Search icon

HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Active

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

Date Filed: 30 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2017 (8 years ago)
Document Number: P07000039827
FEI/EIN Number 208490865

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

Address: 3802 Coconut Palm Drive, TAMPA, FL, 33619, US
Mail Address: 3802 Coconut Palm Drive, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harmsworth James M Chief Financial Officer 3802 Coconut Palm Drive, TAMPA, FL, 33619
PATEL PARESH Director 3802 Coconut Palm Drive, TAMPA, FL, 33619
PATEL PARESH E 3802 Coconut Palm Drive, TAMPA, FL, 33619
POLITIS GREGORY Director 3802 Coconut Palm Drive, TAMPA, FL, 33619
MADHU SANJAY Director 3802 Coconut Palm Drive, TAMPA, FL, 33619
Saravanos Anthony Director 3802 Coconut Palm Drive, TAMPA, FL, 33619
GRAHAM ANDREW M Secretary 3802 Coconut Palm Drive, TAMPA, FL, 33619
FLORIDA CHIEF FINANCIAL OFFICER Agent 200 EAST GAINS STREET, TALLAHASSEE, FL, 323994201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 3802 Coconut Palm Drive, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-04-21 3802 Coconut Palm Drive, TAMPA, FL 33619 -
AMENDMENT 2017-06-21 - -
REGISTERED AGENT NAME CHANGED 2015-03-13 FLORIDA CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 200 EAST GAINS STREET, TALLAHASSEE, FL 32399-4201 -

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
Amendment 2017-06-21
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State