Search icon

TOWER HILL SIGNATURE INSURANCE COMPANY

Company Details

Entity Name: TOWER HILL SIGNATURE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2006 (19 years ago)
Date of dissolution: 11 Jul 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: P06000046060
FEI/EIN Number 020772872
Address: 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605
Mail Address: P.O. Box 147018, GAINESVILLE, FL, 32614-7018, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent DIVISION OF LEGAL SERVICES, TALLAHASSEE, FL, 32314

Chief Executive Officer

Name Role Address
LA KIRK Q Chief Executive Officer 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605

CUO

Name Role Address
Wheeler Daniela CUO 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605

Chief Financial Officer

Name Role Address
Bussey Benjamin LIII Chief Financial Officer 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605

Secretary

Name Role Address
Rowe Scott P Secretary 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
MERGER 2023-07-11 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P99000086846. MERGER NUMBER 700000242157
CHANGE OF MAILING ADDRESS 2015-04-09 7201 NW 11TH PLACE, GAINESVILLE, FL 32605 No data
AMENDMENT 2013-08-14 No data No data
AMENDMENT 2012-08-07 No data No data
AMENDMENT AND NAME CHANGE 2011-05-04 TOWER HILL SIGNATURE INSURANCE COMPANY No data
CANCEL ADM DISS/REV 2009-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-12-22 7201 NW 11TH PLACE, GAINESVILLE, FL 32605 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000679057 LAPSED 10-002543(11) 17TH JUDICIAL CIRCUIT COURT 2010-05-28 2015-07-01 $3,284,163.29 FOCUS HOLDINGS, LLC, 1300 SAWGRASS CORPORATE PKWY., SUITE 300, SUNRISE, FL 33323

Court Cases

Title Case Number Docket Date Status
BETTY ANTOINE, Appellant(s) v. TOWER HILL SIGNATURE INSURANCE COMPANY, Appellee(s). 4D2024-1020 2024-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-016509

Parties

Name Betty Antoine
Role Appellant
Status Active
Representations Paul Brown Feltman, Amado Alan Alvarez
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael Adam Packer, Danielle Nicole Robinson, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian

Docket Entries

Docket Date 2024-04-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-29
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed. Further, ORDERED that Appellant's April 30, 2024 motion for attorney's fees is denied as moot.
View View File
Docket Date 2024-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation for Dismissal of Appeal
Docket Date 2024-07-30
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO August 28, 2024.
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-28
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO July 29, 2024.
Docket Date 2024-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Betty Antoine
Docket Date 2024-06-27
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1980 pages
On Behalf Of Broward Clerk
Docket Date 2024-06-26
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-05-20
Type Response
Subtype Response
Description Response to Appellant's Motion for Attorney's Fees
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-05-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellee's May 9, 2024 motion for extension of time is granted, and the time for filing a response to Appellant's motion for attorney's fees is extended to and including May 20, 2024.
View View File
Docket Date 2024-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to Respond to Appellant's Motion for Attorneys' Fees
Docket Date 2024-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-04-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Betty Antoine
View View File
Docket Date 2024-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
BRIAN FRITZ, Appellant(s) v. TOWER HILL SIGNATURE INSURANCE COMPANY, Appellee(s). 4D2024-0787 2024-03-28 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-010393

Parties

Name Brian Fritz
Role Appellant
Status Active
Representations David Avellar Neblett, James Marcus Mahaffey, III
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Representations Todd L Wallen, Jessica Novoa Bello
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Order
Subtype Order on Motion To Strike
Description ORDERED that Appellee's September 18, 2024 motion to strike is granted, and the initial brief is stricken as the statement of the case and of the facts is not in compliance with Florida Rule of Appellate Procedure 9.210(b)(3) in that it does not contain references to the appropriate pages of the record. An amended brief in compliance with the rule shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2024-09-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2024-09-18
Type Record
Subtype Supplemental Record
Description ***Motion granted..***Supplemental Record
Docket Date 2024-10-29
Type Response
Subtype Response
Description Response to To Motion To Strike Amended Initial Brief And To Dismiss This Appeal To The Extent That Appellant Seeks Review Of The Trial Court's Unripe Fees Determination
Docket Date 2024-10-16
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's October 3, 2024 Motion to Strike.
View View File
Docket Date 2024-10-03
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE APPELLANT'S AMENDED INITIAL BRIEF AND TO DISMISS THIS APPEAL TO THE EXTENT THAT APPELLANT SEEKS REVIEW OF THE TRIAL COURT'S UNRIPE FEES DETERMINATION
Docket Date 2024-10-01
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-09-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's September 16, 2024 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-09-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-09-04
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 2024-08-05
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS to 9/1/24
Docket Date 2024-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Brian Fritz
Docket Date 2024-07-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 8/2/24
Docket Date 2024-07-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-18
Type Response
Subtype Response
Description RESPONSE TO SHOW CAUSE ORDER
Docket Date 2024-06-17
Type Record
Subtype Record on Appeal
Description Record on Appeal--2366 Pages
On Behalf Of Broward Clerk
Docket Date 2024-06-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-06-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 7/3/24
Docket Date 2024-06-04
Type Notice
Subtype Notice
Description NOTICE OF ADDITION TO SERVICE LIST
Docket Date 2024-03-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-19
Type Order
Subtype Order on Motion To Strike
Description ORDERED that, upon consideration of Appellant's October 29, 2024 response, Appellee's October 3, 2024 motion to strike is denied.
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 3, 2024 motion for extension of time is granted in part. Appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Tower Hill Signature Insurance Company, Appellant(s) v. Calvin W. Brincefield, Appellee(s). 1D2024-0830 2024-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
19-003409 CA

Parties

Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Marie Fluet, Mark Christopher Lehman, Todd Michael LaDouceur, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian
Name Calvin W. Brincefield
Role Appellee
Status Active
Representations Chad Andrew Barr, Leidy Natalia Cuervo, Octavio Augusto Mella
Name Hon. James Jefferson Goodman, Jr.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-10
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record On Appeal and Extend Time for Service/Filing of Initial Brief
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 09/04/24
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-07-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 4068 pages
Docket Date 2024-07-22
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-11-22
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
View View File
Docket Date 2024-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time for Initial Brief to Allow Negotiation
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-10-22
Type Record
Subtype Transcript Redacted
Description Transcript Redacted-1352 pages
On Behalf Of Bay Clerk
Docket Date 2024-10-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-09-25
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Unopposed Motion to Correct Record
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-09-25
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-155 pages - Supplement 1
On Behalf Of Bay Clerk
Docket Date 2024-09-24
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for filing index and record
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 60 days 08/05/2024
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-05-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Bay Clerk
Docket Date 2024-04-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Calvin W. Brincefield
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Calvin W. Brincefield
Docket Date 2024-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-12-18
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-05-28
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record
View View File
Docket Date 2025-01-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Omega Insurance Company, et al., Appellant(s), v. MSP Recovery Claims, Series LLC, et al., Appellee(s). 3D2024-0112 2024-01-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-24252

Parties

Name OMEGA INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name MAO-MSO Recovery II, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TOWER HILL PRIME INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL PREFERRED INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner

Docket Entries

Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Omega Insurance Company
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-04-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time to File AB- 30 days to 03/27/2024
On Behalf Of MAO-MSO Recovery II, LLC
View View File
Docket Date 2024-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-02-06
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-01-19
Type Event
Subtype Fee Satisfied
Description Receipt for Filing Fee paid by check
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-01-18
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 28, 2024.
View View File
Docket Date 2024-01-18
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 2024-01-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-06
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Omega Insurance Company
View View File
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - 10 days to 4/6/24 (Granted)
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Joel Silva, et al., Appellant(s), v. Tower Hill Signature Insurance Company, Appellee(s). 3D2023-2082 2023-11-21 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
19-12141

Parties

Name Lesbia Silva
Role Appellant
Status Active
Representations Mark Andrew Nation
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Representations Todd L Wallen, Brian W Kelley, Scot Eliot Samis, C Ryan Jones, David Thayer Burr
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name JOEL SILVA, INC.
Role Appellant
Status Active
Representations Mark Andrew Nation

Docket Entries

Docket Date 2024-11-25
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Tower Hill Signature Insurance Company
View View File
Docket Date 2024-10-16
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 Tower Hill Signature Insurance Company
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 10/25/2024
On Behalf Of Tower Hill Signature Insurance Company
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 AB-60 days to 08/26/2024
On Behalf Of Tower Hill Signature Insurance Company
View View File
Docket Date 2024-06-11
Type Response
Subtype Response
Description Appellee's Response to Appellants' Motion for Attorney's Fees
On Behalf Of Tower Hill Signature Insurance Company
View View File
Docket Date 2024-05-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Joel Silva
View View File
Docket Date 2024-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joel Silva
View View File
Docket Date 2024-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joel Silva
View View File
Docket Date 2024-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record
On Behalf Of Joel Silva
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-15 days to 05/28/2024
On Behalf Of Joel Silva
View View File
Docket Date 2024-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 45 days to 05/13/2024
On Behalf Of Joel Silva
View View File
Docket Date 2024-02-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief- 60 days to 03/29/2024(GRANTED)
On Behalf Of Joel Silva
View View File
Docket Date 2023-11-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9638775
On Behalf Of Joel Silva
View View File
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Signature Insurance Company
View View File
Docket Date 2023-11-21
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 December 1, 2023.
View View File
Docket Date 2023-11-21
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 2025-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joel Silva
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief-14 days to 1/8/25. (GRANTED)
On Behalf Of Joel Silva
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Signature Insurance Company
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Unopposed Motion for Extension of Time to file answer brief is hereby granted to and including November 25, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-05-15
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Unopposed Motion to Supplement the Record, filed on May 14, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document(s) as stated in said Motion.
View View File
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Joel Silva
View View File
SFR SERVICES, LLC, DONALD MARSTON, JANE MARSTON, Appellant(s) v. TOWER HILL SIGNATURE INSURANCE COMPANY, Appellee(s). 6D2023-3731 2023-10-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-002853

Parties

Name SFR SERVICES, LLC
Role Appellant
Status Active
Representations MELISSA A. GIASI, Esq., ERIN M. BERGER, Esq.
Name DONALD MARSTON
Role Appellant
Status Active
Name JANE MARSTON
Role Appellant
Status Active
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Representations C. RYAN JONES, ESQ., JOSHAU ALPER, ESQ., PAUL S. VICARY, ESQ., MICHAEL A. MONTEVERDE, ESQ., SCOT E. SAMIS, ESQ., BRANDON R. CHRISTIAN, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of SFR SERVICES, LLC
Docket Date 2024-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SFR SERVICES, LLC
Docket Date 2024-05-21
Type Order
Subtype Order
Description Appellant's motion for extension of time to serve its initial brief is granted. The initial brief shall be served on or before May 28, 2024.
View View File
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SFR SERVICES, LLC
Docket Date 2024-01-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2024-01-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2024-01-09
Type Order
Subtype Order
Description Second Mediation Order ~ Pursuant to the Order of this court dated December 8, 2023, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, Appellee’s forms have not yet been received. Within 5 days from the date of this order, upload the required forms via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions.
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2023-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** KYLE- 3,740 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-12-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of SFR SERVICES, LLC
Docket Date 2023-12-08
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ 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.
Docket Date 2023-12-08
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties must visit the Court’s website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
Docket Date 2023-11-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SFR SERVICES, LLC
Docket Date 2023-10-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SFR SERVICES, LLC
Docket Date 2024-11-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-15
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed July 15, 2024, this appeal is dismissed.
View View File
Docket Date 2024-06-18
Type Order
Subtype Order
Description Appellant's motion for extension of time to serve its initial brief is granted. The initial brief shall be served on or before July 12, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-01-19
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation ~ 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.
TOWER HILL SIGNATURE INSURANCE COMPANY, Appellant(s) v. PETER RAFTOPOULOS, Appellee(s). 4D2022-2713 2022-10-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-001857

Parties

Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellant
Status Active
Representations Christopher Ryan Jones, Derek O. Goldsmith, Scot E. Samis, Brandon Robert Christian, Jeffrey M. Wank
Name Peter Raftopoulos
Role Appellee
Status Active
Representations David Avellar Neblett, David Brian Pakula, James Marcus Mahaffey, III
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's October 19, 2023 amended motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2022-11-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ It appearing that appellant's October 7, 2022 notice of appeal was prematurely filed prior to the rendition of a final judgment, it is ORDERED that appellant's October 17, 2022 motion for extension of time to obtain a final order is granted. Fla. R. App. P. 9.110(l) ("[T]he court in its discretion may grant the parties additional time to obtain a final order from the lower tribunal."). Appellant shall have thirty (30) days from the date of this order to obtain an appealable final order and file it in this court. The trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-10-12
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the September 16 and September 23, 2022 orders are appealable final or nonfinal orders, as it appears the orders merely deny motion for judgment in accordance with a prior motion for directed verdict and no final judgment has been entered. See Fla. R. App. P. 9.020(h)(1)(E), 9.130(a)(4) (stating "[o]rders disposing of motions for rehearing or motions that suspend rendition are not reviewable separately from a review of the final order"), 9.130(a)(5) ("Orders entered on an authorized and timely motion for relief from judgment are reviewable by the method prescribed by this rule."). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2024-05-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-02
Type Response
Subtype Response
Description Response to Post-Decision Motions
On Behalf Of Peter Raftopoulos
Docket Date 2024-03-14
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing, Rehearing En Banc, Clarification and/or Written Opinion
Docket Date 2024-02-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-02-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-11-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Tower Hill Signature Insurance Company
View View File
Docket Date 2023-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Record; 88 Pages (Pages 3,395 to 3,460)
On Behalf Of Clerk - Broward
Docket Date 2023-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description AMENDED Motion to Supplement Record
Docket Date 2023-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to 11/07/2023
Docket Date 2023-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2023-10-09
Type Response
Subtype Response
Description Response to TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2023-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description **Response filed 10/09/2023.**Motion For Attorney's Fees
Docket Date 2023-09-26
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Peter Raftopoulos
Docket Date 2023-08-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/16/2023
Docket Date 2023-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2023-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2023-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2023-06-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 days to July 17, 2023.
Docket Date 2023-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2023-03-28
Type Record
Subtype Transcript
Description Transcript Received ~ 1,134 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-03-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 06/16/2023
Docket Date 2023-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2023-03-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2023-02-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ Upon consideration of appellant’s January 23, 2023 response, this court’s January 18, 2023 order to show cause is discharged. Further,ORDERED that the motion for extension of time, contained within the response, is granted, and appellant shall obtain a final judgment and file it in this court on or before February 6, 2023.
Docket Date 2023-01-23
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME TO OBTAIN A FINAL ORDER
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2023-01-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ **DISCHARGED 01/25/2023**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 4, 2022 order requiring an appealable final order to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2022-12-19
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE ENVELOPE CONTAINING A THUMB DRIVE
On Behalf Of Clerk - Broward
Docket Date 2022-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 3,396 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's November 29, 2022 amended motion for extension of time is granted, and appellant shall comply with this court’s November 4, 2022 order within twenty (20) days from the current due date.
Docket Date 2022-11-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED MOTION FOR EXTENSION OF TIME TO OBTAIN A FINAL ORDER
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2022-11-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN A FINAL ORDER
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2022-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Peter Raftopoulos
Docket Date 2022-10-17
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL ORDER AND MOTION FOR EXTENSION OF TIME TO OBTAIN A FINAL ORDER
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2022-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2022-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2022-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2022-10-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-10-07
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 2022-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
JOE L. PRESSLER VS TOWER HILL SIGNATURE INSURANCE COMPANY 6D2023-0703 2022-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-007336

Parties

Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name JOE L. PRESSLER
Role Appellant
Status Active
Representations DEBBIE SINES CROCKETT, ESQ., TIMOTHY BROWN, ESQ., Adam Saul Bild, Esq., GARETT RAINES, ESQ.
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Representations LINDSAY LEE SECHRIST, ESQ., BRANDON R. CHRISTIAN, ESQ., SCOT E. SAMIS, ESQ., C. RYAN JONES, ESQ., PATRICK M. BOLAND, ESQ., WILLIAM J. PETERFRIEND, ESQ., HOWARD W. HOLDEN, ESQ.

Docket Entries

Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed December 14, 2023,this appeal is dismissed.
Docket Date 2023-12-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of JOE L. PRESSLER
Docket Date 2023-09-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND REQUEST FOR ABEYANCETO COMPLETE SETTLEMENT
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2023-09-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND REQUEST FOR ABEYANCETO COMPLETE SETTLEMENT
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2023-07-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of JOE L. PRESSLER
Docket Date 2023-06-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF GLOBAL MEDIATION CONFERENCE
On Behalf Of JOE L. PRESSLER
Docket Date 2023-05-31
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 September 20, 2023. Within five days following completion of the scheduled mediation, the parties shall file a status report to advise this court of the outcome of mediation.
Docket Date 2023-05-19
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 TIMEFOR SERVICE OF ANSWER BRIEF(Mediation Pending)
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2023-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//15 - AB DUE 5/23/23 (LAST REQUEST)
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2023-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//45 - AB DUE 5/8/23
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2023-02-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOE L. PRESSLER
Docket Date 2023-02-02
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 to file initial brief is granted. The initial brief shall be served by February 22, 2023.
Docket Date 2023-01-13
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 FILEAPPELLANT'S INITIAL BRIEF
On Behalf Of JOE L. PRESSLER
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 2022-11-22
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 by January 25, 2023.
Docket Date 2022-11-18
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 JOE L. PRESSLER
Docket Date 2022-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 4,022 PAGES - REDACTED
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOE L. PRESSLER
Docket Date 2022-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JOE L. PRESSLER
Docket Date 2023-11-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND REQUEST FOR ABEYANCETO COMPLETE SETTLEMENT
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2023-11-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND REQUEST FOR ABEYANCETO COMPLETE SETTLEMENT
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2023-10-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND REQUEST FOR ABEYANCETO COMPLETE SETTLEMENT
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-08-23
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.
JOE L. PRESSLER VS TOWER HILL SIGNATURE INSURANCE COMPANY 2D2022-2755 2022-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-007336

Parties

Name JOE L. PRESSLER
Role Appellant
Status Active
Representations GARETT RAINES, ESQ., Adam Saul Bild, Esq., TIMOTHY BROWN, ESQ., DEBBIE SINES CROCKETT, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Representations HOWARD W. HOLDEN, ESQ., LINDSAY LEE SECHRIST, ESQ., BRANDON R. CHRISTIAN, ESQ., C. RYAN JONES, ESQ., WILLIAM J. PETERFRIEND, ESQ., PATRICK M. BOLAND, ESQ., SCOT E. SAMIS, ESQ.

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-22
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 by January 25, 2023.
Docket Date 2022-11-18
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 JOE L. PRESSLER
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOE L. PRESSLER
Docket Date 2022-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JOE L. PRESSLER
Docket Date 2022-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 883 PAGES - REDACTED
Docket Date 2022-08-23
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.
SFR SERVICES, LLC a/a/o PHIL APPLETON, Appellant(s) v. TOWER HILL SIGNATURE INSURANCE COMPANY, Appellee(s). 4D2022-2153 2022-08-09 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
502019CA006548

Parties

Name Phil Appleton
Role Appellant
Status Active
Name SFR Services, LLC
Role Appellant
Status Active
Representations Erin Michelle Berger, Christopher Edward Hewitt, Aaron Behar Thalwitzer, Melissa A. Giasi, Joshua Richard Brownlee, Justin R Falatek
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Representations C. Ryan Jones, Michael A Monteverde, Paul S. Vicary, Scot E. Samis, Brandon Robert Christian
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-06
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2023-08-02
Type Response
Subtype Response
Description Response ~ TO APPELLANT'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2023-07-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SFR Services, LLC
Docket Date 2023-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 8/2/23**
On Behalf Of SFR Services, LLC
Docket Date 2023-07-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SFR Services, LLC
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant’s July 18, 2023 motion for extension of time is granted, and appellant shall serve the reply brief within seven (7) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-07-18
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 SFR Services, LLC
Docket Date 2023-06-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/18/23.
Docket Date 2023-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of SFR Services, LLC
Docket Date 2023-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2023-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2023-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2023-04-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 6/1/23
Docket Date 2023-02-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 days to April 17, 2023.
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2023-01-31
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of SFR Services, LLC
Docket Date 2023-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **SEE AMENDED IB FILED**
On Behalf Of SFR Services, LLC
Docket Date 2023-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's January 12, 2023 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-01-12
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 SFR Services, LLC
Docket Date 2022-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ (30) days to January 12, 2023.
Docket Date 2022-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SFR Services, LLC
Docket Date 2022-10-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/13/22.
Docket Date 2022-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SFR Services, LLC
Docket Date 2022-09-23
Type Record
Subtype Transcript
Description Transcript Received ~ (1228 PAGES)
On Behalf Of Palm Beach Clerk
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Signature Insurance Company
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 SFR Services, LLC
Docket Date 2022-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-09
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 2022-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SFR Services, LLC
ALEX FINCH, P. A., D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL. 6D2023-0349 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-3184

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 ALEX FINCH Esq., MARK A. FROMANG, ESQ.
Name A/A/O JOHN WULF
Role Appellee
Status Active
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Name AMELIA WULF
Role Appellee
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations Andrew N. Walker, Esq., MICHAEL G. FINK, 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 DATEDFEBRUARY 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 ORDERDATED AUGUST 12, 2022, REQUIRING COMPLIANCEWITH 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 2022-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE AS APPELLATE CO-COUNSEL FOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
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 2022-05-04
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order Denying Traveling Together ~ Appellants' motion to consolidate appeals for briefing, for oral argument, and panel consideration is denied. These cases are not consolidated for any purpose at this time. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.On its own motion, this court stays the following appeals pending disposition of appeal 2D22-0820: 2D22-1042, 2D22-1044, 2D22-1045, 2D22-1046, 2D22-1047, 2D22-1048, 2D22-1049, 2D22-1050, 2D22-1051, 2D22-1052, 2D22-1053, 2D22-1054, 2D22-1055, 2D22-1056, 2D22-1057, 2D22-1058, 2D22-1059, 2D22-1060, 2D22-1061, 2D22-1062, 2D22-1063, 2D22-1064, 2D22-1065, 2D22-1066, and 2D22-1067. Upon receipt of an opinion disposing of case 2D22-0820 or within ninety days of the date of this order, whichever occurs first, Appellants shall file a status report in the cases stayed by this order.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 Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
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 2022-03-31
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-CERTIFED NOA W/ORDER
On Behalf Of ALEX FINCH, P. A.
ALEX FINCH, P. A., D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL. 2D2022-1047 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-3184

Parties

Name A/A/O JOHN WULF
Role Appellee
Status Active
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 TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Name AMELIA WULF
Role Appellee
Status Active
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations MICHAEL G. FINK, ESQ., MARGARET H. WHITE - SMALL, ESQ., Andrew N. Walker, Esq.

Docket Entries

Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDERDATED AUGUST 12, 2022, REQUIRING COMPLIANCEWITH 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 2022-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE AS APPELLATE CO-COUNSEL FOR THE APPELLEE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
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 2022-05-02
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 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-CERTIFED NOA W/ORDER
On Behalf Of ALEX FINCH, P. A.
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 2022-04-01
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.
BRIAN FRITZ VS TOWER HILL SIGNATURE INSURANCE COMPANY 4D2022-0870 2022-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-010393

Parties

Name Brian Fritz
Role Appellant
Status Active
Representations John A. Wynn, James M. Mahaffey, David Avellar Neblett
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Representations Todd L. Wallen, Jessica N Bello
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2023-02-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Brian Fritz
Docket Date 2023-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 23, 2023 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-01-23
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 Brian Fritz
Docket Date 2022-12-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2022-12-23
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s December 22, 2022 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2022-11-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/2/23.
Docket Date 2022-10-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Brian Fritz
Docket Date 2022-10-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brian Fritz
Docket Date 2022-10-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Brian Fritz
Docket Date 2022-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Brian Fritz
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 1, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 1, 2022. 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.
Docket Date 2022-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (1544 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-06-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that this court's June 3, 2022 order to show cause is discharged.
Docket Date 2022-06-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Brian Fritz
Docket Date 2022-06-13
Type Response
Subtype Response
Description Response
On Behalf Of Brian Fritz
Docket Date 2022-06-03
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's May 20, 2022 order.
Docket Date 2022-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Brian Fritz
Docket Date 2022-05-23
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s May 20, 2022 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2022-05-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on May 12, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2022-05-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Brian Fritz
Docket Date 2022-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Brian Fritz
Docket Date 2022-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s September 27, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-09-01
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 Brian Fritz
Docket Date 2022-03-31
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.
TOWER HILL SIGNATURE INSURANCE COMPANY VS ALBERT HANNAH, et al., 3D2021-2340 2021-12-03 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
18-2940

Parties

Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellant
Status Active
Representations MICHAEL A. MONTEVERDE, PAUL S. VICARY, Scot E. Samis
Name ALBERT HANNAH
Role Appellee
Status Active
Representations DAVID B. PAKULA, James M. Mahaffey, III, David Avellar Neblett
Name ALTHEA HANNAH
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 9/5/22
Docket Date 2023-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the parties’ Motions for Attorney’s Fees, it is ordered that both Motions are conditionally granted, and the matter is remanded to the trial court for a determination of entitlement pursuant to Florida Rule of Appellate Procedure 9.400, Florida Rule of Civil Procedure 1.442, and sections 627.428(1) and 768.79, Florida Statutes.
Docket Date 2022-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/14/2022
Docket Date 2022-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME FOR REPLY BRIEF
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-10-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALBERT HANNAH
Docket Date 2022-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALBERT HANNAH
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/04/2022
Docket Date 2022-09-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALBERT HANNAH
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALBERT HANNAH
Docket Date 2022-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-06-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-5 days to 6/07/2022
Docket Date 2022-06-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
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 ~ APPELLANT'S UNOPPOSED MOTIONFOR EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 6/02/2022
Docket Date 2022-05-10
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 UNOPPOSED MOTIONFOR EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 5/13/22
Docket Date 2022-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-03-31
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-28
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on March 25, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
Docket Date 2022-03-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENTTHE RECORD AND NOTICE OF FILING
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 4/28/2022
Docket Date 2022-02-25
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-02-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/14/2022
Docket Date 2022-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2021-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALBERT HANNAH
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2021-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2021-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
PRIDE CLEAN RESTORATION, INC. a/a/o KYHIARA COOPER VS TOWER HILL SIGNATURE INSURANCE COMPANY 4D2021-2825 2021-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-2165

Parties

Name PRIDE CLEAN RESTORATION INC
Role Appellant
Status Active
Representations Jose Font
Name Kyhiara Cooper
Role Appellant
Status Active
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Representations Anthony J. Russo, Scott E. Damon
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-10-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Cases 21-2825, 21-2829, & 21-2832 are CONSOLIDATED FOR SAME PANEL PURPOSES**
Docket Date 2022-04-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-04-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s March 14, 2022 motion for extension of time is granted in part, without prejudice to seeking a further extension if necessary. Appellant shall serve the initial brief within fifteen (15) 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.
Docket Date 2022-03-14
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 Pride Clean Restoration, Inc.
Docket Date 2022-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2022-02-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/14/2022
Docket Date 2021-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2021-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 02/11/2022
Docket Date 2021-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,073 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-12-03
Type Response
Subtype Response
Description Response
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2021-12-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on November 23, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-11-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-10-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of the appellee’s October 12, 2021 response and October 13, 2021 response to this court’s October 11, 2021 order to show cause, case numbers 4D21-2825, 4D21-2829, and 4D21-2832 are consolidated for the purpose of designation to the same appellate panel for review and shall proceed under a coordinated briefing schedule. The appellants initial briefs shall be due on December 13, 2021. All remaining briefs shall be served according to Florida Rule of Appellate Procedure 9.210(g).
Docket Date 2021-10-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2021-10-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the notices of appeal filed in case numbers 4D21-2825, 4D21-2829, and 4D21-2832, it is ORDERED that the parties shall show cause, within five (5) days from the date of this order, as to why the appeals in the above-mentioned cases should not be consolidated for all purposes.
Docket Date 2021-10-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2021-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-04
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, 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 2021-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pride Clean Restoration, Inc.
Docket Date 2021-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ISLAND ROOFING AND RESTORATION, L L C, A/ A/ O CHRISTOPHER VOLPE AND ROSALIE VOLPE VS TOWER HILL SIGNATURE INSURANCE COMPANY 2D2021-2448 2021-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-69

Parties

Name ROSALIE VOLPE
Role Appellant
Status Active
Name CHRISTOPHER VOLPE
Role Appellant
Status Active
Name ISLAND ROOFING AND RESTORATION, L L C
Role Appellant
Status Active
Representations ANTHONY TINELLI, ESQ., GABRIEL FERNANDEZ, ESQ., Claudio Israel Balladares, Esq.
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Representations LISA M. TAYLOR, ESQ., SCOT E. SAMIS, ESQ., HOWARD W. HOLDEN, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 15 days from the date of this order.
Docket Date 2022-12-13
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 ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ CORRECTED APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 15 days from the date of this order.
Docket Date 2022-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 15 days from the date of this order.
Docket Date 2022-11-04
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 ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 15 days from the date of this order.
Docket Date 2022-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within fifteen days from the date of this order. 2
Docket Date 2022-09-23
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 ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 15 days from the date of this order.
Docket Date 2022-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S THIRD UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 15 days from the date of this order.
Docket Date 2022-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S SECOND UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved August 23, 2022.
Docket Date 2022-08-05
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 ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-07-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-07-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-06-17
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 BRIEFDUE TO ILLNESS
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-06-17
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 is granted, and the answer brief shall be served by July 7, 2022.
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 20 days from the date of this order. However, further motions forextension of time are unlikely to receive favorable consideration.
Docket Date 2022-06-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-06-02
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 TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 6/6/22 (LAST REQUEST)
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 5/6/22
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/6/22
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-02-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 74 PAGES
Docket Date 2022-01-10
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 55 days from the date of this order.
Docket Date 2022-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2021-11-19
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 by January 6, 2022.
Docket Date 2021-11-18
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 SECOND UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2021-10-07
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 45 days from the date of this order.
Docket Date 2021-10-06
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 UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2021-09-03
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED KRIER, 288 PGS.
On Behalf Of COLLIER CLERK
Docket Date 2021-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDNOTICE OF DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2021-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2021-08-10
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 2021-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2021-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CMR CONSTRUCTION & ROOFING, LLC a/a/o Christopher and Rosalie Volpe VS TOWER HILL SIGNATURE INSURANCE COMPANY 6D2023-0065 2021-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-69

Parties

Name ISLAND ROOFING AND RESTORATION, L L C
Role Appellant
Status Active
Representations ANTHONY TINELLI, ESQ., GABRIEL FERNANDEZ, ESQ., CLAUDIO ISRAEL BALLADARES, ESQ.
Name CHRISTOPHER VOLPE
Role Appellant
Status Active
Name ROSALIE VOLPE
Role Appellant
Status Active
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Representations LISA M. TAYLOR, ESQ., SCOT E. SAMIS, ESQ., HOWARD W. HOLDEN, ESQ.
Name HON. ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Attorney Fees-Proposed Settlement (F4) ~ ORDERED that Appellee’s Motion for Attorney’s Fees, filed on July 7, 2022, is conditionally granted upon the lower court’s determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorney’s fees pursuant to the proposal for settlement.
Docket Date 2023-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ *CORRECTED - SEE ORIGINAL OPINION 10/3/23.**
Docket Date 2023-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CORRECT OPINION AND FEE ORDERAS TO PROPER PARTY APPELLANT
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2023-10-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Attorney Fees-Proposed Settlement (F4) ~ ORDERED that Appellee’s Motion for Attorney’s Fees, filed on July 7, 2022, is conditionally granted upon the lower court’s determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorney’s fees pursuant to the proposal for settlement.
Docket Date 2023-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ *SEE CORRECTED OPINION 10/27/23*
Docket Date 2023-09-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLATE ORDERS DATED AUGUST 22, 2023 and SEPTEMBER 12, 2023
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2023-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time is granted. Appellant shall supplement the record on appeal with the Affidavit of Denise Pichardo within 7 days from the date of this order. The affidavit, referenced as exhibit E in Appellant’s Motion for Relief, is marked as “Secured” on pages 187 through 190 and is not viewable.
Docket Date 2023-09-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SUPPLEMENT RECORD ON APPEAL AND CLARIFICATION OF APPELLATE ORDER DATED AUGUST 22, 2023
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2023-09-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLATE ORDER DATED AUGUST 22, 2023
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2023-08-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order the appellant shall inform this court of the proper party appellant in this case. The notice of appeal filed on July 28, 2021, shows the names "CMR Construction & Roofing, LLC a/a/o Christopher and Rosalie Volpe" in the caption of the notice and of the attached order (as plaintiff), but the text of the notice identifies the plaintiff/appellant as "Island Roofing and Restoration, LLC a/a/o Christopher and Rosalie Volpe." The court currently has the latter names recorded as the appellant.
Docket Date 2023-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Appellant's motion for extension of time to file reply brief is denied. The appeal will proceed without a reply brief on the briefing currently before this court.
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 2022-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 15 days from the date of this order.
Docket Date 2022-12-13
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 ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ CORRECTED APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 15 days from the date of this order.
Docket Date 2022-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 15 days from the date of this order.
Docket Date 2022-11-04
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 ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 15 days from the date of this order.
Docket Date 2022-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within fifteen days from the date of this order. 2
Docket Date 2022-09-23
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 ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 15 days from the date of this order.
Docket Date 2022-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S THIRD UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 15 days from the date of this order.
Docket Date 2022-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S SECOND UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved August 23, 2022.
Docket Date 2022-08-05
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 ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-07-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ORDERED that Appellee's Motion for Attorney's Fees, filed on July 7, 2022, is conditionally granted upon the lower court's determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorney's fees pursuant to the proposal for settlement.
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-07-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-06-17
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 BRIEFDUE TO ILLNESS
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-06-17
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 is granted, and the answer brief shall be served by July 7, 2022.
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 20 days from the date of this order. However, further motions forextension of time are unlikely to receive favorable consideration.
Docket Date 2022-06-02
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 TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-06-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 6/6/22 (LAST REQUEST)
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 5/6/22
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/6/22
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-02-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2022-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 74 PAGES
Docket Date 2022-01-10
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 the appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.Appellant's motion for extension of time is granted, and the initial brief shall be served within 55 days from the date of this order.
Docket Date 2022-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2021-11-19
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 by January 6, 2022.
Docket Date 2021-11-18
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 SECOND UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2021-10-07
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 45 days from the date of this order.
Docket Date 2021-10-06
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 UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2021-09-03
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED KRIER, 288 PGS.
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2021-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDNOTICE OF DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2021-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-10
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 2021-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
Docket Date 2021-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ISLAND ROOFING AND RESTORATION, L L C
ALEX FINCH D/ B/A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC. A/ A/ O BARBARA J. REHM AND TOWER HILL SIGNATURE INSURANCE COMPANY 2D2021-2410 2021-08-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CA-416

Parties

Name ALEX FINCH
Role Petitioner
Status Active
Representations ALEX FINCH, ESQ.
Name FINCH LAW FIRM
Role Petitioner
Status Active
Name FROMANG & FINCH, P.A.
Role Petitioner
Status Active
Name BARBARA J. REHM
Role Respondent
Status Active
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Respondent
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Respondent
Status Active
Representations PATRICK M. BOLAND, ESQ., SUSAN Z. AYERS, ESQ., MELISSA A. GIASI, ESQ., ERIN M. BERGER, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, KELLY, and BLACK
Docket Date 2021-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ALEX FINCH
Docket Date 2021-08-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALEX FINCH
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-20
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of certiorari, prohibition, and mandamus is denied. The stayof any proceedings related to petitioners’ enforcement of their charging lien in theunderlying matter imposed by this court’s August 12, 2021, order is hereby lifted.
Docket Date 2021-08-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners filed a petition for writ of certiorari/prohibition/mandamus after the Honorable Elizabeth V. Krier entered an order denying petitioners' motion to disqualify and seek a writ prohibiting Judge Krier from presiding further in the underlying matter. This court sua sponte stays this writ proceeding pending disposition of the related writ proceeding in Finch v. Massey Construction Group, Inc., No. 2D21-2413, in which petitioners raise the same arguments for Judge Krier's recusal and seek the same relief. This order shall not constitute a stay of the proceedings in the underlying matter, except that any proceedings related to petitioners’ enforcement of their charging lien are stayed. Petitioners shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2413 or within 90 days of the date of the present order, whichever occurs earlier.
SFR SERVICES, LLC, A/A/O DONALD AND JANE MARSTON VS TOWER HILL SIGNATURE INSURANCE COMPANY 6D2023-0036 2021-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-002853

Parties

Name DONALD MARSTON
Role Appellant
Status Active
Name SFR SERVICES, LLC
Role Appellant
Status Active
Representations JOHN TOLLEY, ESQ., MELISSA A. GIASI Esq., ERIN M. BERGER Esq.
Name JANE MARSTON
Role Appellant
Status Active
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Representations C. RYAN JONES, ESQ., Michael Monteverde, Esq., PAUL S. VICARY, ESQ., SCOT E. SAMIS, ESQ.
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The Appellant's motion for extension of time is granted. Any motions shall be filed by July 25, 2023.
Docket Date 2023-07-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REHEARING
On Behalf Of SFR SERVICES, LLC
Docket Date 2023-07-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Attorney Fees-Proposed Settlement (F4) ~ Appellee's motion for appellate attorney's fees, which seeks fees pursuant to a proposal for settlement, is granted, contingent upon the trial court's determination that Appellee is entitled to the same under section 768.79, Florida Statutes (2021), and Florida Rule of Civil Procedure 1.442. If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b). Appellant's motion for appellate attorney's fees is denied.
Docket Date 2023-06-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-04-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-03-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on April 13, 2023, at 1:00 p.m., at the Orange County Courthouse, 425 N. Orange Ave, Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before Chief Judge Meredith L. Sasso, and judges John K. Stargel and Mary Alice Nardella, 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 2023-02-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellant has filed an Unopposed Motion to Continue Oral Argument seeking a continuance of the oral argument previously scheduled in this case for March 7, 2023, at 9:00 a.m. Upon review, the unopposed motion is granted, and oral argument in this case is continued to April 13, 2023 at 1:00 p.m.
Docket Date 2023-02-03
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ UNOPPOSED MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of SFR SERVICES, LLC
Docket Date 2023-01-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on March 7, 2023, at 9:00 a.m., at Florida Southern College, Thad Buckner Building, 948 Johnson Avenue, Lakeland, FL 33801. Oral arguments are currently scheduled before Chief Judge Meredith L. Sasso, and judges John K. Stargel and Mary Alice Nardella, 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 2023-01-03
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 2022-06-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE APPELLANT'S REPLY BRIEF
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by June 30, 2022.
Docket Date 2022-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-05-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-04-19
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 is granted, and the answer brief shallbe served by May 10, 2022.
Docket Date 2022-04-13
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 TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/20/22 (LAST REQUEST)
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 3/21/22
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/18/22
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2021-12-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2021-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-12-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-12-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2021-12-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 76 PAGES
Docket Date 2021-12-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-12-15
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within 10 days of this order, the lower tribunal clerk shall file a status report regarding preparation and transmission of the supplemental record in accordance with this court's November 15, 2021, order.
Docket Date 2021-12-13
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 INITIAL BRIEF//7 - IB DUE 12/20/21
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSIONOF TIMETO FILE APPELLANT'S INITIAL BRIEF//6 - IB DUE 12/13/21
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-11-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ 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 items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-11-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDNOTICE OF DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2021-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - REDACTED - 5205 PAGES
Docket Date 2021-09-29
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2021-09-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ [AS TO PROGRESS OF UNDERLYING CASE]
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-09-14
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant shall notify this court upon disposition of the motion tolling rendition or shall file a status report within ten days from the date of this order, whichever occurs first.
Docket Date 2021-08-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-07-13
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant's status report is noted. Appellant shall notify this court upon disposition of the motion tolling rendition or shall file a status report within thirty days from the date of this order, whichever occurs first.
Docket Date 2021-07-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT [AS TO PROGRESS OF UNDERLYING CASE]
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-07-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION OF COURT REPORTER AND REPORTER'S ACKNOWLEDGEMENT
Docket Date 2021-06-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-06-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION OF COURT REPORTER AND REPORTER'S ACKNOWLEDGEMENT
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
SFR SERVICES, LLC, A/A/O DONALD AND JANE MARSTON VS TOWER HILL SIGNATURE INSURANCE COMPANY 2D2021-1684 2021-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-002853

Parties

Name DONALD MARSTON
Role Appellant
Status Active
Name SFR SERVICES, LLC
Role Appellant
Status Active
Representations MELISSA A. GIASI, ESQ., ERIN M. BERGER, ESQ., JOHN TOLLEY, ESQ.
Name JANE MARSTON
Role Appellant
Status Active
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael Monteverde, Esq., C. RYAN JONES, ESQ., PAUL S. VICARY, ESQ., SCOT E. SAMIS, ESQ.
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-06-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE APPELLANT'S REPLY BRIEF
On Behalf Of SFR SERVICES, LLC
Docket Date 2022-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by June 30, 2022.
Docket Date 2022-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-05-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-04-19
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 is granted, and the answer brief shallbe served by May 10, 2022.
Docket Date 2022-04-13
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 TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/20/22 (LAST REQUEST)
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 3/21/22
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2022-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/18/22
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2021-12-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2021-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-12-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-12-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2021-12-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 76 PAGES
Docket Date 2021-12-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-12-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of this order, the lower tribunal clerk shall file a status report regarding preparation and transmission of the supplemental record in accordance with this court's November 15, 2021, order.
Docket Date 2021-12-13
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 INITIAL BRIEF//7 - IB DUE 12/20/21
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSIONOF TIMETO FILE APPELLANT'S INITIAL BRIEF//6 - IB DUE 12/13/21
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-11-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ 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 items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-11-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDNOTICE OF DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2021-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - REDACTED - 5205 PAGES
Docket Date 2021-09-29
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2021-09-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ [AS TO PROGRESS OF UNDERLYING CASE]
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-09-14
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall notify this court upon disposition of the motion tolling rendition or shall file a status report within ten days from the date of this order, whichever occurs first.
Docket Date 2021-08-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-07-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant's status report is noted. Appellant shall notify this court upon disposition of the motion tolling rendition or shall file a status report within thirty days from the date of this order, whichever occurs first.
Docket Date 2021-07-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT [AS TO PROGRESS OF UNDERLYING CASE]
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-07-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION OF COURT REPORTER AND REPORTER'S ACKNOWLEDGEMENT
Docket Date 2021-06-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-06-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION OF COURT REPORTER AND REPORTER'S ACKNOWLEDGEMENT
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SFR SERVICES, LLC
Docket Date 2021-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-10
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance
Docket Date 2021-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State