile S. Mendizabal, Melissa A. Giasi, Erin Michelle Berger
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File Reply Brief is granted to and including two (2) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2025-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2024-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including fifteen (15) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2024-01-31
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on January 29, 2024, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion. Appellant's Unopposed Motion for Leave to File Amended an Initial Brief is granted, and the Amended Initial Brief, filed on January 29, 2024, is accepted as timely filed. Appellee shall file the answer brief within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 12/20/24. (GRANTED)
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellee's Unopposed Motion for Leave to File Amended Answer Brief and to allow Appellant thirty (30) days to file the reply brief is granted, and the Amended Answer Brief filed on October 17, 2024, is accepted by the Court. Appellant shall file the reply brief within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-10-18
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of JOHN MARCELIN
View View File
Docket Date 2024-10-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Unopposed Motion for Leave to File Amend Answer Brief
On Behalf Of JOHN MARCELIN
View View File
Docket Date 2024-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief - 15 days to 10/14/24 (GRANTED)
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-15 days to 9/22/24. (GRANTED)
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2024-08-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of JOHN MARCELIN
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Answer Brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of JOHN MARCELIN
View View File
Docket Date 2024-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB- 60 days to 07/02/2024
On Behalf Of JOHN MARCELIN
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB- 60 days to 05/03/2024
On Behalf Of JOHN MARCELIN
View View File
Docket Date 2024-01-29
Type Record
Subtype Appendix
Description Appendix to Amended Initial Brief
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing Proposed Amended Initial Brief
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2024-01-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion for Leave to File Amend Initial Brief
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2024-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2024-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2023-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2023-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2023-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - IB - 25 days to 11/14/2023.
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice
Description Motion for Extension of Time
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2023-10-16
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-09-26
Type Record
Subtype Supplemental Record
Description Second Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's Unopposed Motion to Extend Temporary Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily extended to the trial court for an additional period of time to and including ten (10) days from the date of this Order.Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-09-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Unopposed Motion To Extend Temporary Relinquish Jurisdiction (Reconstruction of Trial Exhibits)
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2023-08-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-08-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant's Motion to Temporarily Relinquish Jurisdiction and to Supplement Record on Appeal is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion.
View View File
Docket Date 2023-08-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO TEMPORARILY RELINQUISH JURISDICTION AND TOSUPPLEMENT RECORD ON APPEAL(Reconstructed Trial Exhibits)
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2023-08-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT RECORD ON APPEAL(TRANSCRIPTS)
On Behalf Of Florida Peninsula Insurance Company
View View File
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-35 days to 08/03/2023
Docket Date 2023-06-29
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 Florida Peninsula Insurance Company
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 06/29/2023
Docket Date 2023-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2023-04-25
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 INITAL BRIEF
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2023-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-35 days to 05/30/2023
Docket Date 2023-04-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2023-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 25, 2023.
ROBERT ATKINS AND JULIA ATKINS VS FLORIDA PENINSULA INSURANCE COMPANY 6D2023-1789 2023-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-001170-0001-XX

Parties

Name JULIA ATKINS
Role Appellant
Status Active
Name ROBERT ATKINS
Role Appellant
Status Active
Representations EARL I. HIGGS, JR., ESQ.
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Representations SCOTT BOYER, ESQ., DONALD LAVIGNE, ESQ., RONALD HAYNES, ESQ., SCOT E. SAMIS, 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 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellants' request for oral argument is denied.
View View File
Docket Date 2023-09-22
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:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2024-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION TO EXTEND TIME TO FOR THE INITIAL BRIEF
On Behalf Of ROBERT ATKINS
Docket Date 2024-07-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-05-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT ATKINS
Docket Date 2024-05-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of ROBERT ATKINS
View View File
Docket Date 2024-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT ATKINS
Docket Date 2024-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellants' motion for extension of time to serve their reply brief is granted. The reply brief shall be served on or before May 12, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-04-22
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
Docket Date 2024-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of ROBERT ATKINS
Docket Date 2024-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 04/12/24
On Behalf Of ROBERT ATKINS
Docket Date 2024-02-26
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 to serve answer brief is granted to the extent that the answer brief is accepted as filed.
Docket Date 2024-02-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
Docket Date 2024-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
Docket Date 2024-01-04
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 to serve answer brief is granted. The answer brief shall be served on or before February 1, 2024.
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
Docket Date 2023-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - AB DUE 1/2/24 (LAST REQUEST)
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
Docket Date 2023-10-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ROBERT ATKINS
Docket Date 2023-09-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT ATKINS
Docket Date 2023-09-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ROBERT ATKINS
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time to serve initial brief is denied. The initial brief shall be served on or before September 20, 2023. Failure to serve a timely initial brief may result in sanctions, including the dismissal of this appeal without further notice.
Docket Date 2023-07-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** BRODIE- 25 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-07-05
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. Within three days from the date of this court, appellant shall make arrangements with the clerk of the lower tribunal for supplementation of the record with the items listed in the motion. The clerk of the lower tribunal shall transmit the supplemental record on appeal within twenty-five days from the date of this order. The initial brief shall be served within forty-five days from the date of this order.
Docket Date 2023-06-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND EXTEND TIME TO SERVE INTIAL BRIEF
On Behalf Of ROBERT ATKINS
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 ~ Appellants’ 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 ~ APPELLANT'S MOTION TO EXTEND TIME TO FOR THE INITIAL BRIEF
On Behalf Of ROBERT ATKINS
Docket Date 2023-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 5/22/23 (LAST REQUEST)
On Behalf Of ROBERT ATKINS
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDNOTICE OF DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of FLORIDA PENINSULA INSURANCE COMPANY
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 4/22/23
On Behalf Of ROBERT ATKINS
Docket Date 2023-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/BRODIE - 2124 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROBERT ATKINS
Docket Date 2023-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROBERT ATKINS
DUSTIN YEATMAN and SHANNON YEATMAN VS FLORIDA PENINSULA INSURANCE COMPANY 4D2022-2968 2022-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA004839

Parties

Name Dustin Yeatman
Role Appellant
Status Active
Representations Erin M. Berger, Melissa Ann Giasi, Matthew Skinner
Name Shannon Yeatman
Role Appellant
Status Active
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Representations Joshua S. Beck, Ashley Joseph
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 3, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Dustin Yeatman
Docket Date 2023-01-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 3/11/23.
Docket Date 2023-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Dustin Yeatman
Docket Date 2022-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (516 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dustin Yeatman
Docket Date 2022-11-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Dustin Yeatman
Docket Date 2022-11-02
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 2022-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
SUSANNE COOK VS FLORIDA PENINSULA INSURANCE COMPANY 5D2022-2334 2022-09-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-013837-X

Parties

Name Susanne Cook
Role Appellant
Status Active
Representations Matthew G. Struble, Christine M. Deis
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Representations Diane H. Tutt, Jared S. Ross, Robert S. Horwitz
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Susanne Cook
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/26/22
On Behalf Of Susanne Cook
Docket Date 2023-02-01
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-02-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC23-1508 CASE IS STAYED PENDING SC24-0058
Docket Date 2023-11-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC23-1508
Docket Date 2023-11-01
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-11-01
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2023-09-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR ALTERNATIVELY, FOR CERTIFICATION
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2023-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; AA BY 9/13 FILE POST-OPIN MOTION
Docket Date 2023-08-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING AND OTHERPOST-OPINION MOTIONS
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2023-08-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2023-06-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2023-06-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2023-02-08
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ AMENDED
Docket Date 2023-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Susanne Cook
Docket Date 2023-01-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2023-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/6
On Behalf Of Susanne Cook
Docket Date 2022-12-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 12/5
Docket Date 2022-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2022-09-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
FLORIDA PENINSULA INSURANCE COMPANY VS SUSANNE COOK 5D2022-1843 2022-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-CA-017495

Parties

Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellant
Status Active
Representations Hinda Klein, Samuel B. Spinner
Name Susanne Cook
Role Appellee
Status Active
Representations Matthew G. Struble, Christine M. Deis
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-02
Type Order
Subtype Order on Motion for Sanctions
Description Order Deny Motion for Sanctions
Docket Date 2024-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2024-02-15
Type Notice
Subtype Notice
Description Notice ~ THAT DISPOSITION OF THIS APPEALREMAINS PENDING
On Behalf Of Susanne Cook
Docket Date 2023-03-21
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-02-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2023-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/27
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2023-01-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Susanne Cook
Docket Date 2023-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2022-11-02
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ AND APPELLATE ATTORNEYS' FEES PURSUANT TO FLORIDA STATUTE 57.105AND FLORIDA RULE OF APPELLATE PROCEDURE 9.41; FOR MERIT PANEL CONSIDERATION
On Behalf Of Susanne Cook
Docket Date 2022-11-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Susanne Cook
Docket Date 2022-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1773 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-08-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-08-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; FILING FEE SATISFIED; OTSC DISCHARGED
Docket Date 2022-08-23
Type Response
Subtype Response
Description RESPONSE ~ PER 8/23 ORDER
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2022-08-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2022-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2022-08-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Hinda Klein 510815
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2022-08-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Hinda Klein 510815
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2022-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Susanne Cook
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/29/22
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2022-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State