HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC., Appellant v. JOSEPH FARRELL AND LINDA FARRELL, Appellees.
|
6D2024-2773
|
2024-12-31
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
2023-CA-005639
|
Parties
Name |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Andrew Labbe
|
|
Name |
JOSEPH FARRELL
|
Role |
Appellee
|
Status |
Active
|
Representations |
Dwight Lamar Walker, Jr.
|
|
Name |
LINDA FARRELL
|
Role |
Appellee
|
Status |
Active
|
Representations |
Dwight Lamar Walker, Jr.
|
|
Name |
Lee Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2025-01-05
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
On Behalf Of |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
|
Docket Date |
2025-01-05
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
View |
View File
|
|
Docket Date |
2025-01-03
|
Type |
Response
|
Subtype |
Response
|
Description |
APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE (COPY OF ORDER APPEALED ATTACHED)
|
On Behalf Of |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
View |
View File
|
|
Docket Date |
2024-12-31
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
|
View |
View File
|
|
Docket Date |
2024-12-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
View |
View File
|
|
|
Cristobal Valdes, Appellant(s), v. Homeowners Choice Property & Casualty Insurance Company, Inc., Appellee(s).
|
3D2024-2255
|
2024-12-17
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-7260-CA-01
|
Parties
Name |
Cristobal Valdes
|
Role |
Appellant
|
Status |
Active
|
Representations |
Frank Hernandez, Jr.
|
|
Name |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
James Fishman
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-12-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 27, 2024.
|
View |
View File
|
|
Docket Date |
2024-12-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Cristobal Valdes
|
View |
View File
|
|
|
Margarita Varela De Limia, et al., Appellant(s), v. Homeowners Choice Property & Casualty Insurance Company, Inc., Appellee(s).
|
3D2024-2100
|
2024-11-22
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-10161-CA-01
|
Parties
Name |
Margarita Varela De Limia
|
Role |
Appellant
|
Status |
Active
|
Representations |
Santino Ruiz
|
|
Name |
Victor Ordonez
|
Role |
Appellant
|
Status |
Active
|
Representations |
Santino Ruiz
|
|
Name |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Sindy Mandri, Mihaela Cabulea
|
|
Name |
Hon. Antonio Arzola
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal for 3D2024-2100.
|
On Behalf Of |
Margarita Varela De Limia
|
View |
View File
|
|
Docket Date |
2024-11-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 2, 2024.
|
View |
View File
|
|
Docket Date |
2024-12-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-12-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-12-02
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-12-02
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through the portal. Batch # 13259714
|
On Behalf Of |
Margarita Varela De Limia
|
View |
View File
|
|
Docket Date |
2024-11-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
|
Phol Tempakornul, et al., Appellant(s), v. Homeowners Choice Property & Casualty Insurance Company, Inc., Appellee(s).
|
3D2024-1200
|
2024-07-08
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-11961-CA-01
|
Parties
Name |
Phol Tempakornul
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jamie Alvarez
|
|
Name |
Bouryvanh Tempakornul
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jamie Alvarez
|
|
Name |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nicolas Gabriel Pazos
|
|
Name |
Hon. Antonio Arzola
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-10-17
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-10-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-10-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal Without Prejudice
|
On Behalf Of |
Phol Tempakornul
|
View |
View File
|
|
Docket Date |
2024-09-24
|
Type |
Order
|
Subtype |
Order
|
Description |
Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
Docket Date |
2024-08-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-07-09
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Certified Notice of Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-07-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-08
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-07-08
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 case filing fee paid through the portal. Batch no. 11760855
|
On Behalf Of |
Phol Tempakornul
|
View |
View File
|
|
Docket Date |
2024-07-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Not certified.
|
On Behalf Of |
Phol Tempakornul
|
View |
View File
|
|
|
Homeowners Choice Property & Casualty Insurance Company, Inc., Appellant(s) v. Benjamin Clabaugh and Kristin Stewart, Husband and Wife, Appellee(s).
|
1D2024-1635
|
2024-06-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 002546
|
Parties
Name |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mihaela Cabulea, Matthew John Lavisky
|
|
Name |
Benjamin Clabaugh
|
Role |
Appellee
|
Status |
Active
|
Representations |
Steven J Baker
|
|
Name |
KRISTIN STEWART, PLLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Steven J Baker
|
|
Name |
Hon. Jan Shackelford
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Escambia Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-08-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-07-23
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order on Motion to Stay
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay and Notice of Pending settlement
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-07-01
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2024-07-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee-filing fee
|
View |
View File
|
|
Docket Date |
2024-06-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-06-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-06-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal-Order appealed attached
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
|
Homeowners Choice Property & Casualty Insurance Company, Appellant(s), v. Sandra Moise, Appellee(s).
|
3D2024-1000
|
2024-06-03
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-22252-CA-01
|
Parties
Name |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mihaela Cabulea, Curtis Lee Allen, Nicolas Gabriel Pazos, Benjamin Stewart Jilek, Adam Matthew Topel
|
|
Name |
Sandra Moise
|
Role |
Appellee
|
Status |
Active
|
Representations |
Leonardo H. Da Silva, II, Brian Christopher Costa, Miguel Raul Lara, Paul Brown Feltman
|
|
Name |
Hon. Migna Sanchez-Llorens
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including January 8, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-11-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-11-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-10-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-60 days to 12/09/2024
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-08-23
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Record
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-08-22
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Appellant's Motion to Supplement the Record on Appeal, filed on
August 21, 2024, is granted, and the clerk of the trial court is directed to
supplement the record on appeal with the transcripts as stated in said
Motion.
|
View |
View File
|
|
Docket Date |
2024-08-21
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record on Appeal
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-06-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellant's Response to Appellee's Motion for Attorney Fees
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-06-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-06-10
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-06-10
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through the portal. Batch # 11497837
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-06-03
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellee's Motion For Attorney's Fees
|
On Behalf Of |
Sandra Moise
|
View |
View File
|
|
Docket Date |
2024-06-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal for 3D2024-1000. Related case: 20-0080.
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-06-03
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 13, 2024.
|
View |
View File
|
|
Docket Date |
2024-06-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2025-01-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including January 21, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2025-01-07
|
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 |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-08-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-60 days to 10/08/2024
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Order
|
Subtype |
Order
|
Description |
Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
|
View |
View File
|
|
|
Karen Valdivia and Octavio Valdivia Jr., Appellant(s) v. Homeowners Choice Property & Casualty Insurance Company, Inc., Appellee(s).
|
1D2024-1221
|
2024-05-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 002633
|
Parties
Name |
Karen Valdivia
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ryan Carter Tyler, Aura D. Brooks
|
|
Name |
Octavio Valdivia, Jr.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ryan Carter Tyler, Aura D. Brooks
|
|
Name |
Hon. Amy P. Brodersen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Escambia Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Natalie Monique Mousseau, Nicolas Gabriel Pazos, Andrew Labbe
|
|
Docket Entries
Docket Date |
2024-11-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-10-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Joint Stipulation for Voluntary Dismissal of Appeal
|
On Behalf Of |
Octavio Valdivia, Jr.
|
|
Docket Date |
2024-10-26
|
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 |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-10-25
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
Order Striking Stipulation for Extension
|
View |
View File
|
|
Docket Date |
2024-10-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-10-17
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-10-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-10-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order on Motion for Extension of Time to Serve Answer Brief
|
View |
View File
|
|
Docket Date |
2024-09-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - AB 30 days 10/18/24
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-09-18
|
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 |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-08-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - AB 30 days 9/18/24
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-07-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief
|
View |
View File
|
|
Docket Date |
2024-07-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Karen Valdivia
|
View |
View File
|
|
Docket Date |
2024-07-19
|
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 |
Octavio Valdivia, Jr.
|
|
Docket Date |
2024-07-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief
|
View |
View File
|
|
Docket Date |
2024-07-18
|
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 |
Karen Valdivia
|
|
Docket Date |
2024-07-02
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted-1269 pages
|
On Behalf Of |
Escambia Clerk
|
|
Docket Date |
2024-07-01
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2024-06-03
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Karen Valdivia
|
|
Docket Date |
2024-05-31
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-05-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal, order attached
|
On Behalf Of |
Karen Valdivia
|
|
Docket Date |
2024-06-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-05-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|
Danny Kapson, et al., Appellant(s), v. Homeowners Choice Property & Casualty Insurance Company, Inc., Appellee(s).
|
3D2024-0363
|
2024-02-26
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County
18-1089-K
|
Parties
Name |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andrew Labbe
|
|
Name |
Hon. Mark Wilson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Monroe Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Danny Kapson
|
Role |
Appellant
|
Status |
Active
|
Representations |
Susan Catania Odess, Timothy Hubbard Crutchfield
|
|
Name |
NOELLE ROSE AND CO. LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Susan Catania Odess, Timothy Hubbard Crutchfield
|
|
Docket Entries
Docket Date |
2024-11-12
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Noelle Rose
|
View |
View File
|
|
Docket Date |
2024-11-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Noelle Rose
|
View |
View File
|
|
Docket Date |
2024-11-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Noelle Rose
|
View |
View File
|
|
Docket Date |
2024-11-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Noelle Rose
|
View |
View File
|
|
Docket Date |
2024-11-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including November 8, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-10-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-10-21
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Appellant's Motion to Supplement the Record on Appeal and for Extension of Time to File Initial Brief, filed on October 18, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are filed separately. Appellants shall file the initial brief within fourteen (14) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2024-10-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension for Supplemental ROA
|
Description |
Motion for Extension for Supplemental Record on Appeal and for Extension of time to File Initial Brief
|
On Behalf Of |
Noelle Rose
|
View |
View File
|
|
Docket Date |
2024-10-18
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental to Record on Appeal
|
On Behalf Of |
Noelle Rose
|
View |
View File
|
|
Docket Date |
2024-10-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief-15 days to 10/18/2024 Granted
|
On Behalf Of |
Noelle Rose
|
View |
View File
|
|
Docket Date |
2024-09-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellants' Motion for Extension of Time to File Initial Brief is
hereby granted to and including October 3, 2024. Multiple extensions of time
for the same filing are discouraged. Absent extenuating circumstances,
subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-09-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Noelle Rose
|
View |
View File
|
|
Docket Date |
2024-08-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Stipulation for Extension of Time to Serve Initial Brief-30 days to 09/03/2024 Granted
|
On Behalf Of |
Noelle Rose
|
View |
View File
|
|
Docket Date |
2024-07-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Stipulation for Motion for Extension of Time to Serve Initial Brief-30 days to 08/04/2024 Granted
|
On Behalf Of |
Noelle Rose
|
View |
View File
|
|
Docket Date |
2024-06-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Order
|
View |
View File
|
|
Docket Date |
2024-06-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Stipulation for Second Extension of Time to Serve Initial Brief-30 days to 07/05/2024(GRANTED)
|
On Behalf Of |
Noelle Rose
|
View |
View File
|
|
Docket Date |
2024-05-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief-30 days to 06/05/2024(GRANTED)
|
On Behalf Of |
Noelle Rose
|
View |
View File
|
|
Docket Date |
2024-05-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Danny Kapson
|
View |
View File
|
|
Docket Date |
2024-05-01
|
Type |
Record
|
Subtype |
Index
|
Description |
Index
|
On Behalf Of |
Monroe Clerk
|
View |
View File
|
|
Docket Date |
2024-03-12
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-03-12
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case filing fee $300 paid through the portal. Batch # 10599834
|
On Behalf Of |
Noelle Rose
|
View |
View File
|
|
Docket Date |
2024-02-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 7, 2024.
|
View |
View File
|
|
Docket Date |
2024-02-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Danny Kapson
|
View |
View File
|
|
Docket Date |
2024-11-05
|
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 |
Noelle Rose
|
View |
View File
|
|
Docket Date |
2024-10-23
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Joint Stipulation for Substitution of Counsel
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2025-01-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file AB-30 days to 02/07/2025
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-12-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file AB-30 days to 01/08/2025
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-05-01
|
Type |
Order
|
Subtype |
Order
|
Description |
Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2024-02-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
|
Homeowners Choice Property & Casualty Insurance Company, Inc., Petitioner(s) v. Thomas S. Thompson, et al., Respondent(s)
|
SC2024-0148
|
2024-01-31
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
1st District Court of Appeal
1D2023-0970;
|
Parties
Name |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Bryan D Hull, Lauren Brittany Yevich
|
|
Name |
Thomas S. Thompson
|
Role |
Respondent
|
Status |
Active
|
Representations |
Brian Douglas Hancock
|
|
Name |
Lisa D. Thompson
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Amy P. Brodersen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
1DCA Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Escambia Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-12
|
Type |
Motion
|
Subtype |
Notice-Dismiss (Voluntary)
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-01-31
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
|
Docket Date |
2024-01-31
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-01-31
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case-Pay Fee
|
Description |
Acknowledgment Letter-New Case-Pay Fee
|
View |
View File
|
|
Docket Date |
2024-01-31
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
Notice to Invoke Discretionary Jurisdiction
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-03-19
|
Type |
Disposition
|
Subtype |
Dism Voluntary
|
Description |
Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
|
View |
View File
|
|
|
Jonathan Quinde, et al., Appellant(s), v. Homeowners Choice Property & Casualty Insurance Company, Appellee(s).
|
3D2024-0157
|
2024-01-24
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-19010
|
Parties
Name |
Jonathan Quinde
|
Role |
Appellant
|
Status |
Active
|
Representations |
Melissa A. Giasi, Matthew William Witlicki
|
|
Name |
Johnny Quinde
|
Role |
Appellant
|
Status |
Active
|
Representations |
Melissa A. Giasi, Matthew William Witlicki
|
|
Name |
Matilde Quinde
|
Role |
Appellant
|
Status |
Active
|
Representations |
Melissa A. Giasi, Matthew William Witlicki
|
|
Name |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andrea Marie Newport-Jones, Robert Kyle Guinn
|
|
Name |
Hon. Robert T. Watson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-06-21
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-06-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-06-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal of Appeal Following Settlement
|
On Behalf Of |
Jonathan Quinde
|
View |
View File
|
|
Docket Date |
2024-05-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB-14 days to 06/12/2024
|
On Behalf Of |
Jonathan Quinde
|
View |
View File
|
|
Docket Date |
2024-04-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB-30 days to 05/29/2024
|
On Behalf Of |
Jonathan Quinde
|
View |
View File
|
|
Docket Date |
2024-04-11
|
Type |
Order
|
Subtype |
Order
|
Description |
Upon review of the record/affidavits filed in this case, the Court
has determined that condensed transcripts fail to comply with the
requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and
9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are
hereby stricken. The responsible party (the party who seeks to have the
transcripts considered by this Court) shall file transcripts that comply with the
Florida Rules of Appellate Procedure within thirty (30) days from the date of
this Order.
|
View |
View File
|
|
Docket Date |
2024-04-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-04-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB- 30 days to 04/29/2024
|
On Behalf Of |
Jonathan Quinde
|
View |
View File
|
|
Docket Date |
2024-01-24
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-01-24
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case filing fee $300 paid through the portal. Batch #10110398
|
On Behalf Of |
Matilde Quinde
|
View |
View File
|
|
Docket Date |
2024-01-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 3, 2024.
|
View |
View File
|
|
Docket Date |
2024-01-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-01-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-06-21
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
|
Homeowners Choice Property & Casualty Insurance Company, Inc., Petitioner(s) v. Timothy B. Lacey and Kay L. Lacey, Respondent(s).
|
1D2023-3149
|
2023-12-09
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the First Judicial Circuit, Okaloosa County
2022 CA 003200 F
|
Parties
Name |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Patrick Michael Chidnese, Frieda Catarina Lindroth, Christina Marie Wrenn, Curtis Lee Allen
|
|
Name |
Timothy B. Lacey
|
Role |
Respondent
|
Status |
Active
|
Representations |
Matthew David Gottlieb, Max Michael Messinger, Mark Ibrahim
|
|
Name |
Kay L. Lacey
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Terrance R. Ketchel
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-01-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-12-28
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Order on Motion to Consolidate
|
View |
View File
|
|
Docket Date |
2023-12-28
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed
376 So. 3d 708
|
View |
View File
|
|
Docket Date |
2023-12-14
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2023-12-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-12-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-12-09
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-12-09
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition Certiorari
|
|
Docket Date |
2023-12-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix; to petition
|
|
|
Wily F. Pivaral, et al., Appellant(s), v. Homeowners Choice Property & Casualty Insurance Company, Inc., Appellee(s).
|
3D2023-1995
|
2023-11-09
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-10137
|
Parties
Name |
Wily F. Pivaral
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jamie Alvarez
|
|
Name |
Nayibe M. Pivaral
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jamie Alvarez
|
|
Name |
Hon. Jose M. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Natalie Monique Mousseau, Lauren Brittany Yevich, Bryan D Hull, Andrew Labbe, Curtis Lee Allen
|
|
Docket Entries
Docket Date |
2024-10-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-10-23
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-07-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief of Appellee
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-06-25
|
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 July 8, 2024. Multiple extensions of time for
the same filing are discouraged. Absent extenuating circumstances,
subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-06-24
|
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 |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-06-14
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Appellants' Motion to Supplement the Record on Appeal, filed on
May 24, 2024, is granted, and the record on appeal is supplemented to
include the documents which are attached to said Motion.
|
View |
View File
|
|
Docket Date |
2024-05-28
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record
|
On Behalf Of |
Wily F. Pivaral
|
View |
View File
|
|
Docket Date |
2024-05-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Wily F. Pivaral
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Order
|
Subtype |
Order
|
Description |
Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
Docket Date |
2024-05-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Report and Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Wily F. Pivaral
|
View |
View File
|
|
Docket Date |
2024-05-09
|
Type |
Order
|
Subtype |
Order on Motion To Abate
|
Description |
Upon consideration, Appellants' Motion to Abate Appeal is
hereby denied.
|
View |
View File
|
|
Docket Date |
2024-05-09
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate Appeal
|
On Behalf Of |
Wily F. Pivaral
|
View |
View File
|
|
Docket Date |
2024-02-16
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Nayibe M. Pivaral
|
View |
View File
|
|
Docket Date |
2024-01-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Order of Suspension with Referenced Order
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-01-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2023-12-28
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellant's Response to this Appellee's Motion to Dismiss Appeal
|
On Behalf Of |
Nayibe M. Pivaral
|
View |
View File
|
|
Docket Date |
2023-12-13
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
The Motion for Leave to Withdraw as Counsel is granted, and the
law firm of Bush Ross, P.A., and Bryan Hull, Esquire, and Lauren Yevich,
Esquire, are withdrawn as counsel for Appellee, and relieved from any further
responsibility in this cause.
Order on Motion To Withdraw as Counsel
|
View |
View File
|
|
Docket Date |
2023-12-08
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2023-11-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal-Certified.
|
On Behalf Of |
Nayibe M. Pivaral
|
View |
View File
|
|
Docket Date |
2023-11-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-11-09
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-11-09
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee Paid $300 - Batch No. 9467003
|
On Behalf Of |
Nayibe M. Pivaral
|
View |
View File
|
|
Docket Date |
2023-11-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Not certified
|
On Behalf Of |
Wily F. Pivaral
|
View |
View File
|
|
Docket Date |
2023-12-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-04-29
|
Type |
Order
|
Subtype |
Order
|
Description |
Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
Docket Date |
2024-01-03
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
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 Appellants to obtain a final,
appealable order.
Upon consideration, Appellee's Motion to Dismiss is hereby
denied.
Order on Motion to Relinquish Jurisdiction
|
View |
View File
|
|
Docket Date |
2023-12-07
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel for Appellee
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2023-11-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
|
Glades Restoration, LLC., a.a.o Jimmy McKinstry, Appellant(s) v. Homeowners Choice Property & Casualty Insurance Company, Inc., a Florida Corporation, Appellee(s).
|
1D2023-2809
|
2023-11-03
|
Open
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
County Court for the First Judicial Circuit, Escambia County
2022-SC-006974
|
Parties
Name |
GLADES RESTORATION LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Lisbet Velazquez, Gabriel Gonzalez Insua
|
|
Name |
Jimmy McKinstry
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Scott J Gold, Mihaela Cabulea
|
|
Name |
Hon. Ronald Scott Ritchie
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Escambia Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-05-01
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-04-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time AB 30 days 06/05/24
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-11-21
|
Type |
Brief
|
Subtype |
Cross-Reply Brief
|
Description |
Cross-Reply Brief
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-11-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Cross-Reply Brief
|
Description |
Notice of Agreed Extension of Time - Cross-Reply Brief - 15 days 11/21/24
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-10-10
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Order on Motion To Withdraw as Counsel
|
View |
View File
|
|
Docket Date |
2024-10-05
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Glades Restoration, LLC
|
View |
View File
|
|
Docket Date |
2024-10-04
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-09-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - 15 days - 10/4/24
|
On Behalf Of |
Glades Restoration, LLC
|
|
Docket Date |
2024-08-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-08-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order on Motion for Extension of Time to Serve Answer Brief
|
View |
View File
|
|
Docket Date |
2024-08-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to File Answer/Cross Initial Brief
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-08-06
|
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 |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-07-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time AB/cross IB 13 days 08/05/24
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-06-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - AB/IB 47 days 7/22/24
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-05-02
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Order on Motion to Consolidate
|
View |
View File
|
|
Docket Date |
2024-04-11
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
Amended Appendix
|
On Behalf Of |
Glades Restoration, LLC
|
|
Docket Date |
2024-04-08
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2024-04-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Glades Restoration, LLC
|
View |
View File
|
|
Docket Date |
2024-04-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Glades Restoration, LLC
|
|
Docket Date |
2024-02-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time IB 30 days (03/22/24 )
|
On Behalf Of |
Glades Restoration, LLC
|
|
Docket Date |
2024-02-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - IB 2 days
|
On Behalf Of |
Glades Restoration, LLC
|
|
Docket Date |
2024-01-29
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted- 326 pages
|
|
Docket Date |
2024-01-11
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability
|
On Behalf Of |
Escambia Clerk
|
|
Docket Date |
2024-01-10
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
Show Cause for Brief or Record on Appeal
|
View |
View File
|
|
Docket Date |
2023-12-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief
|
View |
View File
|
|
Docket Date |
2023-12-19
|
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 |
Glades Restoration, LLC
|
|
Docket Date |
2023-11-29
|
Type |
Event
|
Subtype |
Cross Notice Fee Paid
|
Description |
Cross Notice Fee Paid
|
View |
View File
|
|
Docket Date |
2023-11-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-11-27
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Glades Restoration, LLC
|
|
Docket Date |
2023-11-22
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2023-11-17
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal, order attached
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-11-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-11-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-11-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-11-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal, order attached
|
On Behalf Of |
Glades Restoration, LLC
|
|
Docket Date |
2024-03-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - IB 13 days - 4/4/24
|
On Behalf Of |
Glades Restoration, LLC
|
|
Docket Date |
2024-01-31
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
Order Discharging Show Cause Order
|
View |
View File
|
|
|
Homeowners Choice Property & Casualty Insurance Company, Inc., Petitioner(s) v. Timothy B. Lacey and Kay L. Lacey Respondent(s).
|
1D2023-2550
|
2023-10-07
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the First Judicial Circuit, Okaloosa County
2022 CA 003200 F
|
Parties
Name |
Kay L. Lacey
|
Role |
Respondent
|
Status |
Active
|
Representations |
Blair Fazzio
|
|
Name |
Hon. Terrance R. Ketchel
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Patrick Michael Chidnese, Frieda Catarina Lindroth, Christina Marie Wrenn, Curtis Lee Allen
|
|
Name |
Timothy B. Lacey
|
Role |
Respondent
|
Status |
Active
|
Representations |
Matthew David Gottlieb, Max Michael Messinger, Mark Ibrahim, Blair Fazzio
|
|
Docket Entries
Docket Date |
2024-01-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Order of Suspension
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-01-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-12-28
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Order on Motion to Consolidate
|
View |
View File
|
|
Docket Date |
2023-12-28
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed
376 So. 3d 708
|
View |
View File
|
|
Docket Date |
2023-12-13
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-11-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of resolution of motion for reconsideration and mootness of motion to abate
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-10-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Kay L. Lacey
|
|
Docket Date |
2023-10-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion to Abate original proceeding
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-10-17
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2023-10-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-10-09
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-10-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Timothy B. Lacey
|
|
Docket Date |
2023-10-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-10-07
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition Certiorari
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-10-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix; to petition
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
|
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC., Petitioner(s) v. TRACY SCHRIVER, Respondent(s)
|
4D2023-2053
|
2023-08-24
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562022CA000470
|
Parties
Name |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Lauren Yevich, Natalie Mousseau, Bryan D. Hull, Curt Allen
|
|
Name |
Tracy Schriver
|
Role |
Respondent
|
Status |
Active
|
Representations |
Chrystal P. Robinson
|
|
Name |
Hon. J. David Langford
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
St. Lucie Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-01-23
|
Type |
Order
|
Subtype |
Amended/Corrected Order
|
Description |
Amended/Corrected Order
|
View |
View File
|
|
Docket Date |
2023-12-29
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Denied
|
View |
View File
|
|
Docket Date |
2023-11-28
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-11-20
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2023-11-09
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Tracy Schriver
|
|
Docket Date |
2023-11-09
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
Tracy Schriver
|
|
Docket Date |
2023-10-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order on Motion for Extension of Time to File Response
|
View |
View File
|
|
Docket Date |
2023-10-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response to Petition for Writ of Certiorari
|
|
Docket Date |
2023-10-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Tracy Schriver
|
|
Docket Date |
2023-09-27
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause
|
View |
View File
|
|
Docket Date |
2023-08-25
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ AMENDED.
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-08-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-08-24
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ Stricken
|
|
Docket Date |
2023-08-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2023-08-24
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-08-24
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by 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.
|
|
|
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC. VS VERONICA THOMAS
|
4D2023-1671
|
2023-07-07
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21021741
|
Parties
Name |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Kimberly J. Fernandes
|
|
Name |
Veronica Thomas
|
Role |
Respondent
|
Status |
Active
|
Representations |
Alejandro Sasieta
|
|
Name |
Hon. Shari Africk-Olefson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-07-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-07-12
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-07-10
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2023-07-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2023-07-07
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ **STRICKEN*FILING FEE PAID ELECTRONICALLY
|
|
Docket Date |
2023-07-07
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-07-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-07-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed. Review was not timely sought from the May 17, 2023 order denying petitioner’s motion for leave to amend. Fla. R. App. P. 9.100(c). The motion for reconsideration did not toll rendition or the time to seek review of the nonfinal order. See Caufield v. Cantele, 837 So. 2d 371, 376 n.3 (Fla. 2002). Additionally, irreparable harm for certiorari jurisdiction is not present as to either the May 17, 2023 order denying leave to amend, or the June 8, 2023 order denying reconsideration. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Petitioner has an adequate remedy on appeal if necessary, which precludes certiorari review. Id. DAMOORGIAN, GERBER and FORST, JJ., concur.
|
|
|
APEX ROOFING AND RESTORATION, LLC, A/A/O JAMES DERRICK VS HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
6D2023-3007
|
2023-07-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-005442-O
|
Parties
Name |
JAMES DERRICK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
APEX ROOFING AND RESTORATION, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
RAMIL KAMINSKY, ESQ.
|
|
Name |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Curt Allen, NATALIE MOUSSEAU
|
|
Name |
Hon. Emerson R. Thompson, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
TIFFANY RUSSELL, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-12-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-11-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-11-27
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
|
On Behalf Of |
TIFFANY RUSSELL, CLERK
|
|
Docket Date |
2023-11-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
|
On Behalf Of |
APEX ROOFING AND RESTORATION, LLC
|
|
Docket Date |
2023-11-15
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report from clerk on record ~ Within ten days of the date of this order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
|
|
Docket Date |
2023-08-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
|
On Behalf Of |
TIFFANY RUSSELL, CLERK
|
|
Docket Date |
2023-07-17
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
APEX ROOFING AND RESTORATION, LLC
|
|
Docket Date |
2023-07-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-07-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2023-07-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-07-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
APEX ROOFING AND RESTORATION, LLC
|
|
Docket Date |
2023-12-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-11-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed November 15, 2023,this appeal is dismissed.
|
|
|
Homeowners Choice Property & Casualty Insurance Company, Inc., Appellant(s), v. Dina Loo, et al., Appellee(s).
|
3D2023-1185
|
2023-07-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-3764
|
Parties
Name |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mark David Tinker, Tyler B. Gilwit, Jose F. Campos, Brandon James Tyler
|
|
Name |
Dina Loo
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mark Andrew Nation, Paul William Pritchard
|
|
Name |
Lucio Lam
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mark Andrew Nation, Paul William Pritchard
|
|
Name |
Hon. Valerie R. Manno Schurr
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-11-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellee's Response to Appellant's Motion for Appellate Attorney's Fees
|
On Behalf Of |
Dina Loo
|
View |
View File
|
|
Docket Date |
2023-11-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Motion for Attorney's Fee's
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2023-11-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2023-11-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant's Initial Brief
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2023-11-13
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-09-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-09-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-08-21
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Upon consideration of Appellees' Motion for Appellate Attorneys' Fees and Costs, it is ordered that the Motion for Appellate Attorneys' Fees is granted and remanded.
Appellees' Motion for Costs is hereby denied without prejudice to filing a proper motion in the lower tribunal. See Fla. R. App. P. 9.400(a).
Upon consideration of Appellant's Motion for Attorneys' Fees, it is ordered that said Motion is hereby denied.
EMAS, GORDO and LOBREE, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-08-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-07-30
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Upon consideration, the parties' Requests for Oral Argument are hereby denied.
|
View |
View File
|
|
Docket Date |
2024-05-24
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief of Homeowner's Choice
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-05-02
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Dina Loo
|
View |
View File
|
|
Docket Date |
2024-04-25
|
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 5/29/24. (GRANTED)
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-04-11
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Appellees' Response to Appellant's Motion to Strike is noted.
Upon consideration, Appellant's Motion to Strike Answer Brief
and Appendix is hereby denied.
Upon consideration, Appellee's Request for Judicial Notice is
hereby carried with the case.
|
View |
View File
|
|
Docket Date |
2024-04-09
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellees' Response to Appellant's Motion to Strike Answer Brief and Appendix
|
On Behalf Of |
Dina Loo
|
View |
View File
|
|
Docket Date |
2024-04-02
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Appellant Motion To Strike Answer Brief and Appendix
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-03-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Dina Loo
|
View |
View File
|
|
Docket Date |
2024-03-19
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Dina Loo
|
View |
View File
|
|
Docket Date |
2024-03-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief of Appellee
|
On Behalf Of |
Dina Loo
|
View |
View File
|
|
Docket Date |
2024-03-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
APPELLEE'S APPENDIX IN SUPPORT OF ANSWER BRIEF AND REQUEST FOR JUDICIAL NOTICE
|
On Behalf Of |
Dina Loo
|
View |
View File
|
|
Docket Date |
2024-02-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File Answer Brief- 40 days to 03/19/2024
|
On Behalf Of |
Dina Loo
|
View |
View File
|
|
Docket Date |
2023-12-06
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time to Serve Answer Brief - 60 days to 02/08/2024 (GRANTED)
|
|
Docket Date |
2023-12-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Dina Loo
|
View |
View File
|
|
Docket Date |
2023-09-21
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Record
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2023-09-20
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Appellant's Unopposed Motion to Supplement the Record, filed on
September 18, 2023, is granted, and the clerk of the trial court is directed to supplement
the record on appeal with the transcript as stated in said Motion.
Order on Motion to Supplement Record
|
View |
View File
|
|
Docket Date |
2023-09-18
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2023-09-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2023-09-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 10/13/2023
|
|
Docket Date |
2023-08-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2023-08-23
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant's Unopposed Motion for Clerk's Extension is granted, and the clerk of the circuit court shall file the record on appeal on or before September 20, 2023.
|
View |
View File
|
|
Docket Date |
2023-08-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To File Record
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2023-07-10
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2023-07-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
View |
View File
|
|
Docket Date |
2023-07-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2023-07-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-10-13
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time - IB - 30 days to 11/12/2023.
|
View |
View File
|
|
Docket Date |
2023-10-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Dina Loo
|
View |
View File
|
|
Docket Date |
2023-07-06
|
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 July 16, 2023.
|
View |
View File
|
|
|
Homeowners Choice Property & Casualty Insurance Company Appellant(s) v. Thomas Clark and Rebecca Clark, Appellee(s).
|
1D2023-1622
|
2023-06-29
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the First Judicial Circuit, Escambia County
21-CA-003192
|
Parties
Name |
THOMAS CLARK, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andrew Philip McDonald, David D. Barnhill, George Vaka, Robert C Hubbard
|
|
Name |
Rebecca Clark
|
Role |
Appellee
|
Status |
Active
|
Representations |
George Vaka, Robert C Hubbard
|
|
Name |
Hon. Amy P. Brodersen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Escambia Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Curtis Allen, Bryan D Hull, Lauren B. Yevich
|
|
Docket Entries
Docket Date |
2024-10-18
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Thomas Clark
|
|
Docket Date |
2024-07-24
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-05-06
|
Type |
Response
|
Subtype |
Response
|
Description |
Response in Opposition to Motion for Attorney's Fees
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-05-06
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-04-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order on Motion for Extension of Time to Serve Reply Brief
|
View |
View File
|
|
Docket Date |
2024-04-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time to Serve Reply Brief and Response to Appellee's Motion for Appellant's Motion for Appellant attorney's fees
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-03-20
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Thomas Clark
|
|
Docket Date |
2024-03-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time AB 3 days 03/22/24
|
On Behalf Of |
Thomas Clark
|
|
Docket Date |
2024-03-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief 15 days 03/19/24
|
On Behalf Of |
Thomas Clark
|
|
Docket Date |
2024-02-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - AB 30 days
|
On Behalf Of |
Rebecca Clark
|
|
Docket Date |
2024-01-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Order of Suspension
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-01-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - AB 30 days 02/02/24
|
On Behalf Of |
Rebecca Clark
|
|
Docket Date |
2023-10-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - IB 45 days
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-09-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Rebecca Clark
|
|
Docket Date |
2023-09-11
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 2367 pages
|
|
Docket Date |
2023-08-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief 45 days/ IB 10/23/23
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-07-18
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
|
Docket Date |
2023-07-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-07-06
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-07-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-06-29
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-12-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2024-03-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Thomas Clark
|
View |
View File
|
|
|
Glades Restoration, LLC, a.a.o Jimmy McKinstry, Appellant(s) v. Homeowners Choice Property & Casualty Insurance Company, Inc., a Florida Corporation Appellee(s).
|
1D2023-1334
|
2023-06-02
|
Open
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
County Court for the First Judicial Circuit, Escambia County
2022-SC-006975
|
Parties
Name |
GLADES RESTORATION LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Lisbet Velazquez, Gabriel Gonzalez Insua
|
|
Name |
Jimmy McKinstry
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Scott J Gold, Mihaela Cabulea
|
|
Name |
Ronald Scott Ritchie
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Escambia Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-12-07
|
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 |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-06-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - AB/IB 47 days
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-05-02
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Order on Motion to Consolidate
|
View |
View File
|
|
Docket Date |
2024-05-01
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2024-01-31
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Glades Restoration, LLC
|
View |
View File
|
|
Docket Date |
2024-01-18
|
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 |
Glades Restoration, LLC
|
|
Docket Date |
2023-12-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order on Motion for Extension of Time to Serve Answer Brief
|
View |
View File
|
|
Docket Date |
2023-12-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
View |
View File
|
|
Docket Date |
2023-12-18
|
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 |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-11-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief 24 days 12/07/23
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-08-17
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
Glades Restoration, LLC
|
View |
View File
|
|
Docket Date |
2023-08-17
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
Amended Appendix
|
On Behalf Of |
Glades Restoration, LLC
|
|
Docket Date |
2023-08-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief
|
View |
View File
|
|
Docket Date |
2023-08-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Initial Brief
|
On Behalf Of |
Glades Restoration, LLC
|
|
Docket Date |
2023-08-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Glades Restoration, LLC
|
View |
View File
|
|
Docket Date |
2023-08-08
|
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 |
Glades Restoration, LLC
|
|
Docket Date |
2023-07-12
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 47 pages
|
|
Docket Date |
2023-06-23
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Glades Restoration, LLC
|
|
Docket Date |
2023-06-15
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2023-06-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-06-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-06-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-06-02
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Glades Restoration, LLC
|
|
Docket Date |
2024-01-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order on Motion for Extension of Time to Serve Reply Brief
|
View |
View File
|
|
Docket Date |
2023-10-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - AB 21 days/11/13/23
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-09-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - AB 45 days/ AB 10/23/2023
|
On Behalf Of |
Homeowners Choice Property & Casualty Insurance Company, Inc.
|
|
Docket Date |
2023-08-18
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
Order on Motion For Leave To File Amended Brief
|
View |
View File
|
|
Docket Date |
2023-08-17
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion to Amend Brief
|
On Behalf Of |
Glades Restoration, LLC
|
|
|