Search icon

SAFE HARBOR INSURANCE COMPANY

Company Details

Entity Name: SAFE HARBOR INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2012 (12 years ago)
Document Number: P06000025867
FEI/EIN Number 59-3827386
Address: 2549 BARRINGTON CIRCLE, TALLAHASSEE, FL 32308
Mail Address: 2549 BARRINGTON CIRCLE, TALLAHASSEE, FL 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL 32399

Chairman

Name Role Address
MILO, RALPH Chairman 7771 FISHER ISLAND DR, FISHER ISLAND, FL 33109

Director

Name Role Address
ROCHE, WILLIAM E Director 345 CLINTON STREET, BROOKLYN, NY 11231
MCDOUGAL, BETH A Director 3073 BOSTON HIGHWAY, MONTICELLO, FL 32344
MCNITT, MICHAEL L Director 9429 SW 47TH LANE, GAINESVILLE, FL 32608
EIGEN, MICHAEL K Director 2 Vanderbilt Dr, Sands Point, NY 11050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 200 E. GAINES ST., TALLAHASSEE, FL 32399 No data
AMENDMENT 2012-12-27 No data No data
AMENDED AND RESTATEDARTICLES 2007-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 2549 BARRINGTON CIRCLE, TALLAHASSEE, FL 32308 No data
CHANGE OF MAILING ADDRESS 2007-04-09 2549 BARRINGTON CIRCLE, TALLAHASSEE, FL 32308 No data

Court Cases

Title Case Number Docket Date Status
BREATHE CLEAN AGAIN, LLC, A/A/O RODOLFO ESTRELLA VS SAFE HARBOR INSURANCE COMPANY 2D2022-2723 2022-08-19 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
2021-CC-000781-000I-XX

Parties

Name RODOLFO ESTRELLA
Role Appellant
Status Active
Name BREATHE CLEAN AGAIN LLC
Role Appellant
Status Active
Representations PIERRE A. LOUIS, ESQ.
Name SAFE HARBOR INSURANCE COMPANY
Role Appellee
Status Active
Representations SCOT E. SAMIS, ESQ.
Name Hon. Janeice T Martin
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the Sixth DCA
Docket Date 2022-12-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 10 days from the date of this order.
Docket Date 2022-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIMEFOR APPELLANT'S INITIAL BRIEF
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENT - PAGES 181-673 REDACTED
Docket Date 2022-11-03
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that theAppellant shall make arrangements within three days with the clerk of lower tribunal forthe supplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Because the record must be supplemented through the clerk of the lower tribunalas just described, the copies of the record materials attached to the motion tosupplement will not be considered by this court.
Docket Date 2022-10-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT THE RECORD WITH DOCUMENTS NECESSARY FOR REVIEW OF THE ORDER ON APPEAL IN CASE 2D22-2723
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-10-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellant's Motion to Consolidate Appeals is granted as follows. The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. The record filed in 2D21-3266 shall serve as the record for the consolidated appeals. Within 5 days of the date of this order, appellant shall file a motion to supplement the record to the extent necessary for a complete review of the order on appeal in 2D22-2723. Appellant shall serve the consolidated initial brief within 30 days of the date of this order.
Docket Date 2022-08-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S NOTICE OF NO OBJECTION TOAPPELLANT'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2022-08-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-08-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BREATHE CLEAN AGAIN, LLC
BREATHE CLEAN AGAIN, LLC, A/A/O RODOLFO ESTRELLA VS SAFE HARBOR INSURANCE COMPANY 6D2023-0697 2022-08-19 Closed
Classification NOA Non Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
2021-CC-000781-000I-XX

Parties

Name RODOLFO ESTRELLA
Role Appellant
Status Active
Name BREATHE CLEAN AGAIN LLC
Role Appellant
Status Active
Representations PIERRE A. LOUIS, ESQ.
Name SAFE HARBOR INSURANCE COMPANY
Role Appellee
Status Active
Representations SCOT E. SAMIS, ESQ.
Name HON. JANEICE MARTIN
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **NOTED-DUPLICATE MOTION**APPELLEE'S UNOPPOSED MOTIONFOR EXTENSION OF TIME FOR ANSWER BRIEF
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2023-04-10
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 within twenty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ DUPLICATE MOTION
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2024-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Attorney's Fees, filed on June 26, 2023, is denied.
View View File
Docket Date 2024-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-07-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2023-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2023-06-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR REPLY BRIEF//30 -RB DUE 6/30/23 (LAST REQUEST)
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2023-05-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2023-03-02
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 file answer brief is granted. The answer brief shall be served within thirty days from the date of this order.
Docket Date 2022-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 10 days from the date of this order.
Docket Date 2022-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIMEFOR APPELLANT'S INITIAL BRIEF
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENT - PAGES 181-673 REDACTED
Docket Date 2022-11-03
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that theAppellant shall make arrangements within three days with the clerk of lower tribunal forthe supplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Because the record must be supplemented through the clerk of the lower tribunalas just described, the copies of the record materials attached to the motion tosupplement will not be considered by this court.
Docket Date 2022-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT THE RECORD WITH DOCUMENTS NECESSARY FOR REVIEW OF THE ORDER ON APPEAL IN CASE 2D22-2723
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-10-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-10-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellant's Motion to Consolidate Appeals is granted as follows. The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. The record filed in 2D21-3266 shall serve as the record for the consolidated appeals. Within 5 days of the date of this order, appellant shall file a motion to supplement the record to the extent necessary for a complete review of the order on appeal in 2D22-2723. Appellant shall serve the consolidated initial brief within 30 days of the date of this order.
Docket Date 2022-08-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S NOTICE OF NO OBJECTION TOAPPELLANT'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2022-08-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-08-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
SAFE HARBOR INSURANCE COMPANY VS RICHARD MOGG AND LINDA MOGG 5D2022-0862 2022-04-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2021-CA-000370-A

Parties

Name SAFE HARBOR INSURANCE COMPANY
Role Appellant
Status Active
Representations C. Ryan Jones, Tanaz Salehi, Brandon R. Christian, Scot E. Samis, Donald Lavigne
Name Richard Mogg
Role Appellee
Status Active
Representations Ali A. Kadir, Gray R. Proctor
Name Linda Mogg
Role Appellee
Status Active
Name Hon. Mary Hatcher
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-10-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Safe Harbor Insurance Company
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 10/7
Docket Date 2022-08-08
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 Richard Mogg
Docket Date 2022-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Safe Harbor Insurance Company
Docket Date 2022-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 7/6
Docket Date 2022-06-17
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 Safe Harbor Insurance Company
Docket Date 2022-06-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Safe Harbor Insurance Company
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 6/22
Docket Date 2022-05-24
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 Safe Harbor Insurance Company
Docket Date 2022-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safe Harbor Insurance Company
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Mogg
Docket Date 2022-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB & APX BY 5/26
Docket Date 2022-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Safe Harbor Insurance Company
Docket Date 2022-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ OR IN THE ALTERNATIVE, PETITION IN ORIGINAL PROCEEDINGS
On Behalf Of Safe Harbor Insurance Company
Docket Date 2022-04-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/7/22
On Behalf Of Safe Harbor Insurance Company
Docket Date 2022-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL. 6D2023-0367 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2020-CA-3176

Parties

Name D/ B/ A FINCH LAW FIRM
Role Appellant
Status Active
Name FROMANG & FINCH, P.A.
Role Appellant
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations MARK A. FROMANG, ESQ., ALEX FINCH Esq.
Name A/A/O JOHN RHOADES
Role Appellee
Status Active
Name SAFE HARBOR INSURANCE COMPANY
Role Appellee
Status Active
Name MARY RHOADES
Role Appellee
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations MICHAEL G. FINK, ESQ., Andrew N. Walker, Esq., MARGARET H. WHITE-SMALL, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants filed a Notice of Voluntary Dismissal on December 2, 2023. Accordingly, this appeal is hereby dismissed. Fla. R. App. P. 9.350(c).
Docket Date 2023-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wozniak, Mize, and Brownlee
Docket Date 2023-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-11-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Pursuant to this Court’s Order dated October 9, 2023, the Initial Brief was due on November 8, 2023. Appellants have not filed an Initial Brief. Appellants shall file the Initial Brief within ten days of the date hereof. Failure to comply with this Order will result in dismissal of this appeal without further notice.
Docket Date 2023-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the September 12, 2023, disposition of case number 6D23-0298, the stay is lifted, and the appeal shall proceed. Appellant shall serve the Initial Brief within 30 days of the date hereof.
Docket Date 2023-03-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' RESPONSE TO COURT ORDER DATED FEBRUARY 22, 2023, REQUIRING THE FILING OF A STATUS REPORT
On Behalf Of ALEX FINCH, P. A.
Docket Date 2023-02-22
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by the orders of August 26, 2022, and November 30, 2022, is overdue. Within twenty days of this order, Appellants shall file a status report in each of the cases stayed pending disposition of 6D23-298. Failure to comply with this order may result in dismissal of the appeals without further notice.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLYCONTESTED MOTION TO CONSOLIDATE APPEALS FORBRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON-CERTIFIED NOA W/ORDER
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
ALEX FINCH, P. A. D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL. 2D2022-1065 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2020-CA-3176

Parties

Name D/ B/ A FINCH LAW FIRM
Role Appellant
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations MARK A. FROMANG, ESQ., ALEX FINCH, ESQ.
Name FROMANG & FINCH, P.A.
Role Appellant
Status Active
Name A/A/O JOHN RHOADES
Role Appellee
Status Active
Name SAFE HARBOR INSURANCE COMPANY
Role Appellee
Status Active
Name MARY RHOADES
Role Appellee
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations MICHAEL G. FINK, ESQ., Andrew N. Walker, Esq., MARGARET H. WHITE - SMALL, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-08-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's May 4, 2022, order is overdue. Appellants shall file the status report required by May 4, 2022, order within ten days of the date of this order.
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSELFOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The status report required by this court's August 26, 2022, order is overdue.Appellants shall file the status report within ten days of the date of this order.
Docket Date 2022-08-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days ofthe date of this order, whichever occurs first, Appellants shall file a status report.
Docket Date 2022-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellants' request to supplement the record in the stayed cases is denied without prejudice to file a renewed motion to supplement the record upon expiration of the stay imposed by this order.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS' PARTIALLY AGREED UPON AND PARTIALLYCONTESTED MOTION TO CONSOLIDATE APPEALS FORBRIEFING, FOR ORAL ARGUMENT, AND FOR PANEL CONSIDERATION
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMPLIANCE WITH COURT ORDER DATED APRIL 5, 2022AND AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of ALEX FINCH, P. A.
Docket Date 2022-04-01
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON-CERTIFIED NOA W/ORDER
On Behalf Of ALEX FINCH, P. A.
NOLAND'S ROOFING, INC. A/A/O DONALD GRANT VS SAFE HARBOR INSURANCE COMPANY 5D2022-0591 2022-03-09 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Lake County
35-2017-CC-002800-A-X

Parties

Name NOLAND'S ROOFING INC.
Role Appellant
Status Active
Representations Chad A. Barr, Katie S. Monroe
Name Donald Grant
Role Appellant
Status Active
Name SAFE HARBOR INSURANCE COMPANY
Role Appellee
Status Active
Representations Tanaz Salehi, Scot E. Samis
Name Hon. Jason J. Nimeth
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-05
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWING MOTION FORWRITTEN OPINION, MOTION FOR REHEARING, MOTION FORREHEARING EN BANC, AND/OR CERTIFICATION
On Behalf Of Noland's Roofing, Inc.
Docket Date 2023-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-10
Type Order
Subtype Order
Description Miscellaneous Order ~ W/D 10/4 MOTION
Docket Date 2023-09-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AE MOT GRANTED; AA MOT DENIED
Docket Date 2023-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-08-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Safe Harbor Insurance Company
Docket Date 2023-06-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Safe Harbor Insurance Company
Docket Date 2023-06-21
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Noland's Roofing, Inc.
Docket Date 2023-06-21
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-06-21
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ NTC OF OA W/DRAWN; MOT CONTINUE OA MOOT
Docket Date 2023-05-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Noland's Roofing, Inc.
Docket Date 2023-05-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ TO BE AMENDED - OA CONTINUED
Docket Date 2023-04-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Noland's Roofing, Inc.
Docket Date 2023-04-20
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Noland's Roofing, Inc.
Docket Date 2023-04-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Noland's Roofing, Inc.
Docket Date 2023-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Noland's Roofing, Inc.
Docket Date 2023-04-19
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Noland's Roofing, Inc.
Docket Date 2023-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Safe Harbor Insurance Company
Docket Date 2023-01-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOT GRANTED PER 9/20 ORDER
On Behalf Of Safe Harbor Insurance Company
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 1/20; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2023-01-09
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 Safe Harbor Insurance Company
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 1/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-11-23
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 Safe Harbor Insurance Company
Docket Date 2022-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/29
On Behalf Of Safe Harbor Insurance Company
Docket Date 2022-09-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Safe Harbor Insurance Company
Docket Date 2022-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Noland's Roofing, Inc.
Docket Date 2022-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 9/20 ORDER
On Behalf Of Noland's Roofing, Inc.
Docket Date 2022-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/31; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-01
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 Noland's Roofing, Inc.
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/1
Docket Date 2022-06-02
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 Noland's Roofing, Inc.
Docket Date 2022-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1621 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safe Harbor Insurance Company
Docket Date 2022-03-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Noland's Roofing, Inc.
Docket Date 2022-03-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Chad A. Barr 0055365
On Behalf Of Noland's Roofing, Inc.
Docket Date 2022-03-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Noland's Roofing, Inc.
Docket Date 2022-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/9/22
On Behalf Of Noland's Roofing, Inc.
Docket Date 2023-10-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION AND/OR CERTIFICATION; WITHDRAWN PER 10/10 ORDER
On Behalf Of Noland's Roofing, Inc.
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 4/24; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
BREATHE CLEAN AGAIN, LLC A/A/O RODOLFO ESTRELLA, Appellants v. SAFE HARBOR INSURANCE COMPANY, Appellant. 6D2023-0119 2021-10-21 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
2021-CC-000781-0001-XX

Parties

Name RODOLFO ESTRELLA
Role Appellant
Status Active
Name BREATHE CLEAN AGAIN LLC
Role Appellant
Status Active
Representations PIERRE A. LOUIS, ESQ., BENAEJAH SIMMONDS, Alibia Naomie White
Name SAFE HARBOR INSURANCE COMPANY
Role Appellee
Status Active
Representations MICHAEL J. RIVERO, ESQ., THOMAS DIANA, ESQ., SCOT E. SAMIS, ESQ.
Name HON. JANEICE MARTIN
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Attorney's Fees, filed on June 26, 2023, is denied.
View View File
Docket Date 2024-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-07-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2023-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2023-06-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR REPLY BRIEF//30 -RB DUE 6/30/23 (LAST REQUEST)
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2023-05-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2023-04-10
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 within twenty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-03-28
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 SAFE HARBOR INSURANCE COMPANY
Docket Date 2023-03-02
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 file answer brief is granted. The answer brief shall be served within thirty days from the date of this order.
Docket Date 2023-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTIONFOR EXTENSION OF TIME FOR ANSWER BRIEF
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 2/23/23
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 10 days from the date of this order.
Docket Date 2022-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIMEFOR APPELLANT'S INITIAL BRIEF
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENT - PAGES 181-673 REDACTED
Docket Date 2022-11-03
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that theAppellant shall make arrangements within three days with the clerk of lower tribunal forthe supplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Because the record must be supplemented through the clerk of the lower tribunalas just described, the copies of the record materials attached to the motion tosupplement will not be considered by this court.
Docket Date 2022-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT THE RECORD WITH DOCUMENTS NECESSARY FOR REVIEW OF THE ORDER ON APPEAL IN CASE 2D22-2723
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-10-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-10-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellant's Motion to Consolidate Appeals is granted as follows. The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. The record filed in 2D21-3266 shall serve as the record for the consolidated appeals. Within 5 days of the date of this order, appellant shall file a motion to supplement the record to the extent necessary for a complete review of the order on appeal in 2D22-2723. Appellant shall serve the consolidated initial brief within 30 days of the date of this order.
Docket Date 2022-08-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S NOTICE OF NO OBJECTION TO APPELLANT'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2022-08-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 40 PAGES
Docket Date 2022-08-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORD-ALLOWING ATTACHMT T/RECORD ~ Upon consideration of Appellant’s status report, the relinquishment period has concluded and this matter shall proceed. Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the hearing transcript mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within thirty days of the date of this order.
Docket Date 2022-07-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON RELINQUISHMENT OF JURISDICTION
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-06-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant’s motion to relinquish jurisdiction is granted to the extent thatjurisdiction is relinquished for 45 days for the trial court to rule on Appellant's Motion toSet Aside Judgment. Appellant shall file in this court a status report within 45 days ofthe present order or a notice of voluntary dismissal within 10 days of the entry of anorder setting aside the judgment, whichever is earlier. A party who is aggrieved by anyorder entered by the trial court must file a notice of appeal within 30 days of its rendition.See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the partiesshould consider moving for its consolidation with the new appeal.
Docket Date 2022-06-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellant's motion for extension of time is granted, and the response toAppellee’s motion to relinquish jurisdiction shall be served by June 8, 2022.
Docket Date 2022-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2022-05-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-05-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ MOTION TO SUPPLEMENT THE RECORD WITH THE ATTACHED HEARING TRANSCRIPT
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-04-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by May 4, 2022.
Docket Date 2022-03-31
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 BREATHE CLEAN AGAIN, LLC
Docket Date 2022-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 90 days from the date of this order.
Docket Date 2021-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2021-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S NOTICE OF APPEARANCE AND DESIGNATION OFELECTRONIC MAIL ADDRESS
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2021-12-30
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 FIRST AMENDED MOTION FOR EXTENSION OF TIME
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2021-12-28
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 FIRST MOTION FOR EXTENSION OF TIME
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2021-11-10
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - 148 PAGES
Docket Date 2021-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2021-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2021-10-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BREATHE CLEAN AGAIN, LLC, RODOLFO ESTRELLA, Appellant(s) v. SAFE HARBOR INSURANCE COMPANY, Appellee(s). 2D2021-3266 2021-10-21 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
2021-CC-000781-000I-XX

Parties

Name BREATHE CLEAN AGAIN LLC
Role Appellant
Status Active
Representations BENAEJAH SIMMONDS, PIERRE A. LOUIS, ESQ.
Name RODOLFO ESTRELLA
Role Appellant
Status Active
Name SAFE HARBOR INSURANCE COMPANY
Role Appellee
Status Active
Representations SCOT E. SAMIS, ESQ., THOMAS DIANA, ESQ., MICHAEL J. RIVERO, ESQ.
Name Hon. Janeice T Martin
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the Sixth DCA
Docket Date 2022-12-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 10 days from the date of this order.
Docket Date 2022-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIMEFOR APPELLANT'S INITIAL BRIEF
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENT - PAGES 181-673 REDACTED
Docket Date 2022-11-03
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that theAppellant shall make arrangements within three days with the clerk of lower tribunal forthe supplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Because the record must be supplemented through the clerk of the lower tribunalas just described, the copies of the record materials attached to the motion tosupplement will not be considered by this court.
Docket Date 2022-10-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT THE RECORD WITH DOCUMENTS NECESSARY FOR REVIEW OF THE ORDER ON APPEAL IN CASE 2D22-2723
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-10-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellant's Motion to Consolidate Appeals is granted as follows. The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. The record filed in 2D21-3266 shall serve as the record for the consolidated appeals. Within 5 days of the date of this order, appellant shall file a motion to supplement the record to the extent necessary for a complete review of the order on appeal in 2D22-2723. Appellant shall serve the consolidated initial brief within 30 days of the date of this order.
Docket Date 2022-08-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S NOTICE OF NO OBJECTION TO APPELLANT'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2022-08-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-08-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 40 PAGES
Docket Date 2022-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORD-ALLOWING ATTACHMT T/RECORD ~ Upon consideration of Appellant’s status report, the relinquishment period has concluded and this matter shall proceed. Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the hearing transcript mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within thirty days of the date of this order.
Docket Date 2022-07-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON RELINQUISHMENT OF JURISDICTION
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-06-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant’s motion to relinquish jurisdiction is granted to the extent thatjurisdiction is relinquished for 45 days for the trial court to rule on Appellant's Motion toSet Aside Judgment. Appellant shall file in this court a status report within 45 days ofthe present order or a notice of voluntary dismissal within 10 days of the entry of anorder setting aside the judgment, whichever is earlier. A party who is aggrieved by anyorder entered by the trial court must file a notice of appeal within 30 days of its rendition.See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the partiesshould consider moving for its consolidation with the new appeal.
Docket Date 2022-06-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellant's motion for extension of time is granted, and the response toAppellee’s motion to relinquish jurisdiction shall be served by June 8, 2022.
Docket Date 2022-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2022-05-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-05-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ MOTION TO SUPPLEMENT THE RECORD WITH THE ATTACHED HEARING TRANSCRIPT
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-04-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by May 4, 2022.
Docket Date 2022-03-31
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 BREATHE CLEAN AGAIN, LLC
Docket Date 2022-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 90 days from the date of this order.
Docket Date 2021-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2021-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S NOTICE OF APPEARANCE AND DESIGNATION OFELECTRONIC MAIL ADDRESS
On Behalf Of SAFE HARBOR INSURANCE COMPANY
Docket Date 2021-12-30
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 FIRST AMENDED MOTION FOR EXTENSION OF TIME
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2021-12-28
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 FIRST MOTION FOR EXTENSION OF TIME
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2021-11-10
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - 148 PAGES
Docket Date 2021-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BREATHE CLEAN AGAIN, LLC
Docket Date 2021-10-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BREATHE CLEAN AGAIN, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09

Date of last update: 28 Jan 2025

Sources: Florida Department of State