Docket Date |
2016-07-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
|
Docket Date |
2016-07-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2017-06-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-05-19
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ Upon review of the response to this court's order to show cause dated April 11, 2017, the court has determined that it should decline to exercise jurisdiction in this case. The pet. for discretionary review is, therefore denied. No motion for rehearing will be entertained by the court.
|
|
Docket Date |
2016-07-26
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ The proceedings in this court in the above case are hereby stayed pending disposition of Allstate Ins. Co., v. Orthopedic Specialists, etc., Case No. SC15-2298, Which is pending in this court.
|
|
Docket Date |
2016-07-25
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2016-07-13
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion to withhold the mandate
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2016-07-13
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
|
|
Docket Date |
2016-07-13
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion ~ Certified questions answered. Conflict certified.
|
|
Docket Date |
2016-06-17
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2016-05-24
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2016-03-30
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2016-03-07
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2016-02-03
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2016-01-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2016-01-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2016-01-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF RELATED CASE
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2015-12-07
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2015-11-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including January 11, 2016, with no further extensions allowed.
|
|
Docket Date |
2015-11-12
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
ORAL ARGUMENT RECEIPT ~ AE DOUGLAS G. BREHM 330700
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2015-11-04
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2015-10-23
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2015-10-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2015-10-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2015-09-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2015-09-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2015-09-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to serve the initial brief is granted to and including September 28, 2015, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
|
|
Docket Date |
2015-08-28
|
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 |
MONICA COTO
|
|
Docket Date |
2015-07-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/28/15.
|
|
Docket Date |
2015-07-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2015-07-29
|
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 |
MONICA COTO
|
|
Docket Date |
2015-05-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2015-05-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ (previously had 60 days under case no. 15-150) IB-60 days to 7/28/15
|
|
Docket Date |
2015-04-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for attorney's fees
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2015-03-31
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2015-03-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 4 VOLUMES.
|
|
Docket Date |
2015-02-04
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Upon consideration, the joint motions to consolidate appeals are granted, and the above-styled appeals are hereby consolidated for all appellate purposes under case no. 3D15-151. Pursuant to Florida Rule of Appellate Procedure 9.160(e)(2), the Court accepts jurisdiction of the consolidated appeals.
|
|
Docket Date |
2015-01-23
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2015-01-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of similar or related case
|
On Behalf Of |
MONICA COTO
|
|
Docket Date |
2015-01-22
|
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before February 1, 2015.
|
|
Docket Date |
2015-01-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2015-01-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2015-01-15
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
|
|
Docket Date |
2015-01-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|