Search icon

AUTO CLUB INSURANCE COMPANY OF FLORIDA - Florida Company Profile

Headquarter

Company Details

Entity Name: AUTO CLUB INSURANCE COMPANY OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Active

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

Date Filed: 11 Sep 2006 (19 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P06000117393
FEI/EIN Number 20-5529611

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

Address: 9125 Henderson Road, Tampa, FL, 33634, US
Mail Address: 9125 Henderson Road, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AUTO CLUB INSURANCE COMPANY OF FLORIDA, ALABAMA 001-021-691 ALABAMA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900AEPT6RPLYNJX18 P06000117393 US-FL GENERAL ACTIVE 2006-09-11

Addresses

Legal C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 9125 HENDERSON ROAD, FOURTH FLOOR, TAMPA, US-FL, US, 33634

Registration details

Registration Date 2018-01-10
Last Update 2023-12-04
Status ISSUED
Next Renewal 2024-12-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P06000117393

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTO CLUB INSURANCE COMPANY OF FLORIDA 401(K) SAVINGS & RETIREMENT PLAN 2014 205529611 2015-09-28 AUTO CLUB INSURANCE COMPANY OF FLORIDA 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 8132895022
Plan sponsor’s address 1515 N WESTSHORE BLVD, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing JAMES SANTO
Valid signature Filed with authorized/valid electronic signature
AUTO CLUB INSURANCE COMPANY OF FLORIDA 401(K) SAVINGS & RETIREMENT PLAN 2013 205529611 2014-09-02 AUTO CLUB INSURANCE COMPANY OF FLORIDA 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 8132895022
Plan sponsor’s address 1515 N WESTSHORE BLVD, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2014-09-02
Name of individual signing JAMES SANTO
Valid signature Filed with authorized/valid electronic signature
AUTO CLUB INSURANCE COMPANY OF FLORIDA 401(K) SAVINGS AND RETIREMENT PLAN 2012 205529611 2013-09-27 AUTO CLUB INSURANCE COMPANY OF FLORIDA 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 8136322501
Plan sponsor’s address 14055 RIVEREDGE DR SUITE 500, TAMPA, FL, 33637

Signature of

Role Plan administrator
Date 2013-09-27
Name of individual signing LARRY PATRICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-27
Name of individual signing LARRY PATRICK
Valid signature Filed with authorized/valid electronic signature
AUTO CLUB INSURANCE COMPANY OF FLORIDA 401(K) SAVINGS AND RETIREMENT PLAN 2011 205529611 2012-07-17 AUTO CLUB INSURANCE COMPANY OF FLORIDA 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 8136322501
Plan sponsor’s address 14055 RIVEREDGE DR SUITE 500, TAMPA, FL, 33637

Plan administrator’s name and address

Administrator’s EIN 205529611
Plan administrator’s name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Plan administrator’s address 14055 RIVEREDGE DR SUITE 500, TAMPA, FL, 33637
Administrator’s telephone number 8136322501

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing LARRY PATRICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-17
Name of individual signing LARRY PATRICK
Valid signature Filed with authorized/valid electronic signature
AUTO CLUB INSURANCE COMPANY OF FLORIDA 401(K) SAVINGS AND RETIREMENT PLAN 2010 205529611 2011-07-18 AUTO CLUB INSURANCE COMPANY OF FLORIDA 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 8136322501
Plan sponsor’s address 14055 RIVEREDGE DR SUITE 500, TAMPA, FL, 33637

Plan administrator’s name and address

Administrator’s EIN 205529611
Plan administrator’s name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Plan administrator’s address 14055 RIVEREDGE DR SUITE 500, TAMPA, FL, 33637
Administrator’s telephone number 8136322501

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing LARRY PATRICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-18
Name of individual signing LARRY PATRICK
Valid signature Filed with authorized/valid electronic signature
AUTO CLUB INSURANCE COMPANY OF FLORIDA 401(K) SAVINGS AND RETIREMENT PLAN 2009 205529611 2010-07-26 AUTO CLUB INSURANCE COMPANY OF FLORIDA 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 8132895894
Plan sponsor’s address 1401 N WESTSHORE BLVD, TAMPA, FL, 336074511

Plan administrator’s name and address

Administrator’s EIN 205529611
Plan administrator’s name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Plan administrator’s address 1401 N WESTSHORE BLVD, TAMPA, FL, 336074511
Administrator’s telephone number 8132895894

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing LARRY PATRICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing LARRY PATRICK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 323990000
Pintacuda Jennifer L President 9125 Henderson Road, Tampa, FL, 33634
Bruno John Executive Vice President 9125 Henderson Road, Tampa, FL, 33634
Odle Roger DII Vice President 9125 Henderson Road, Tampa, FL, 33634
Pintacuda Jennifer L Director 9125 Henderson Road, Tampa, FL, 33634
Scheske Margaret A Director 9125 Henderson Road, Tampa, FL, 33634
Futch Bobby L Vice President 9125 Henderson Road, Tampa, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-19 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2024-07-19 200 E. GAINES ST., TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 9125 Henderson Road, Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2024-03-28 9125 Henderson Road, Tampa, FL 33634 -
RESTATED ARTICLES 2019-04-30 - -
AMENDMENT 2018-05-04 - -
AMENDED AND RESTATEDARTICLES 2014-01-31 - -
AMENDED AND RESTATEDARTICLES 2012-02-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000081150 TERMINATED 1000000915017 HILLSBOROU 2022-02-08 2042-02-16 $ 37,843.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
Samir Abu El Haj, Appellant(s), v. Auto Club Insurance Company of Florida, Appellee(s). 5D2024-2725 2024-10-02 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2023-CA-3216

Parties

Name Samir Abu El Haj
Role Appellant
Status Active
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Jonathan Stuart Myers
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; "Notice of Appeal Demanding Right Order Notice is Stricken Without Prejudice"
On Behalf Of Samir Abu El Haj
Docket Date 2024-11-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; "Notice of Appeals to Continue Proceedings Review Authority to Vacate Rules of Civil Procedures 1.540"; STRICKEN W/OUT PREJUDICE PER 11/20 ORDER
On Behalf Of Samir Abu El Haj
Docket Date 2024-11-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; Second amended Certificate of Service
On Behalf Of Samir Abu El Haj
Docket Date 2024-11-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Amended cert of svc, per 10/31 order
On Behalf Of Samir Abu El Haj
Docket Date 2024-11-07
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; NTC OF ABSOLVED STRICKEN W/OUT PREJUDICE
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice
Description Notice of Absolved and Update Information Related to this Error to Continue Proceedings Review
On Behalf Of Samir Abu El Haj
Docket Date 2024-10-31
Type Order
Subtype Order Striking Filing
Description Order Striking Filing - AMENDED RSP DUE W/I 10 DAYS
View View File
Docket Date 2024-10-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description "Notice of all Clarifications and Reasons Application Filed Related to this Error to Continue Proceedings Review - Filed Here 10/30/2024 - STRICKEN PER 10/31/24 ORDER
On Behalf Of Samir Abu El Haj
Docket Date 2024-10-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; per 10/04 order
On Behalf Of Samir Abu El Haj
Docket Date 2024-10-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing and Order to Show Cause - RSP DUE W/I 10 DAYS
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice
Description "Notice of Fair Debt Collection Practices ACT..."
On Behalf Of Samir Abu El Haj
Docket Date 2024-10-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Amended Notice of Appeal - STRICKEN PER 10/22 ORDER
On Behalf Of Samir Abu El Haj
Docket Date 2024-10-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-10-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed W/I 10 DAYS
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/30/2024
Docket Date 2025-01-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; NTC OF APPEALS TO CONTINUE...STRICKEN W/OUT PREJUDICE; AA REMINDED EVERY DOCUMENT MUST CONTAIN SIGNED CERTIFICATE OF SVC...
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice
Description "Notice of Appeals to Continue Proceedings Review and a Vacate rules of Civil Procedure" - Filed Here 1/2/2025
On Behalf Of Samir Abu El Haj
Docket Date 2024-12-18
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; NTC OF APPEALS TO CONTINUE STRICKEN W/OUT PREJUDICE
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice
Description Notice of Appeals to Continue Proceedings Review and a Vacate rules of Civil Procedure; STRICKEN W/OUT PREJUDICE
On Behalf Of Samir Abu El Haj
Docket Date 2024-12-05
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FOR LACK OF JURISDICTION
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice
Description Notice of inquire Justice due to Injustice Ruling Hardship disabled Liable suspension my Driver License on December 2, 2024"
On Behalf Of Samir Abu El Haj
Docket Date 2024-12-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; "In Removal Proceedings"
On Behalf Of Samir Abu El Haj
Docket Date 2024-12-03
Type Notice
Subtype Notice
Description Notice Filings Striking Injury Driver License Order of Suspension on December 2, 2024"
On Behalf Of Samir Abu El Haj
Docket Date 2024-11-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; "In removal proceedings"
On Behalf Of Samir Abu El Haj
Docket Date 2024-11-20
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; 11/7 & 11/8 AMENDED CERTIFICATE STRICKEN; NTC OF APPEALS TO CONTINUE STRICKEN W/OUT PREJUDICE
View View File
Bay Area Orthopaedic Specialists LLC, a/a/o Onix Torres, Appellant(s), v. Auto Club Insurance Company of Florida, Appellee(s). 3D2024-1640 2024-09-18 Open
Classification NOA Non Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-60878-SP-23

Parties

Name BAY AREA ORTHOPAEDIC SPECIALISTS LLC
Role Appellant
Status Active
Representations John Christopher Daly, Jr., Matthew Christian Barber
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Retta Rico, Rebecca Lynne Delaney
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Auto Club Insurance Company of Florida
View View File
Docket Date 2024-10-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Auto Club Insurance Company of Florida
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File
Docket Date 2024-10-16
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Appellate Attorney's Fees
On Behalf Of Auto Club Insurance Company of Florida
View View File
Docket Date 2024-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File
Docket Date 2024-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Auto Club Insurance Company of Florida
View View File
Docket Date 2024-10-02
Type Record
Subtype Appendix
Description Appendix to Appellant's Initial Brief
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File
Docket Date 2024-10-02
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File
Docket Date 2024-09-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 28, 2024.
View View File
Docket Date 2024-09-18
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 2024-12-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1640.
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File
Docket Date 2024-09-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12527453
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File
Massey Construction Group, Inc., Appellant(s) v. Auto Club Insurance Company of Florida, Arthur Carlson and Carol Carlson Appellee(s). 6D2024-1029 2024-05-20 Open
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-002296

Parties

Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellant
Status Active
Representations Michael Gordon Fink, Margaret Hastings White-Small
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name ARTHUR CARLSON
Role Appellee
Status Active
Representations Alex Finch, Mark Andrew Fromang
Name CAROL CARLSON
Role Appellee
Status Active
Representations Alex Finch, Mark Andrew Fromang
Name Hon. Michael Thomas McHugh
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF NON-EXISTENCE
On Behalf Of Lee Clerk
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Massey Construction Group, Inc.
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Massey Construction Group, Inc.
Docket Date 2024-10-29
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record on appeal and for extension of time to serve its initial brief is granted. Within three days from the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in its motion, with the supplemental record to be filed in this Court within twenty-five days from the date of this order. Appellant shall serve its initial brief within thirty days from the date of transmission of the supplemental record on appeal.
View View File
Docket Date 2024-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description THE APPELLANT'S FIRST MOTION TO SUPPLEMENT THE RECORD ON APPEAL and REQUEST FOR AN EXTENSION OF THIRTY DAYS AFTER THE CLERK'S SUPPLEMENTATION TO SERVE THE INITIAL BRIEF
On Behalf Of Massey Construction Group, Inc.
Docket Date 2024-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served within sixty days from the date of this order. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARTHUR CARLSON
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Massey Construction Group, Inc.
View View File
Docket Date 2024-12-17
Type Record
Subtype Record on Appeal
Description McHUGH - REDACTED - 206 PAGES
On Behalf Of Lee Clerk
Docket Date 2024-06-21
Type Order
Subtype Order on Filing Fee
Description 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."
View View File
Brian A. Oltchick and the Law Firm of Garrison, Yount, Forte & Mulcahy, LLC, Appellant(s), v. Terry Parenti and J. Mica Parenti, Appellee(s). 5D2023-1239 2023-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-CA-31659

Parties

Name Brian A. Oltchick
Role Appellant
Status Active
Representations Michael March Brownlee, Lindsey Lawton
Name Garrison, Yount, Forte & Mulcahy, LLC
Role Appellant
Status Active
Name J. Mica Parenti
Role Appellee
Status Active
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name Terry Parenti
Role Appellee
Status Active
Representations Dalton Lee Gray, Chad A. Barr, Gregory S. Berry, Julie C. McHaffie

Docket Entries

Docket Date 2024-08-16
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2023-04-06
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ 4/5 EMERGENCY MOTION FOR RULING TREATED AS MOTION FOR TEMPORARY STAY AND GRANTED. THE TRIAL COURT’S ORDER, RENDERED FEBRUARY 22, 2023, IS STAYED UNTIL THE TRIAL COURT RULES ON THE PENDING MOTION FOR STAY AND MOTION FOR REHEARING. 3/29 MOTION TO STAY IS DENIED
Docket Date 2024-09-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2024-03-27
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Brian A. Oltchick
Docket Date 2024-03-22
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Terry Parenti
Docket Date 2024-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Brian A. Oltchick
Docket Date 2024-03-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Brian A. Oltchick
Docket Date 2024-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/20
On Behalf Of Brian A. Oltchick
Docket Date 2024-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Terry Parenti
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 1/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Terry Parenti
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/19
On Behalf Of Terry Parenti
Docket Date 2023-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brian A. Oltchick
Docket Date 2023-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/20
Docket Date 2023-09-13
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 A. Oltchick
Docket Date 2023-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 9/13
Docket Date 2023-08-07
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 A. Oltchick
Docket Date 2023-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 2246 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-07-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ROA DUE 8/4
Docket Date 2023-04-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 3/29 MOTION GRANTED
Docket Date 2023-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Terry Parenti
Docket Date 2023-04-13
Type Notice
Subtype Notice
Description Notice ~ OF TRIAL COURT'S RULING ON M/REHEARING
On Behalf Of Brian A. Oltchick
Docket Date 2023-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ FOR RULING ON MOTION TO STAYORDER REQUIRING APPELLANTS TO WARN CLIENTS ANDINSURANCE CARRIERS AGAINST HIRING OR RETAINING THEMAS ATTORNEYS OR, IN THE ALTERNATIVE, MOTION FOR ATEMPORARY STAY; TREATED AS A MOTION FOR TEMPORARY STAY AND GRANTED PER 4/6 ORDER
On Behalf Of Brian A. Oltchick
Docket Date 2023-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-03-29
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STAY
On Behalf Of Brian A. Oltchick
Docket Date 2023-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CHANGE OF CASE STYLE
On Behalf Of Brian A. Oltchick
Docket Date 2023-03-24
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA'S W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT; ABEYANCE DOES NOT ALLEVIATE PAYMENT OF REQUIRED F/FEE...
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/21/2023
On Behalf Of Brian A. Oltchick
Docket Date 2023-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Park Place Surgery Center, LLC, a/a/o Shaketa Smith, Appellant(s), v. Auto Club Insurance Company of Florida, Appellee(s). 3D2023-0174 2023-01-31 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-35281 SP

Parties

Name PARK PLACE SURGERY CENTER, LLC
Role Appellant
Status Active
Representations Matthew Christian Barber, John Christopher Daly
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations RYAN SMITH, Adrianna Christine de la Cruz-Muñoz, Nicholas Bastidas, Michael A. Rosenberg, Amanda Heather Wasserman

Docket Entries

Docket Date 2023-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PARK PLACE SURGERY CENTER, LLC
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PARK PLACE SURGERY CENTER, LLC
Docket Date 2023-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Seve Answer Brief - 30 days to 12/21/2023 (GRANTED)
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2024-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. LINDSEY, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-02-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PARK PLACE SURGERY CENTER, LLC
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-15 days to 2/4/24. (GRANTED)
On Behalf Of PARK PLACE SURGERY CENTER, LLC
Docket Date 2023-12-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Auto Club Insurance Company of Florida
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 60 days to 11/21/2023.
On Behalf Of Auto Club Insurance Company of Florida
View View File
Docket Date 2023-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PARK PLACE SURGERY CENTER, LLC
Docket Date 2023-08-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PARK PLACE SURGERY CENTER, LLC
Docket Date 2023-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PARK PLACE SURGERY CENTER, LLC
Docket Date 2023-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including August 23, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2023-08-08
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 PARK PLACE SURGERY CENTER, LLC
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-25 days to 8/8/23
Docket Date 2023-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PARK PLACE SURGERY CENTER, LLC
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-50 days to 07/14/2023
Docket Date 2023-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PARK PLACE SURGERY CENTER, LLC
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 05/25/2023
Docket Date 2023-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PARK PLACE SURGERY CENTER, LLC
Docket Date 2023-04-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Auto Club Insurance Company of Florida, Appellant(s), v. Express Care of Belleview, LLC A/A/O Eileen Fonti, Appellee(s). 5D2022-1899 2022-08-08 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-13521-CODL

Parties

Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellant
Status Active
Representations Michael A. Rosenberg
Name Eileen Fonti
Role Appellee
Status Active
Name EXPRESS CARE OF BELLEVIEW, LLC
Role Appellee
Status Active
Representations Dalton Lee Gray, Michael J. LaPorte, Chad A. Barr
Name Hon. Angela A. Dempsey
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-06
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 7/5/23
Docket Date 2023-08-08
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-08-08
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Express Care of Belleview, LLC
Docket Date 2023-08-08
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2024-07-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE MOT DENIED
View View File
Docket Date 2024-06-28
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-09-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ MOT TO CONSOLIDATE OA GRANTED; OA'S FOR CASE NUMBERS 5D22-1899 AND 5D22-2391 ARE CONSOLIDATED; OA SCHEDULED 10/12 @ 9:00 A.M. VIA ZOOM
Docket Date 2023-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONSOLIDATE ORAL ARGUMENT
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-06-05
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 Auto Club Insurance Company of Florida
Docket Date 2023-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Express Care of Belleview, LLC
Docket Date 2023-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 5/9; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2023-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Express Care of Belleview, LLC
Docket Date 2023-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/22
On Behalf Of Express Care of Belleview, LLC
Docket Date 2023-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-12-20
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 Auto Club Insurance Company of Florida
Docket Date 2022-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/20
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 449 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-08-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Chad A. Barr 0055365
On Behalf Of Express Care of Belleview, LLC
Docket Date 2022-08-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Chad A. Barr 0055365
On Behalf Of Express Care of Belleview, LLC
Docket Date 2022-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 7/1 ORDER
On Behalf Of Express Care of Belleview, LLC
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Express Care of Belleview, LLC
Docket Date 2022-08-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/3/22
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ALEX FINCH D/B/A FINCH LAW FIRM, AND FROMANG AND FINCH, P.A. VS AUTO CLUB INSURANCE COMPANY OF FLORIDA, BRESSLER, AMERY & ROSS, P.C., LINDA MICHELLE BERNS MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, KANNER & PINTALUGA, P.A., LEVI LAWRENCE WILKES, ET AL. 6D2023-1384 2022-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008395-O

Parties

Name Finch Law Firm
Role Appellant
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations ALEX FINCH, ESQ.
Name Fromang and Finch, P.A.
Role Appellant
Status Active
Name Mark B. Massey
Role Appellee
Status Active
Representations Michael Gordon Fink, Andrew Nicholas Walker
Name Linda Michelle Berns
Role Appellee
Status Active
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations DAVID P. DONAHUE, ESQ., AUSTIN LEIGH FLICKSTEIN, ESQ.
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations Michael Gordon Fink, Andrew Nicholas Walker
Name BRESSLER, AMERY & ROSS, P.C.
Role Appellee
Status Active
Representations DAVID P. DONAHUE, ESQ.
Name Kanner & Pintaluga, P.A.
Role Appellee
Status Active
Representations Jonathan Seth Glickman, Jeremy Ethan Slusher
Name Levi Lawrence Wilkes
Role Appellee
Status Active
Representations Jonathan Seth Glickman, Jeremy Ethan Slusher
Name Susan Ayers
Role Appellee
Status Active
Representations Michael Gordon Fink, Andrew Nicholas Walker
Name HON. REGINALD K. WHITEHEAD
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Motion for Rehearing
Description Appellees' Motion for Rehearing, Clarification, and Certification for Florida Supreme Court Review is denied.
View View File
Docket Date 2024-05-28
Type Motion
Subtype Appendix
Description APPENDIX TO MOTION FOR REHEARING, CLARIFICATION, AND CERTIFICATION FOR FLORIDA SUPREME COURT REVIEW
On Behalf Of Kanner & Pintaluga, P.A.
Docket Date 2024-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOTION FOR REHEARING, CLARIFICATION, AND CERTIFICATION FOR FLORIDA SUPREME COURT REVIEW
On Behalf Of Kanner & Pintaluga, P.A.
Docket Date 2024-05-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellants' Motion for Appellate Attorney's Fees, filed on September 8, 2022, is denied. Appellees Kanner and Pintaluga, P.A.'s, and Levi Lawrence Wilkes' Motion for Sanctions, filed on October 21, 2022, is denied.
View View File
Docket Date 2024-05-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed and Remanded.
View View File
Docket Date 2023-07-14
Type Response
Subtype Reply
Description REPLY ~ APPELLEES', KANNER & PINTALUGA, P.A, AND LEVI LAWRENCE WILKES, SUR-REPLY BRIEF
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-07-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees’, Kanner & Pantaluga, P.A. and Levi Lawrence Wilkes, motion to strike or alternatively for leave to file a sur-reply is granted to the extent that appellees, Kanner & Pantaluga, P.A. and Levi Lawrence Wilkes, may serve a sur-reply to appellant’s reply brief within twenty days from the date of this order. Following assignment of this appeal to a merits panel, that panel may determine the scope of the arguments presented in the initial brief.
Docket Date 2023-05-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE NEW ARGUMENTS NOT PRESENTED IN THE INITIAL BRIEF, OR ALTERNATIVELY, FOR LEAVE TO FILE A SUR-REPLY TO ADDRESS SAID NEW ARGUMENTS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-05-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES', KANNER & PANTALUGA, P.A, AND LEVI LAWRENCE WILKES, NOTICE OF FILING MOTION FOR SANCTIONS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-05-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2023-05-01
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The motion to strike answer brief and appendix thereto is denied. The motion for extension of time to file reply brief is granted. The reply brief shall be served within ten days from the date of this order.
Docket Date 2023-04-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES', KANNER & PANTALUGA, P.A, AND LEVI LAWRENCE WILKES, RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-03-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RENEWED OMNIBUS MOTION TO STRIKE THE UPDATED SUPPLEMENTAL APPENDIX AND THE AMENDED ANSWER BRIEF AND MOTION FOR SANCTIONS
On Behalf Of Alex Finch, P.A.
Docket Date 2023-03-27
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 Alex Finch, P.A.
Docket Date 2023-03-06
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ NOTICE OF APPELLEES' AUTO CLUB INSURANCE COMPANY OFFLORIDA AND BRESSLER, AMERY & ROSS, P.C. ADOPTION OFAPPELLEES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCEWILKES AMENDED ANSWER BRIEF AND SUPPLEMENTALAPPENDIX TO AMENDED ANSWER BRIEF.
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-02-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEES, MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, AND SUSAN AYERS' NOTICE OF ADOPTION OF APPELLEES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCE WILKES AMENDED ANSWER BRIEF, FILED FEBRUARY 14, 2023
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-02-15
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief ~ K&P APPELLEES' SUPPLEMENTAL APPENDIX TO AMENDED ANSWER BRIEF
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-02-14
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees shall file an amended answer brief, and may file an appendix to that answer brief, in compliance with the rules of appellate procedure within twenty days from the date of this order. Any appellee who wishes to adopt the newly filed answer brief must file notice of such within twenty-five days from the date of this order. Appellants may file a reply brief within twenty days after the service of the new answer briefs.
Docket Date 2023-01-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES, MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, AND SUSAN AYERS' NOTICE OF ADOPTION OF APPELLEES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCE WILKES, RESPONSE IN OPPOSITION TO APPELLANTS' OPPOSED OMNIBUS MOTION TO STRIKE APPELLEES' SUPPLEMENTAL APPENDIZ AND ANSWER BRIEF AND MOTION FOR SANCTIONS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-01-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES', KANNER & PANTALUGA, P.A, AND LEVI LAWRENCE WILKES, RESPONSE IN OPPOSITION TO APPELLANTS' OPPOSED OMNIBUS MOTION TO STRIKE APPELLEES' SUPPLEMENTAL APPENDIX AND ANSWER BRIEF AND MOTION FOR SANCTIONS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ MOTION FOR AN EXTENSION OFTIME TO RESPOND TO APPELLANTS' OMNIBUS MOTION TO STRIKEAND FOR SANCTIONS
On Behalf Of Auto Club Insurance Company of Florida
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 ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-12-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ **STRICKEN-SEE 02/08/23 ORDER**
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ RB BY 12/27
Docket Date 2022-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ TO 11/22 MOTION
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief
Docket Date 2022-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DEEM AS WAIVED AND ABANDONED APPELLEES' TRIAL COURT ARGUMENT FOR TRANSFER OR DISMISSAL BASED ON FORUM NON CONVENIENS
On Behalf Of Alex Finch, P.A.
Docket Date 2022-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-11-16
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF AES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCEWILKES ANSWER BRIEF (FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, AND SUSAN AYERS)
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AE MASSEY AB BY 11/16
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, AND SUSAN AYERS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-04
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-03
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OFAPPELLEES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCEWILKES ANSWER BRIEF
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SANCTIONS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ FOR AES, KANNER & PINTALUGA, P.A, AND LEVI LAWRENCE WILKES **STRICKEN-SEE 02/08/23 ORDER**
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-21
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AE MASSEY AB BY 11/7
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ COUNSEL FOR AE AUTO CLUB W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED- FOR AES, AUTO CLUB INSURANCE COMPANY OF FLORIDA AND BRESSLER, AMERY & ROSS, P.C.
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 11/2 (FOR AES, KANNER & PINTALUGA, P.A. AND LEVI LAWRENCE WILKES)
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B.MASSEY, AND SUSAN AYERS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ MOT GRANTED; AMENDED IB W/IN 5 DYS
Docket Date 2022-09-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-09-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ IB/APX ACKNOWLEDGED; APPEAL SHALL PROCEED; OTSC DISCHARGED
Docket Date 2022-09-06
Type Response
Subtype Response
Description RESPONSE ~ PER 9/2 ORDER
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ SEE AMENDED BRIEF
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-02
Type Order
Subtype Show Cause
Description SHOW CAUS-LACK O/PROS-BRF/APDX ~ W/I 10 DAYS
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 9/1
Docket Date 2022-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ TO 8/30
Docket Date 2022-08-05
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 Alex Finch, P.A.
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-02
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INITIAL BRF & APPX BY 8/12; 7/15 OTSC IS DISCHARGED
Docket Date 2022-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO 7/15 ORDER
On Behalf Of Alex Finch, P.A.
Docket Date 2022-07-15
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS...; DISCHARGED PER 8/2 ORDER
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/8/22
On Behalf Of Alex Finch, P.A.
Docket Date 2022-07-14
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALEX FINCH D/B/A FINCH LAW FIRM, AND FROMANG AND FINCH, P.A. VS AUTO CLUB INSURANCE COMPANY OF FLORIDA, BRESSLER, AMERY & ROSS, P.C., LINDA MICHELLE BERNS MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, KANNER & PINTALUGA, P.A., LEVI LAWRENCE WILKES, ET AL. 5D2022-1686 2022-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008395-O

Parties

Name Finch Law Firm
Role Appellant
Status Active
Name Fromang and Finch, P.A.
Role Appellant
Status Active
Name ALEX FINCH, P.A.
Role Appellant
Status Active
Representations Alex Finch
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Name BRESSLER, AMERY & ROSS, P.C.
Role Appellee
Status Active
Name Levi Lawrence Wilkes
Role Appellee
Status Active
Name Kanner & Pintaluga, P.A.
Role Appellee
Status Active
Name Susan Ayers
Role Appellee
Status Active
Name Linda Michelle Berns
Role Appellee
Status Active
Name Mark B. Massey
Role Appellee
Status Active
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Andrew N. Walker, Jeremy E. Slusher, Austin Leigh Flickstein, Michael Fink, Jonathan S. Glickman, David P. Donahue

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 12/27
Docket Date 2022-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION
On Behalf Of Alex Finch, P.A.
Docket Date 2022-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ TO 11/22 MOTION
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief
Docket Date 2022-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DEEM AS WAIVED AND ABANDONED APPELLEES' TRIAL COURT ARGUMENT FOR TRANSFER OR DISMISSAL BASED ON FORUM NON CONVENIENS
On Behalf Of Alex Finch, P.A.
Docket Date 2022-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-11-16
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF AES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCEWILKES ANSWER BRIEF (FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, AND SUSAN AYERS)
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE MASSEY AB BY 11/16
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B. MASSEY, AND SUSAN AYERS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-04
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-11-03
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OFAPPELLEES' KANNER & PINTALUGA, P.A. AND LEVI LAWRENCEWILKES ANSWER BRIEF
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-21
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SANCTIONS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, KANNER & PINTALUGA, P.A, AND LEVI LAWRENCE WILKES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE MASSEY AB BY 11/7
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AE MASSEY CONSTRUCTION...; W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B.MASSEY, AND SUSAN AYERS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/2 (FOR AES, KANNER & PINTALUGA, P.A. AND LEVI LAWRENCE WILKES)
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ MOT GRANTED; AMENDED IB W/IN 5 DYS
Docket Date 2022-09-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-09-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-06
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-06
Type Response
Subtype Response
Description RESPONSE ~ PER 9/2 ORDER
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SEE AMENDED BRIEF
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/I 10 DAYS
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 9/1
Docket Date 2022-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Alex Finch, P.A.
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 8/30
Docket Date 2022-08-05
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 Alex Finch, P.A.
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-02
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INITIAL BRF & APPX BY 8/12; 7/15 OTSC IS DISCHARGED
Docket Date 2022-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO 7/15 ORDER
On Behalf Of Alex Finch, P.A.
Docket Date 2022-07-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS...; DISCHARGED PER 8/2 ORDER
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/8/22
On Behalf Of Alex Finch, P.A.
Docket Date 2022-07-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Alex Finch, P.A.
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED (FOR AES, MASSEY CONSTRUCTION GROUP, INC., MARK B.MASSEY, AND SUSAN AYERS)
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-09-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Alex Finch, P.A.
Docket Date 2022-09-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB/APX ACKNOWLEDGED; APPEAL SHALL PROCEED; OTSC DISCHARGED
FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., ET AL. 2D2022-0820 2022-03-14 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-2296

Parties

Name FINCH LAW FIRM
Role Appellant
Status Active
Representations MARK A. FROMANG, ESQ., ALEX FINCH, ESQ.
Name FROMANG & FINCH, P.A.
Role Appellant
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellee
Status Active
Representations MARGARET H. WHITE - SMALL, ESQ., MICHAEL G. FINK, ESQ., Andrew N. Walker, Esq.
Name ARTHUR CARLSON
Role Appellee
Status Active
Name CAROL CARLSON
Role Appellee
Status Active
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
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

Docket Entries

Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of FINCH LAW FIRM
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 2022-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 2839 PAGES
Docket Date 2022-08-08
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 August 24, 2022.
Docket Date 2022-08-05
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 FINCH LAW FIRM
Docket Date 2022-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by August 2, 2022.
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO SIXTH DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-07
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 in which to serve the answer brief is granted to the extent that the answer brief shall be served on or before January 23, 2023. Further requests for extension of time in which to serve the answer brief are unlikely to receive favorable consideration.
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT LAW FIRMS' OPPOSITION TO APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME OF SIXTYDAYS TO FILE ANSWER BRIEF
On Behalf Of FINCH LAW FIRM
Docket Date 2022-12-02
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 OPPOSED MOTION FOR EXTENSION OF TIME TO SERVE THE ANSWER BRIEF
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-11-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of FINCH LAW FIRM
Docket Date 2022-10-03
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 within 60 days from the date of this order.
Docket Date 2022-09-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of FINCH LAW FIRM
Docket Date 2022-09-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FINCH LAW FIRM
Docket Date 2022-09-08
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 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FINCH LAW FIRM
Docket Date 2022-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT LAW FIRMS' SECOND UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FINCH LAW FIRM
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by July 28, 2022.
Docket Date 2022-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT LAW FIRMS' UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FINCH LAW FIRM
Docket Date 2022-06-28
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant Law Firms' Renewed Motion to Stay Trial Court's Lien Order Dated February 22, 2022, During Pendency of Appeal is treated as a motion to review the trial court's order denying stay. The motion is granted only to the extent that we have reviewed the trial court's order and approve it.
Docket Date 2022-06-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2022-05-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT LAW FIRMS' RENEWED MOTION TO STAY TRIAL COURT'S LIEN ORDER DATED FEBRUARY 22, 2022, DURING PENDENCY OF APPEAL
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee, Massey Construction Group, Inc., shall serve a response to AppellantLaw Firms' Renewed Motion to Stay Trial Court's Lien Order Dated February 22, 2022,During Pendency of Appeal by May 27, 2022.
Docket Date 2022-05-19
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the statements in appellant's status report filed May 17, 2022, thisproceeding is no longer abated, and the appeal shall proceed. The initial brief shall beserved within 60 days of this order, and the answer and reply briefs shall be served inaccordance with Florida Rule of Appellate Procedure 9.210(g).
Docket Date 2022-05-18
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ RENEWED MOTION TO STAY TRIAL COURT'SLIEN ORDER DATED FEBRUARY 22, 2022, DURING PENDENCY OF APPEAL
On Behalf Of FINCH LAW FIRM
Docket Date 2022-05-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S SECOND STATUS REPORT, REQUEST TO CONCLUDE ABEYANCE PERIOD, AND REQUEST FOR BRIEFING SCHEDULE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-09
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 2022-05-04
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 FINCH LAW FIRM
Docket Date 2022-04-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
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 FINCH LAW FIRM
Docket Date 2022-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-03-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellee's Motion to Relinquish Jurisdiction is denied as unnecessary. Appellee'smotion for rehearing is pending in the lower tribunal with the effect of delaying renditionpursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held inabeyance. Appellee shall notify this court upon disposition of the motion or shall file astatus report within thirty days, whichever occurs first.
Docket Date 2022-03-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-03-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT LAW FIRMS' MOTION TO STAY LIEN ORDER DATED FEBRUARY 22, 2022, DURING PENDENCY OF APPEAL AND TO EXPEDITE APPEAL
On Behalf Of FINCH LAW FIRM
Docket Date 2022-03-16
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED W/ORDER
On Behalf Of FINCH LAW FIRM
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON-CERTIFIED W/ORDER
On Behalf Of FINCH LAW FIRM
Docket Date 2022-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS MASSEY CONSTRUCTION GROUP, INC., A/A/O ARTHUR CARLSON AND CAROL CARLSON 6D2023-0298 2022-03-14 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-2296

Parties

Name FINCH LAW FIRM
Role Appellant
Status Active
Representations MARK A. FROMANG, ESQ., ALEX FINCH Esq.
Name FROMANG & FINCH, P.A.
Role Appellant
Status Active
Name ARTHUR CARLSON
Role Appellee
Status Active
Name CAROL CARLSON
Role Appellee
Status Active
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
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.
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 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellants’ Motion for Appellate Attorneys’ Fees, filed on September 8, 2022, is denied.
Docket Date 2023-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-07-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ This is to advise you that Oral Arguments are currently scheduled before Judges Carrie Ann Wozniak, Joshua A. Mize, and Paetra T. Brownlee.
Docket Date 2023-07-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on September 5, 2023, at 11:00 a.m., at the Orange County Courthouse, 425 North Orange Ave, Courtroom 4D, Orlando, FL, 32801Oral arguments are currently scheduled before judges Carrie Ann Wozniak and Joshua A. Mize, and Associate Senior Judge Richard B. Orfinger, 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 2023-03-14
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 FINCH LAW FIRM
Docket Date 2023-03-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FINCH LAW FIRM
Docket Date 2023-03-01
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 to file reply brief is granted. The reply brief shall be served by March 3, 2023.
Docket Date 2023-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of FINCH LAW FIRM
Docket Date 2023-01-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
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 2022-12-07
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 in which to serve the answer brief is granted to the extent that the answer brief shall be served on or before January 23, 2023. Further requests for extension of time in which to serve the answer brief are unlikely to receive favorable consideration.
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT LAW FIRMS' OPPOSITION TO APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME OF SIXTYDAYS TO FILE ANSWER BRIEF
On Behalf Of FINCH LAW FIRM
Docket Date 2022-12-02
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 OPPOSED MOTION FOR EXTENSION OF TIME TO SERVE THE ANSWER BRIEF
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-11-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of FINCH LAW FIRM
Docket Date 2022-10-03
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 within 60 days from the date of this order.
Docket Date 2022-09-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-09-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FINCH LAW FIRM
Docket Date 2022-09-08
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 2022-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of FINCH LAW FIRM
Docket Date 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FINCH LAW FIRM
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER DATED AUGUST 12, 2022, REQUIRING COMPLIANCE WITH THE COURT'S ORDER DATED MAY 4, 2022
On Behalf Of FINCH LAW FIRM
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 2022-08-08
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 August 24, 2022.
Docket Date 2022-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 2839 PAGES
Docket Date 2022-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **NOTED-DUPLICATE**
On Behalf Of FINCH LAW FIRM
Docket Date 2022-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by August 2, 2022.
Docket Date 2022-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT LAW FIRMS' SECOND UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FINCH LAW FIRM
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by July 28, 2022.
Docket Date 2022-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT LAW FIRMS' UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FINCH LAW FIRM
Docket Date 2022-06-28
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant Law Firms' Renewed Motion to Stay Trial Court's Lien Order Dated February 22, 2022, During Pendency of Appeal is treated as a motion to review the trial court's order denying stay. The motion is granted only to the extent that we have reviewed the trial court's order and approve it.
Docket Date 2022-06-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-05-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT LAW FIRMS' RENEWED MOTION TO STAY TRIAL COURT'S LIEN ORDER DATED FEBRUARY 22, 2022, DURING PENDENCY OF APPEAL
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee, Massey Construction Group, Inc., shall serve a response to AppellantLaw Firms' Renewed Motion to Stay Trial Court's Lien Order Dated February 22, 2022,During Pendency of Appeal by May 27, 2022.
Docket Date 2022-05-19
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the statements in appellant's status report filed May 17, 2022, thisproceeding is no longer abated, and the appeal shall proceed. The initial brief shall beserved within 60 days of this order, and the answer and reply briefs shall be served inaccordance with Florida Rule of Appellate Procedure 9.210(g).
Docket Date 2022-05-18
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ RENEWED MOTION TO STAY TRIAL COURT'SLIEN ORDER DATED FEBRUARY 22, 2022, DURING PENDENCY OF APPEAL
On Behalf Of FINCH LAW FIRM
Docket Date 2022-05-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S SECOND STATUS REPORT, REQUEST TO CONCLUDE ABEYANCE PERIOD, AND REQUEST FOR BRIEFING SCHEDULE
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-05-09
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 2022-05-04
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 FINCH LAW FIRM
Docket Date 2022-04-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
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 FINCH LAW FIRM
Docket Date 2022-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-03-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellee's Motion to Relinquish Jurisdiction is denied as unnecessary. Appellee'smotion for rehearing is pending in the lower tribunal with the effect of delaying renditionpursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held inabeyance. Appellee shall notify this court upon disposition of the motion or shall file astatus report within thirty days, whichever occurs first.
Docket Date 2022-03-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2022-03-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT LAW FIRMS' MOTION TO STAY LIEN ORDER DATED FEBRUARY 22, 2022, DURING PENDENCY OF APPEAL AND TO EXPEDITE APPEAL
On Behalf Of FINCH LAW FIRM
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED W/ORDER
On Behalf Of FINCH LAW FIRM
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON-CERTIFIED W/ORDER
On Behalf Of FINCH LAW FIRM
Docket Date 2022-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AUTO CLUB INSURANCE COMPANY OF FLORIDA, VS NOLAN SANTEE AND MARIA SANTEE, 3D2021-1853 2021-09-15 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
21-3212

Parties

Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellant
Status Active
Representations TIFFANY A. BUSTAMANTE O'QUINN, John Bond Atkinson
Name NOLAN SANTEE
Role Appellee
Status Active
Representations David Avellar Neblett, John A. Wynn
Name MARIA SANTEE
Role Appellee
Status Active
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel of Record is granted, and Tiffany A. Bustamante O’Quinn, Esquire, is withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. FERNANDEZ, C.J., and MILLER and LOBREE, JJ., concur.
Docket Date 2022-08-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS ATTORNEY OF RECORD FORAUTO CLUB INSURANCE COMPANY OF FLORIDA
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-07-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is granted, conditioned upon the trial court finding that the appellant complied with the requirements of section 57.105, Florida Statutes. Appellant’s Motion to Strike Appellees’ Motion for Appellate Attorneys’ Fees is granted. See H Greg Auto Pompano, Inc. v. Raskin, 314 So. 3d 547 (Fla. 3d DCA 2020), reh’g denied (Feb. 3, 2021).
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-04-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO STRIKEAPPELLES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of NOLAN SANTEE
Docket Date 2022-04-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of NOLAN SANTEE
Docket Date 2022-04-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of NOLAN SANTEE
Docket Date 2022-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-02-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NOLAN SANTEE
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ Unopposed Motion for Extension of Time to file the answer brief is granted to and including February 18, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIMETO SUBMIT ANSWER BRIEF
On Behalf Of NOLAN SANTEE
Docket Date 2021-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/19/2022
Docket Date 2021-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIMETO SUBMIT ANSWER BRIEF
On Behalf Of NOLAN SANTEE
Docket Date 2021-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/20/2021
Docket Date 2021-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NOLAN SANTEE
Docket Date 2021-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2021-10-29
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIALBRIEF
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2021-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2021-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/29/2021
Docket Date 2021-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-09-15
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.
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF NONFINAL ORDER
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2021-09-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 25, 2021.
AUTO CLUB INSURANCE COMPANY OF FLORIDA VS BREVARD PHYSICIAN ASSOCIATES, PLLC A/A/O RICHARD MORSE 5D2021-1234 2021-05-14 Closed
Classification Original Proceedings - County Small Claims - Prohibition
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2020-SC-043249

Parties

Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Petitioner
Status Active
Representations Michael A. Rosenberg
Name RICHARD MORSE, INC.
Role Respondent
Status Active
Name BREVARD PHYSICIAN ASSOCIATES, PLLC
Role Respondent
Status Active
Representations Richard Shuster
Name Hon. Michelle Vitt Baker
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-06-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2021-06-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS FILE RESPONSE TO PET BY 6/9
Docket Date 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-14
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 05/14/21
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2021-05-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Auto Club Insurance Company of Florida
AUTO CLUB INSURANCE COMPANY OF FLORIDA VS JOSHUA BELL and RISA BELL 4D2021-1202 2021-03-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-000474

Parties

Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Petitioner
Status Active
Representations Tiffany A. Bustamante, Amanda Forti
Name Risa Bell
Role Respondent
Status Active
Name JOSHUA BELL, INC.
Role Respondent
Status Active
Representations Nicole Houman
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).DAMOORGIAN, CIKLIN and GERBER, JJ., concur.
Docket Date 2021-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari 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 2021-04-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-04-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN** AMENDED
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2021-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-03-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2021-03-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN**FILING FEE PAID ELECTRONICALLY
SILVIA PONS, VS AUTO CLUB INSURANCE COMPANY OF FLORIDA, 3D2020-1927 2020-12-28 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
19-35301

Parties

Name SILVIA PONS
Role Appellant
Status Active
Representations RUZY BEHNEJAD
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations TIFFANY A. BUSTAMANTE O'QUINN, AMANDA FORTI
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-02-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SILVIA PONS
Docket Date 2021-02-09
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this Order to Appellee's Motion to Dismiss Appeal for Lack of Jurisdiction and/or Failure to Comply with Rules of Appellate Procedure.
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2021-01-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION AND/ORFAILURE TO COMPLY WITH RULES OF APPELLATE PROCEDURE
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2020-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 7, 2021.
Docket Date 2020-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SILVIA PONS
Docket Date 2020-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
AUTO CLUB INSURANCE COMPANY OF FLORIDA VS VIATCHESLAV KOKHAN, ET AL. SC2020-0908 2020-06-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017CA000543AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3607

Parties

Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Petitioner
Status Active
Representations Corey K. Setterlund, Kimberly K. Berman, Michael A. Packer
Name Zoia Kokhan
Role Respondent
Status Active
Name Viatcheslav Kokhan
Role Respondent
Status Active
Representations Orlando J. Romero, Melissa A. Giasi
Name AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION "CORP."
Role Amicus - Petitioner
Status Interim
Representations L. Michael Billmeier Jr., Maria Elena Abate
Name PERSONAL INSURANCE FEDERATION OF FLORIDA, INC.
Role Amicus - Petitioner
Status Interim
Name Hon. Anuraag Hari Singhal
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-03
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2021-04-12
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2020-10-12
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of AUTO CLUB INSURANCE COMPANY OF FLORIDA
View View File
Docket Date 2020-08-06
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Respondents' Unopposed Motion to Deem Jurisdictional Answer Brief Timely Filed is granted and respondents' jurisdictional answer brief was filed with this Court on August 5, 2020.
Docket Date 2020-08-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Viatcheslav Kokhan
View View File
Docket Date 2020-08-05
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ Unopposed Motion to Deem Jurisdictional Answer Brief Timely Filed
On Behalf Of Viatcheslav Kokhan
View View File
Docket Date 2020-08-03
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of American Property Casualty Insurance Association
View View File
Docket Date 2020-07-01
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of AUTO CLUB INSURANCE COMPANY OF FLORIDA
View View File
Docket Date 2020-07-01
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Petitioner's Motion for Appellate Attorney's Fees Pursuant to an Unaccepted Proposal for Settlement
On Behalf Of AUTO CLUB INSURANCE COMPANY OF FLORIDA
View View File
Docket Date 2020-06-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-06-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of AUTO CLUB INSURANCE COMPANY OF FLORIDA
View View File
Docket Date 2020-06-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-06-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of AUTO CLUB INSURANCE COMPANY OF FLORIDA
View View File
Docket Date 2020-06-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
VIATCHESLAV KOKHAN and ZOIA KOKHAN VS AUTO CLUB INSURANCE COMPANY OF FLORIDA 4D2018-3607 2018-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-000543

Parties

Name VIATCHESLAV KOKHAN
Role Appellant
Status Active
Representations Orlando Romero, Melissa Ann Giasi
Name ZOIA KOKHAN
Role Appellant
Status Active
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Michael Adam Packer, Kimberly Kanoff Berman, COREY K. SETTERLUND
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-908
Docket Date 2020-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-908
Docket Date 2020-06-22
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that appellee's June 4, 2020 motion to stay issuance of the mandate is denied.
Docket Date 2020-06-19
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-06-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2020-06-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION TO STAY ISSUANCE OF THE MANDATE
On Behalf Of VIATCHESLAV KOKHAN
Docket Date 2020-06-04
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2020-05-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ON APPELLEE'S MOTION FOR REHEARING AND/OR MOTION FOR REHEARING EN BANC
Docket Date 2020-04-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR REHEARING AND/OR MOTION FOR REHEARING EN BANC
On Behalf Of VIATCHESLAV KOKHAN
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' April 13, 2020 motion for extension of time is granted, and the time for filing a response is extended seven (7) days from the date of this order.
Docket Date 2020-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of VIATCHESLAV KOKHAN
Docket Date 2020-03-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2020-03-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's August 14, 2019 motion for appellate attorney's fees and costs is denied.
Docket Date 2020-03-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VIATCHESLAV KOKHAN
Docket Date 2019-10-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VIATCHESLAV KOKHAN
Docket Date 2019-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of VIATCHESLAV KOKHAN
Docket Date 2019-09-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 09/30/2019
Docket Date 2019-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2019-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2019-08-14
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2019-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/16/2019
Docket Date 2019-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2019-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VIATCHESLAV KOKHAN
Docket Date 2019-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ June 3, 2019 motion for extension of time is granted in part, and appellants 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. Appellants are 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 litigants.
Docket Date 2019-06-03
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 VIATCHESLAV KOKHAN
Docket Date 2019-05-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 71 PAGES (PAGES 861-922)
On Behalf Of Clerk - Broward
Docket Date 2019-05-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellants’ May 16, 2019 motion to supplement the record and toll time to serve initial brief 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 twenty (20) days from the date of this order. Appellants shall monitor the supplementation process; further,ORDERED that the time for filing appellants’ initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2019-05-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of VIATCHESLAV KOKHAN
Docket Date 2019-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of VIATCHESLAV KOKHAN
Docket Date 2019-04-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/15/2019
Docket Date 2019-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 871 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VIATCHESLAV KOKHAN
Docket Date 2019-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of VIATCHESLAV KOKHAN
Docket Date 2019-02-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 04/15/2019
Docket Date 2019-02-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of VIATCHESLAV KOKHAN
Docket Date 2019-01-30
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 January 22, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-01-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-01-17
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants' January 14, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-01-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of VIATCHESLAV KOKHAN
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VIATCHESLAV KOKHAN
Docket Date 2018-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2018-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2018-12-07
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VIATCHESLAV KOKHAN
AUTO CLUB INSURANCE COMPANY OF FLORIDA VS THE ESTATE OF NORMAN LEWIS AND BILLIE JARRARD 5D2018-3439 2018-11-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-6090-O

Parties

Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellant
Status Active
Representations Daniel A. Rock, LINDSAY ABBONDANDOLO, Alina Alonso Rodriguez, John Bond Atkinson, FRANK A. SHEPHERD, Lesley-Anne Marks, Wendy F. Lumish
Name BILLIE JARRARD
Role Appellee
Status Active
Name THE ESTATE OF NORMAN LEWIS
Role Appellee
Status Active
Representations Jessica C. Conner, William E. Lawton, Steven M. Labret
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/25
Docket Date 2019-02-11
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 Auto Club Insurance Company of Florida
Docket Date 2019-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/13
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2019-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1207 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-11-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2019-08-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-06-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2019-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/23
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2019-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE ESTATE OF NORMAN LEWIS
Docket Date 2019-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/14
On Behalf Of THE ESTATE OF NORMAN LEWIS
Docket Date 2019-04-15
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2019-04-11
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ AC BRIEF DUE BY 4/15.
Docket Date 2019-04-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT TO FILE AMICUS BRIEF; STRICKEN PER 4/11 ORDER
On Behalf Of THE ESTATE OF NORMAN LEWIS
Docket Date 2019-04-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO FILE AMICUS BRIEF
On Behalf Of THE ESTATE OF NORMAN LEWIS
Docket Date 2019-04-04
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2019-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2019-03-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2018-11-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA WENDY F. LUMISH 334332
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2018-11-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JESSICA C. CONNER 0085145
On Behalf Of THE ESTATE OF NORMAN LEWIS
Docket Date 2018-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF NORMAN LEWIS
Docket Date 2018-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/26/18
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2018-11-05
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
KENNETH BABIN VS AUTO CLUB INSURANCE COMPANY OF FLORIDA SC2016-2246 2016-12-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
5D15-1337

Circuit Court for the Fifth Judicial Circuit, Marion County
422011CA001780CAAXXX

Parties

Name KENNETH BABIN
Role Petitioner
Status Active
Representations Jeffrey M. Byrd
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Respondent
Status Active
Representations Douglas M. Fraley
Name Hon. Edward Leon Scott
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-13
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-01-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of AUTO CLUB INSURANCE COMPANY OF FLORIDA
View View File
Docket Date 2017-01-17
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including January 23, 2017, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2017-01-17
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of AUTO CLUB INSURANCE COMPANY OF FLORIDA
View View File
Docket Date 2016-12-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ appendix
On Behalf Of KENNETH BABIN
View View File
Docket Date 2016-12-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-12-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-12-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of KENNETH BABIN
View View File
Docket Date 2016-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALBERTO SAKALAUSKAS and LAURA SAKALAUSKAS VS ANGEL DEVELOPMENT, LLC., et al. 4D2016-1078 2016-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA001233

Parties

Name LAURA SAKALAUSKAS
Role Appellant
Status Active
Name ALBERTO SAKALAUSKAS
Role Appellant
Status Active
Representations William Raymond Ponsoldt
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name WISSAM S. NAAMANI
Role Appellee
Status Active
Name ANGEL DEVELOPMENT, LLC.
Role Appellee
Status Active
Representations Daniel Eric Levin, JANICE A. KELLY, DEREK METTS, Jonathan Telles, Vincent P. Beilman, III, Gary Francis Baumann
Name SENG-CHAI TAN, P.E., P.A.
Role Appellee
Status Active
Name FEDERAL ENGINEERING AND TESTING, INC.
Role Appellee
Status Active
Name PHOENIX LAND CLEARING, INC.
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 10, 2016 amended notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **AMENDED**
On Behalf Of ALBERTO SAKALAUSKAS
Docket Date 2016-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **SEE AMENDED NOTICE FILED 6/10/16**
On Behalf Of ALBERTO SAKALAUSKAS
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' April 27, 2016 motion for abatement/extension of time is granted. This appeal is abated for thirty (30) days to allow the parties to finalize settlement. Appellants shall file either a notice of voluntary dismissal or a status report indicating that the appeal will proceed within thirty (30) days from the date of this order.
Docket Date 2016-04-27
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 ALBERTO SAKALAUSKAS
Docket Date 2016-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-31
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALBERTO SAKALAUSKAS
Docket Date 2016-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Reg. Agent Change 2024-07-19
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-26
Reg. Agent Change 2021-03-05
ANNUAL REPORT 2020-06-09
Restated Articles 2019-04-30
ANNUAL REPORT 2019-03-04
Amendment 2018-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State