Search icon

NATIONWIDE INSURANCE COMPANY OF AMERICA - Florida Company Profile

Company Details

Entity Name: NATIONWIDE INSURANCE COMPANY OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Aug 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: P06971
FEI/EIN Number 952130882

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

Address: 1100 LOCUST STREET, DES MOINES, IA, 50391, US
Mail Address: 1100 LOCUST STREET, DES MOINES, IA, 50391, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
BERVEN MARK A Director 1100 LOCUST STREET, DES MOINES, IA, 50391
BEAL CHARLES A Director 1100 LOCUST STREET, DES MOINES, IA, 50391
WILLIAMS GEORGE MIII Director 1100 LOCUST STREET, DES MOINES, IA, 50391
ROTHERMEL PETER J Treasurer 1100 LOCUST STREET, DES MOINES, IA, 50391
SKINGLE DENISE L Secretary 1100 LOCUST STREET, DES MOINES, IA, 50391
GUERRERO OSCAR A Director 1100 LOCUST STREET, DES MOINES, IA, 50391
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 CHIEF FINANCIAL OFFICER -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-07 1100 LOCUST STREET, DES MOINES, IA 50391 -
CHANGE OF MAILING ADDRESS 2017-07-07 1100 LOCUST STREET, DES MOINES, IA 50391 -
AMENDMENT 2016-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT AND NAME CHANGE 1999-10-07 NATIONWIDE INSURANCE COMPANY OF AMERICA -
NAME CHANGE AMENDMENT 1993-11-01 TIG COUNTRYWIDE INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1990-12-04 TRANSAMERICA COUNTRYWIDE INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
Nationwide Insurance Company Of America, Appellant(s) v. Auto Glass America, LLC, a/a/o Nick May, Appellee(s). 2D2024-1635 2024-07-17 Open
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CC-014457

Parties

Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellant
Status Active
Representations Petra Louise Justice, Ezequiel Lugo, John Patrick O'Flanagan, III
Name AUTO GLASS AMERICA, LLC
Role Appellee
Status Active
Representations Anthony Thomas Prieto, David Michael Caldevilla
Name Nick May
Role Appellee
Status Active
Name Hon. James Salvatore Giardina
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Auto Glass America, LLC
View View File
Docket Date 2024-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Auto Glass America, LLC
Docket Date 2024-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by November 21, 2024.
View View File
Docket Date 2024-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Auto Glass America, LLC
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by November 6, 2024.
View View File
Docket Date 2024-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Auto Glass America, LLC
Docket Date 2024-09-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Nationwide Insurance Company Of America
Docket Date 2024-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nationwide Insurance Company Of America
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by September 5, 2024.
View View File
Docket Date 2024-08-05
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 Nationwide Insurance Company Of America
Docket Date 2024-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Glass America, LLC
Docket Date 2024-07-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Nationwide Insurance Company Of America
View View File
Docket Date 2024-07-17
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. The attorney for Appellant 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
Docket Date 2024-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Nationwide Insurance Company Of America
Docket Date 2024-12-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Nationwide Insurance Company Of America
Docket Date 2024-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by January 17, 2025.
View View File
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Nationwide Insurance Company Of America
Docket Date 2024-12-03
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEE'S CONDITIONAL MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Nationwide Insurance Company Of America
Nationwide Insurance Company of America, Appellant(s), v. Envision Physical Therapy, Inc., a/a/o Josephine A. Eves, Appellee(s). 3D2023-0674 2023-04-12 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
18-8394 SP

Parties

Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellant
Status Active
Representations Diane H Tutt, Hinda Klein, Jesse Craig Dyer, Alina Christiane O'Connor
Name ENVISION PHYSICAL THERAPY, INC.
Role Appellee
Status Active
Representations Chad Andrew Barr, Tim Snedaker, Dalton Lee Gray
Name Josephine A. Eves
Role Appellee
Status Active
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-15
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Amended Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. All pending Motions are hereby denied as moot. LOGUE, C.J., and LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-07-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2024-06-05
Type Order
Subtype Order
Description Upon consideration of Appellee's Unopposed Motion to Continue Oral Argument, the matter shall be conducted as a hybrid oral argument, with counsel for each party permitted to appear in the manner designated on the respective acknowledgement of oral argument forms. Accordingly, as movant's counsel is available for a remote appearance, as designated on the movant's acknowledgement form, the motion to continue is denied as moot.
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2024-05-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2024-04-01
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Nationwide Insurance Company of America
Docket Date 2024-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 4/3/24. (GRANTED)
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2024-02-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Envision Physical Therapy, Inc.
Docket Date 2024-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Answer Brief is hereby granted to and including seven (7) days from the date of this Order.
View View File
Docket Date 2024-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB - 30 days to 1/27/2024
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB - 30 days to 12/28/2023
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 60 days to 11/28/2023.
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2023-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nationwide Insurance Company of America
Docket Date 2023-08-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD ON APPEALAND MOTION FOR EXTENSION OF BRIEFING TIME
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2023-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 07/28/2023
Docket Date 2023-06-26
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 Nationwide Insurance Company of America
View View File
Docket Date 2023-05-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO STAY
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-04-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Abate.
View View File
Docket Date 2023-04-26
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO ABATE PENDING RESOLUTION OF ACTION BEFORE FLORIDA SUPREME COURT
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2023-04-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO ABATE
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-04-12
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 April 22, 2023.
View View File
Docket Date 2023-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Nationwide Insurance Company of America
View View File
Docket Date 2023-04-12
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.
View View File
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2024-06-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Appellee's Unopposed Motion For Continuation of Oral Argument
On Behalf Of Envision Physical Therapy, Inc.
View View File
Docket Date 2023-07-31
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's Motion to Supplement the Record on Appeal and Motion for Extension of Briefing Time, filed on July 25, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript stated in said Motion, within twenty (20) days from the date of this Order.
View View File
Docket Date 2023-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee's Response to Appellant's Motion to Abate is noted. Upon consideration, Appellant's Motion to Abate is hereby denied.
View View File
MILLENIA SURGERY CENTER, LLC a/a/o ASHLEY HICKEY VS NATIONWIDE INSURANCE COMPANY OF AMERICA 4D2022-0516 2022-02-17 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-015667

Parties

Name Ashley Hickey
Role Appellant
Status Active
Name Millenia Surgery Center, LLC
Role Appellant
Status Active
Representations Christina Kalin, John C. Daly, Jr., Matthew C. Barber
Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellee
Status Active
Representations Hinda Klein, Vanessa Tobares, Anthony Faranda
Name Hon. Peter M. Evans
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-02-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2023-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2023-01-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/05/2023
Docket Date 2022-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-12-22
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2022-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-12-14
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 Nationwide Insurance Company of America
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 9, 2022 motion for extension of time is granted in part, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-11-09
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 Nationwide Insurance Company of America
Docket Date 2022-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 9, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-09-09
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 Nationwide Insurance Company of America
Docket Date 2022-08-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2022-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 08/22/2022**
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2022-08-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2022-07-20
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 Millenia Surgery Center, LLC
Docket Date 2022-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2022-06-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/27/2022
Docket Date 2022-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2022-05-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/27/2022
Docket Date 2022-04-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/28/22.
Docket Date 2022-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2022-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 356 PAGES (PAGES 1-347)
On Behalf Of Clerk - Broward
Docket Date 2022-03-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2022-03-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on March 11, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-03-11
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2022-02-28
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2022-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2022-02-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Millenia Surgery Center, LLC
Docket Date 2022-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s August 11, 2022 motion for appellate attorney's fees is denied.
Docket Date 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's December 14, 2022 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-08-22
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 20, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-02-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
NATIONWIDE INSURANCE COMPANY OF AMERICA VS INTEGRITY MEDICAL GROUP, LLC A/A/O WILLIAM ELLIOTT 5D2021-2889 2021-11-23 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
2018-36022-COCO

Parties

Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellant
Status Active
Representations Justin Philip Cincola, Deeann J. Mclemore
Name INTEGRITY MEDICAL GROUP, LLC
Role Appellee
Status Active
Representations Kimberly Simoes, Douglas H. Stein
Name WILLIAM ELLIOTT & COMPANY, INC.
Role Appellee
Status Active
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Nationwide Insurance Company of America
Docket Date 2023-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2023-02-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AA MOT GRANTED; AE MOT DENIED
Docket Date 2022-12-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA DISPENSED; MOT TO CONTINUE OA DENIED AS MOOT
Docket Date 2022-12-02
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-12-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-12-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2022-11-30
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-11-29
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-11-28
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-11-18
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-09-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-09-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-09-15
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 2/3 ORDER
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/16
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/3 ORDER
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/18
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/19
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 292 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-12-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-12-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Deeann J. Mclemore 113065
On Behalf Of Nationwide Insurance Company of America
Docket Date 2021-12-02
Type Notice
Subtype Notice
Description Notice ~ OF ORDER DISPOSING OF THE MOTION POSTPONING RENDITION
On Behalf Of Nationwide Insurance Company of America
Docket Date 2021-11-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Nationwide Insurance Company of America
Docket Date 2021-11-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/19/21
On Behalf Of Nationwide Insurance Company of America
Docket Date 2021-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/14
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 9/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
NATIONWIDE INSURANCE COMPANY OF AMERICA VS CRESPO & ASSOCIATES, P. A., A/A/O LISA OLIVER 2D2021-1664 2021-06-08 Closed
Classification NOA Final - County Civil - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CC-017540

Parties

Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellant
Status Active
Representations DEE ANN J. MC LEMORE, ESQ., ALINA O' CONNOR, ESQ., CHRIS W. ALTENBERND, ESQ., MICHAEL G. RABINOWITZ
Name CRESPO & ASSOCIATES, P.A.
Role Appellee
Status Active
Representations ANTHONY T. PRIETO, ESQ., DAVID M. CALDEVILLA, ESQ.
Name LISA OLIVER LLC
Role Appellee
Status Active
Name HON. FRANCES M. PERRONE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION FOR REHEARING. CLARIFICATION.CERTIFICATION. AND REHEARING EN BANG
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2023-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION FOR TIME EXTENSION TO FILE RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, CLARIFICATION, CERTIFICATION, AND REHEARING EN BANC
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2023-01-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2023-01-11
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ MOTIONS FOR REHEARING, CLARIFICATION AND CERTIFICATIONAnd MOTION FOR REHEARING EN BANC
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2022-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-12-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Nationwide's motion for appellate attorneys' fees is denied. Appellee Crespo's motion for appellate attorneys' fees is granted in an amount to be determined by the lower tribunal.
Docket Date 2022-11-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2022-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-06-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 20 days from the date of this order.
Docket Date 2022-05-17
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 NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2022-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - RB DUE 5/18/22 (LAST REQUEST)
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2022-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 4/18/22
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2022-03-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2022-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S REQUEST FOR VIDEO ORAL ARGUMENT
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2022-02-17
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2022-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2022-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/28/22
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2021-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/28/22
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2021-12-07
Type Response
Subtype Reply
Description REPLY ~ RESPONSE TO APPELLEE'S RESPONSE TO COURT'S NOVEMBER 30, 2021, ORDER CONCERNING ORAL ARGUMENT
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-12-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2021-11-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-11-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-11-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within ten days from the date of this order.
Docket Date 2021-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/15/21 (LAST REQUEST)
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - IB DUE 10/15/21
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ PERRONE - REDACTED - 593 PAGES
Docket Date 2021-06-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2021-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-03-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, clarification, certification, and rehearing en bancis denied.
Docket Date 2023-01-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ The "Appellee's unopposed motion for time extension to file response in opposition to Appellant's motion for rehearing, clarification, certification, and rehearing en banc" is granted, and the response shall be served by February 1, 2023.
Docket Date 2022-10-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of CRESPO & ASSOCIATES, P. A.
Docket Date 2022-08-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 11, 2022, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Anthony K. Black, Associate Senior Judge Bruce W. Jacobus. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
NORCOLD, INC., ET AL. VS FLORIDA WEST COVERED STORAGE, LLC, ET AL. 2D2019-2007 2019-05-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017-4-CI

Parties

Name THE DYSON-KISSNER-MORAN CORPORATION
Role Petitioner
Status Active
Name NORCOLD, INC.
Role Petitioner
Status Active
Representations FORREST L. ANDREWS, ESQ.
Name THETFORD CORPORATION
Role Petitioner
Status Active
Name CERTAIN UNDERWRITERS AT LLOYD'S
Role Respondent
Status Active
Name FLORIDA WEST COVERED STORAGE, LLC
Role Respondent
Status Active
Representations MICHAEL J. REILLY, ESQ., BENJAMIN LEFRANCOIS, ESQ., JOHN W. REIS, ESQ., STEVEN J. JACOBSON, ESQ., STEPHEN J. BARKER, ESQ., JENNIFER J. SEITZ, ESQ., MICHAEL T. RELIHAN, ESQ., BRADLEY S. BELL, ESQ., PHILIP A. BEACH, ESQ., ANTHONY PETRILLO, ESQ.
Name NATIONAL GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Name AUTO-OWNERS INSURANCE COMPANY
Role Respondent
Status Active
Name CONTINENTAL CASUALTY COMPANY
Role Respondent
Status Active
Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Respondent
Status Active
Name FREEBIRD MOBILE SERVICES, LLC
Role Respondent
Status Active
Name ERIE INDEMNITY COMPANY
Role Respondent
Status Active
Name SAFECO INSURANCE COMPANY OF AMERICA
Role Respondent
Status Active
Name RLI INSURANCE COMPANY
Role Respondent
Status Active
Name DOES 1 TO 50
Role Respondent
Status Active
Name SUSSEX INSURANCE COMPANY
Role Respondent
Status Active
Name ALLSTATE INSURANCE COMPANY
Role Respondent
Status Active
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-17
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ INDEX TO SECOND SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORCOLD, INC.
Docket Date 2019-09-10
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' SECOND NOTICE OF ACTION
On Behalf Of NORCOLD, INC.
Docket Date 2019-09-10
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ INDEX TO SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORCOLD, INC.
Docket Date 2019-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Geoffrey D. Farnham is removed from this proceeding.
Docket Date 2019-08-26
Type Notice
Subtype Notice
Description Notice ~ OF ACTION
On Behalf Of NORCOLD, INC.
Docket Date 2019-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO NOTICE OF ACTION FILED ON AUGUST 19, 2019
On Behalf Of NORCOLD, INC.
Docket Date 2019-08-19
Type Notice
Subtype Notice
Description Notice ~ OF ACTION
On Behalf Of FLORIDA WEST COVERED STORAGE, LLC
Docket Date 2019-12-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-11-22
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Respondents' motion to strike supplemental authority is denied.
Docket Date 2019-10-30
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-10-25
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION TO STRIKE SUPPLEMENTAL AUTHORITY
On Behalf Of NORCOLD, INC.
Docket Date 2019-10-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SUPPLEMENTAL AUTHORITY
On Behalf Of FLORIDA WEST COVERED STORAGE, LLC
Docket Date 2019-10-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NORCOLD, INC.
Docket Date 2019-10-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 16, 2019, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Robert J. Morris, Jr., Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NORCOLD, INC.
Docket Date 2019-08-05
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORCOLD, INC.
Docket Date 2019-08-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondents' motion for leave to permit lower tribunal to modify its order under certiorari review is denied as unnecessary. See Gibraltar Private Bank & Tr. v. Schacht, 220 So. 3d 1234, 1235 (Fla. 3d DCA 2017).
Docket Date 2019-07-31
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO ORDER TO SHOW CAUSE ISSUED BY THIS COURT ON JULY 18, 2019
On Behalf Of NORCOLD, INC.
Docket Date 2019-07-18
Type Order
Subtype Order to File Response
Description generic response order ~ Within fifteen days from the date of this order, appellant shall respond to appellee's argument in its response to the petition that the proceeding is now moot. Failure to comply with this order may subject this proceeding to dismissal without further notice.
Docket Date 2019-07-18
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR LEAVE TO PERMIT LOWER TRIBUNAL TO MODIFY ITS ORDER UNDER CERTIORARI REVIEW
On Behalf Of NORCOLD, INC.
Docket Date 2019-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENTS' MOTION FOR LEAVE TO PERMIT LOWER TRIBUNAL TOMODIFY ITS ORDER UNDER CERTIORARI REVIEW
On Behalf Of FLORIDA WEST COVERED STORAGE, LLC
Docket Date 2019-07-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER PERMITTING PUNITIVE DAMAGES CLAIM
On Behalf Of FLORIDA WEST COVERED STORAGE, LLC
Docket Date 2019-06-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ VERIFIED STATEMENT PURSUANT TO RULE l-311, RULES REGULATING THE FLORIDA BAR
On Behalf Of FLORIDA WEST COVERED STORAGE, LLC
Docket Date 2019-06-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order Denying Appear Foreign Counsel ~ Attorney Geoffrey D. Farnham's "Verified Statement Pursuant to Rule 1-311, Rules Regulating The Florida Bar" is denied without prejudice to his filing a motion to appear pro hac vice that fully complies with Florida Rule of Judicial Administration 2.510.
Docket Date 2019-06-11
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-05-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Geoffrey D. Farnham shall move for admission pro hac vice within 15 days from the date of this order, or he will be removed from this proceeding. Fla. R. Jud. Admin. 2.510.
Docket Date 2019-05-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NORCOLD, INC.
Docket Date 2019-05-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ INDEX TO APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORCOLD, INC.
Docket Date 2019-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
LIBERTY MUTUAL INSURANCE COMPANY and LIBERTY MUTUAL FIRE INSURANCE CO. VS JEFFREY WOLFSON, et al. 4D2018-3652 2018-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-016026 (03)

Parties

Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellant
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Frances G. De La Guardia, Isabel Alvarez
Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellee
Status Active
Name JEFFREY WOLFSON
Role Appellee
Status Active
Representations Alex P. Rosenthal, Amanda Jassem Jones, WILLIAM C. RUGGIERO
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-03-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 18-3652 AND 19-118 ARE CONSOLIDATED AND SHALL PROCEED UNDER 18-3652. SEE 03/19/2019 ORDER.**
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 2020-06-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-05-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JEFFREY WOLFSON
Docket Date 2020-05-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED.
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2020-04-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED sua sponte that the oral argument in this case will take place by video conference instead of by telephone on Tuesday, April 28, 2020, at 10:00 a.m. The week before oral argument the Clerk of the Court will provide connection instructions.
Docket Date 2020-04-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's April 3, 2020 motion for reconsideration of the order cancelling oral argument is granted. Oral argument will take place by telephone on Tuesday, April 28, 2020 at 10:00 a.m. The procedure for the oral argument will follow by separate order, and attorneys arguing the case will be provided with the call-in information the week before the oral argument.
Docket Date 2020-04-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ MOTION FOR RECONSIDERATION OF COURT'S MARCH 30, 2020 ORDER CANCELLING ORAL ARGUMENT
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2020-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on April 28, 2020 are cancelled.  So as not to delay the disposition of this case, the court will decide the case on the briefs of the parties.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 28, 2020, at 11:00 A.M. for 20 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (FILED IN 19-118)
On Behalf Of JEFFREY WOLFSON
Docket Date 2020-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Liberty Mutual Insurance Company
View View File
Docket Date 2020-01-28
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 Liberty Mutual Insurance Company
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ January 28, 2020 motion for extension of time is granted, and appellants shall serve the reply brief on or before January 31, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ January 3, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-01-03
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 Liberty Mutual Insurance Company
Docket Date 2019-12-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's December 18, 2019 order is amended as follows: ORDERED sua sponte that the appellees’ December 17, 2019 notice is stricken asunauthorized.
Docket Date 2019-12-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ **AMENDED ORDER ISSUED**ORDERED sua sponte that the appellants' December 17, 2019 notice is stricken as unauthorized.
Docket Date 2019-12-17
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of JEFFREY WOLFSON
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 13, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before January 6, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/17/19.
Docket Date 2019-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JEFFREY WOLFSON
View View File
Docket Date 2019-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (57 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-10-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's October 7, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2019-10-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JEFFREY WOLFSON
Docket Date 2019-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JEFFREY WOLFSON
Docket Date 2019-10-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/21/19
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 5, 2019 motion for extension of time is granted. The initial brief was filed September 6, 2019.
Docket Date 2019-09-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's September 6, 2019 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2019-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (5 PAGES)
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Liberty Mutual Insurance Company
View View File
Docket Date 2019-09-05
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 Liberty Mutual Insurance Company
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ Upon consideration of appellee's August 26, 2019 response, it is ORDERED that appellants' August 12, 2019 second motion for extension of time to serve initial brief 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. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-08-26
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' SECOND MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of JEFFREY WOLFSON
Docket Date 2019-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ "SECOND"
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 18, 2019 motion for extension of time to serve initial brief is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-04-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 6/21/19.
Docket Date 2019-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-03-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's March 12, 2019 "motion to consolidate and set a unified briefing schedule" is granted, and the above–styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-3652. The appellants shall file a single initial brief on or before May 7, 2019. Further briefing shall proceed pursuant to Florida Rule of Appellate Procedure 9.210(f).
Docket Date 2019-03-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2019-02-28
Type Record
Subtype Transcript
Description Transcript Received ~ (1464 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (1925 PAGES)
On Behalf Of Clerk - Broward
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 Liberty Mutual Insurance Company
Docket Date 2019-02-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 4/1/19
Docket Date 2018-12-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Liberty Mutual Insurance Company
Docket Date 2018-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
NATIONWIDE INSURANCE COMPANY OF AMERICA VS JESSICA MURO and SANDRA DAVIS 4D2018-2824 2018-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA019191XXXXMB

Parties

Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellant
Status Active
Representations Rosemary B. Wilder, ANSLEY M. ELLMYER, KARL E. STURGE
Name JESSICA MURO
Role Appellee
Status Active
Representations JEFFREY MICHAEL JAMES, Andrew A. Harris, Hinda Klein, William D. Zoeller
Name SANDRA DAVIS LLC
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-06-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ 18-907 AND 18-2824 ARE CONSOLIDATED FOR RECORD PURPOSES AND FOR PURPOSES OF DESIGNATION TO THE SAME APPELLATE PANEL ONLY. SEE 06/24/2019 ORDER.
Docket Date 2020-09-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-51 DENIED
Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-14
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that the appellant's December 24, 2019 motion to stay issuance of the mandate is denied.
Docket Date 2020-01-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-51
Docket Date 2020-01-10
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-01-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Nationwide Insurance Company of America
Docket Date 2020-01-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION TO STAY MANDATE
On Behalf Of JESSICA MURO
Docket Date 2019-12-24
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of Nationwide Insurance Company of America
Docket Date 2019-12-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant’s November 27, 2019 motion for rehearing is denied. The appellant is incorrect that most of its arguments were preserved. This court has reviewed the issues again. Many of the issues on appeal were not preserved, as the specific legal argument made on appeal was not raised in the trial court. As to the argument regarding South Carolina law, this court’s opinion states that Nationwide preserved its argument “whether the insurance contract required the payment of these attorneys’ fees.” This court determined that the trial court correctly found, based upon Government Employees Insurance Co. v. Macedo, 228 So. 3d 1111 (Fla. 2017), that Nationwide’s policy required payment of the fees. Implicit within that finding is that this court, like the trial court, rejected Nationwide’s preserved argument that South Carolina law applied. ¿
Docket Date 2019-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-03
Type Response
Subtype Response
Description Response
On Behalf Of JESSICA MURO
Docket Date 2019-11-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Nationwide Insurance Company of America
Docket Date 2019-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee, Jessica Muro's June 12, 2019 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nationwide Insurance Company of America
Docket Date 2019-07-25
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Nationwide Insurance Company of America
Docket Date 2019-07-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/25/2019
Docket Date 2019-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Nationwide Insurance Company of America
Docket Date 2019-06-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee’s June 10, 2019 “unopposed motion to consolidate case nos. 4D18-907 & 4D18-2824 for record purposes” is granted, and the above-styled case numbers are consolidated for record purposes and for purposes of designation to the same appellate panel only. Further,ORDERED that appellee’s June 10, 2019 unopposed motion to supplement the record is granted, and the record is supplemented to include: (1) the July 16, 2015 motion to tax costs and attorney’s fees; (2) the April 16, 2018 response in opposition to plaintiff’s motion to amend final judgment; (3) the August 23, 2018 amended final judgment on attorney’s fees and costs; (4) the transcript of the September 6, 2017 hearing; and, (5) the September 13, 2017, September 18, 2017, and April 27, 2018 proposed orders. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/25/2019**
On Behalf Of JESSICA MURO
Docket Date 2019-06-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JESSICA MURO
Docket Date 2019-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (JESSICA MURO)
On Behalf Of JESSICA MURO
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee, Jessica Muro's May 29, 2019 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (JESSICA MURO)
On Behalf Of JESSICA MURO
Docket Date 2019-04-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/30/2019
Docket Date 2019-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (JESSICA MURO)
On Behalf Of JESSICA MURO
Docket Date 2019-03-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/30/2019
Docket Date 2019-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (JESSICA MURO)
On Behalf Of JESSICA MURO
Docket Date 2019-02-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/29/2019
Docket Date 2019-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (JESSICA MURO)
On Behalf Of JESSICA MURO
Docket Date 2019-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JESSICA MURO
Docket Date 2019-01-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ (SECOND AMENDED)
On Behalf Of Nationwide Insurance Company of America
Docket Date 2019-01-30
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that the bookmarks 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 2019-01-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** (AMENDED)
On Behalf Of Nationwide Insurance Company of America
Docket Date 2019-01-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and was not bookmarked 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 2019-01-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nationwide Insurance Company of America
Docket Date 2019-01-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Nationwide Insurance Company of America
Docket Date 2018-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Nationwide Insurance Company of America
Docket Date 2018-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/28/2019
Docket Date 2018-11-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO DECEMBER 29, 2018
Docket Date 2018-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Nationwide Insurance Company of America
Docket Date 2018-10-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's October 2, 2018 motion to consolidate appeal is granted in part, and the appeals are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2018-10-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Nationwide Insurance Company of America
Docket Date 2018-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-24
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 2018-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nationwide Insurance Company of America
Docket Date 2018-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALICEA ENTERPRISES, INC., et al., VS NATIONWIDE INSURANCE COMPANY OF AMERICA 2D2016-5261 2016-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-006715

Parties

Name ALICEA ENTERPRISES INC.
Role Appellant
Status Active
Representations NATALIIA G. ARTEMOVA, ESQ., DANIEL G. MUSCA, ESQ.
Name INGRID MARY BENDECK
Role Appellant
Status Active
Name PHYSICIAN SPECIALTY COMPOUNDING, L L C
Role Appellant
Status Active
Name HUGH BA LE
Role Appellant
Status Active
Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellee
Status Active
Representations GIL SANCHEZ, I I I, ESQ., HINDA KLEIN, ESQ., CONROY SIMBERG, ESQ., WELDON EARL BRENNAN, ESQ., JOHN L. MORROW, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants Alicea Enterprises, Inc., Physician Specialty Compounding, LLC, Huy Ba Le, and Ingrid Mary Bendeck move for attorney's fees pursuant to section 627.428(1), Florida Statutes (2016). The motion is denied.
Docket Date 2018-08-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded.
Docket Date 2018-03-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-12-15
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellee/cross-appellant's motion for an extension of time to serve the cross-reply brief is granted, and the cross-reply brief may be served within 7 days of the date of this order.
Docket Date 2017-12-11
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 NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-11-16
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee Answer Brief ~ Reply/Cross-Answer Brief
On Behalf Of ALICEA ENTERPRISES, INC.
Docket Date 2017-11-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2017-10-30
Type Order
Subtype Order on Filing Fee
Description $295 fee
Docket Date 2017-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ As it has come to this court's attention that the answer brief includes argument on cross-appeal, this court's October 26, 2017, order is withdrawn to the extent that it directs a separate cross–initial brief. The appellants shall serve a reply/cross–answer brief within 20 days of the date of this order.
Docket Date 2017-10-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALICEA ENTERPRISES, INC.
Docket Date 2017-10-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ***WITHDRAWN***(see 10/27/17 ord) The appellee's motion for leave to file untimely cross-appeal is granted. See Allen v. TIC Participations Trust, 722 So. 2d 260 (Fla. 4th DCA 1998). The appellees shall effect the filings required by Florida Rule of Appellate Procedure 9.100(g) within 10 days of the date of this order. The appellees shall serve their cross-initial brief within 20 days of the date of this order. No extensions of time will be granted. The cross-initial brief and the answer brief already filed must together satisfy the page requirements of rule 9.210(a)(5)(B). Additional briefing shall proceed as required by rule 9.210.
Docket Date 2017-10-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' AND DEFENDANT-APPELLEE'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR LEAVE TO FILE UNTIMELY CROSS-APPEAL
On Behalf Of ALICEA ENTERPRISES, INC.
Docket Date 2017-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- RB DUE 10/26/17
On Behalf Of ALICEA ENTERPRISES, INC.
Docket Date 2017-10-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellee's leave to accept appellee's response to appellants' motion for fees out of time is granted. The response is accepted as filed.
Docket Date 2017-09-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO ACCEPT APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR FEES OUT OF TIME
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-09-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, NATIONWIDE INSURANCE COMPANY OF AMERICA'SRESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-09-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE UNTIMELY CROSS-APPEAL
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-09-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2017-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALICEA ENTERPRISES, INC.
Docket Date 2017-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALICEA ENTERPRISES, INC.
Docket Date 2017-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-07-06
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 30 days of this order.
Docket Date 2017-07-05
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 NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days. The appellants' objection is noted.
Docket Date 2017-05-30
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 NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-05-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellee's motion for temporary relinquishment of jurisdiction is denied.
Docket Date 2017-04-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' AND DEFENDANT-APPELLEE'S RESPONSE IN OPPOSITION TO PLAINTIFF-APPELLEE'S MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of ALICEA ENTERPRISES, INC.
Docket Date 2017-04-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within ten (10) days from the date of this order to Appellee's motion for temporary relinquishment of jurisdiction.
Docket Date 2017-04-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/04/17
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-03-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALICEA ENTERPRISES, INC.
Docket Date 2017-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE **REDACTED** - FTP
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALICEA ENTERPRISES, INC.
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2016-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALICEA ENTERPRISES, INC.
Docket Date 2016-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-11-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALICEA ENTERPRISES, INC.
NATIONWIDE INSURANCE COMPANY OF FLORIDA, VS GUIDO AND CHIPORA FRAIMAN, 3D2011-0746 2011-03-23 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
10-9270

Parties

Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellant
Status Active
Representations KAREN E. BERGER, ROBIN A. RICHISON
Name Hinda Klein
Role Appellant
Status Active
Name GUIDO FRAIMAN
Role Appellee
Status Active
Name CHIPORA FRAIMAN
Role Appellee
Status Active
Representations EDWARD L. ACLE
Name Hon. Victoria S. Sigler
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-04-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-04-03
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this non-final appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.Oral argument has been removed from the April 23, 2012 calendar.
Docket Date 2012-03-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of Hinda Klein
Docket Date 2011-12-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the parties motion to abate the proceedings for a period of thirty (30) days is granted as stated in the motion.
Docket Date 2011-12-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to abate
On Behalf Of CHIPORA FRAIMAN
Docket Date 2011-12-06
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of CHIPORA FRAIMAN
Docket Date 2011-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Hinda Klein
Docket Date 2011-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Hinda Klein
Docket Date 2011-11-04
Type Record
Subtype Index
Description Index ~ of appendix to answer brief in cabinet
On Behalf Of CHIPORA FRAIMAN
Docket Date 2011-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHIPORA FRAIMAN
Docket Date 2011-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-08-29
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 CHIPORA FRAIMAN
Docket Date 2011-08-18
Type Record
Subtype Appendix
Description Appendix ~ 7 VOLUMES (original and 3 copies)
Docket Date 2011-08-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The unbound appendix to the appellant's initial brief consisting of 1271 pages is stricken and returned to the appellant to be properly bound in consecutively numbered volumes consisting of no more than 200 pages in each volume.The unbound appendix shall be retrieved from the clerk's office by Hinda Klein, Esq. and Karen E. Berger, Esq., in person, at 10:00 a.m. on Thursday, August 18, 2011. Failure of said named counsel to appear as required herein may result in dismissal of this appeal.
Docket Date 2011-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Hinda Klein
Docket Date 2011-08-12
Type Record
Subtype Appendix
Description Appendix ~ unbound RETURNED TO AA ON 8/18/11
On Behalf Of Hinda Klein
Docket Date 2011-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including August 12, 2011, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2011-07-13
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 Hinda Klein
Docket Date 2011-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-06-13
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 Hinda Klein
Docket Date 2011-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hinda Klein
Docket Date 2011-04-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion. Appellant is granted an extension of time until June 13, 2011 to file the initial brief.
Docket Date 2011-04-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ pending hearing on motion for reconsideration and for eot to file initial brief
On Behalf Of Nationwide Insurance Company of America
Docket Date 2011-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nationwide Insurance Company of America

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-07
Amendment 2016-12-21
ANNUAL REPORT 2016-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State