Entity Name: | OLYMPUS INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 May 2007 (18 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Jan 2017 (8 years ago) |
Document Number: | P07000061380 |
FEI/EIN Number | 26-0211369 |
Address: | 8375 Dix Ellis Trail, Suite 300, Jacksonville, FL, 32256, US |
Mail Address: | 8375 Dix Ellis Trail, Suite 300, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIDA CHIEF FINANCIAL OFFICER | Agent | FLORIDA CAPITAL, TALLAHASSEE, FL |
Name | Role | Address |
---|---|---|
McGill Dennis | Director | 8375 Dix Ellis Trail, Jacksonville, FL, 32256 |
Brown Bette | Director | 8375 Dix Ellis Trail, Jacksonville, FL, 32256 |
Bert Anne | Director | 8375 Dix Ellis Trail, Jacksonville, FL, 32256 |
Griffith Mike | Director | 8375 Dix Ellis Trail, Jacksonville, FL, 32256 |
Leveridge Todd | Director | 8375 Dix Ellis Trail, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Stroble Timothy | Chief Executive Officer | 8375 Dix Ellis Trail, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-01 | FLORIDA CHIEF FINANCIAL OFFICER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-01 | FLORIDA CAPITAL, TALLAHASSEE, FL | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-19 | 8375 Dix Ellis Trail, Suite 300, Jacksonville, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-19 | 8375 Dix Ellis Trail, Suite 300, Jacksonville, FL 32256 | No data |
AMENDED AND RESTATEDARTICLES | 2017-01-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000558419 | TERMINATED | 1000001009013 | DUVAL | 2024-08-23 | 2044-08-28 | $ 438,442.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Douglas Haller, Appellant(s), v. Olympus Insurance Company, Appellee(s). | 5D2024-3360 | 2024-12-06 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Douglas Haller |
Role | Appellant |
Status | Active |
Representations | Eduardo Alejandro Ramirez, Matthew Struble |
Name | OLYMPUS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Andreas M Kelly, Todd L Wallen |
Name | Hon. Kenneth Friedland |
Role | Judge/Judicial Officer |
Status | Active |
Name | Brevard Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Douglas Haller |
Docket Date | 2024-12-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2024-12-16 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to LT |
View | View File |
Docket Date | 2024-12-16 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-12-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-12-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 12/6/2024 |
On Behalf Of | Douglas Haller |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2022CA012657 |
Parties
Name | OLYMPUS INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Byron Sears, Sarah Lahlou-Amine, Kately M Ferry, Brandon A. Blake |
Name | Christopher Farren |
Role | Respondent |
Status | Active |
Representations | Ardalah Montazer, Blair M. Fazzio |
Name | Richard Lee Oftedal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Denied |
View | View File |
Docket Date | 2023-10-13 |
Type | Order |
Subtype | Order on Petition |
Description | ORDERED that the August 18, 2023 petition for writ of prohibition is denied. |
View | View File |
Docket Date | 2023-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2023-08-18 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2023-08-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Christopher Farren |
Docket Date | 2023-08-18 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2023-08-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502019CA012919 |
Parties
Name | Evelyn Garvey |
Role | Appellant |
Status | Active |
Name | Fergus Garvey |
Role | Appellant |
Status | Active |
Representations | Michael Alan Cassel |
Name | OLYMPUS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Kirstin Grice, Jeremy Theodore Schilling, Hope Caroline Zelinger, Jason Sausner, Lilian Rodriguez-Baz |
Name | Hon. Luis Delgado |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-08-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the August 7, 2023 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2023-08-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Fergus Garvey |
Docket Date | 2023-07-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Fergus Garvey |
Docket Date | 2023-07-21 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2023-07-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1,950 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2023-06-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 29, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2023-06-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Fergus Garvey |
Docket Date | 2023-05-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2023-04-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal |
Docket Date | 2023-04-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Fergus Garvey |
Docket Date | 2023-04-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-04-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Fergus Garvey |
Docket Date | 2023-07-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ July 27, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Classification | NOA Final - County Small Claims - Other |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 21-26022 SP |
Parties
Name | M&G RESTORATION GROUP, INC. |
Role | Appellant |
Status | Active |
Representations | DANIEL B. CAINE |
Name | OLYMPUS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | BRANDON A. BLAKE, CRISTINA P. CAMBO |
Name | Hon. Diana Gonzalez-Whyte |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-10-04 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-10-04 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-10-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-10-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE |
On Behalf Of | M&G RESTORATION GROUP, INC. |
Docket Date | 2022-09-23 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015); Goldman v. Lewin, 116 So. 3d 568 (Fla. 3d DCA 2013); Dedge v. Crosby, 914 So. 2d 1055, 1056 (Fla. 1st DCA 2005). |
Docket Date | 2022-09-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 26, 2022. |
Docket Date | 2022-09-16 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | OLYMPUS INSURANCE COMPANY |
Docket Date | 2022-09-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-09-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 562022CA000234A |
Parties
Name | Feodora Pallas |
Role | Appellant |
Status | Active |
Name | Kurt Pallas |
Role | Appellant |
Status | Active |
Representations | Edward G. Jimenez |
Name | Sirah Pallas |
Role | Appellant |
Status | Active |
Name | OLYMPUS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Todd L. Wallen, Andreas M. Kelly |
Name | Hon. Laurie E. Buchanan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the September 23, 2022 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellants’ July 15, 2022 motion for attorney’s fees and appellee’s September 6, 2022 motion are determined to be moot. |
Docket Date | 2022-09-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-09-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Kurt Pallas |
Docket Date | 2022-09-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SETTLEMENT |
On Behalf Of | Kurt Pallas |
Docket Date | 2022-09-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2022-08-04 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/7/22. |
Docket Date | 2022-08-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2022-07-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Kurt Pallas |
Docket Date | 2022-07-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Kurt Pallas |
Docket Date | 2022-07-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Kurt Pallas |
Docket Date | 2022-07-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Kurt Pallas |
Docket Date | 2022-07-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (538 PAGES) |
On Behalf Of | Clerk - St. Lucie |
Docket Date | 2022-05-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AMENDED. |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2022-05-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2022-05-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Kurt Pallas |
Docket Date | 2022-05-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-05-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-05-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2022-05-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Kurt Pallas |
Classification | NOA Final - County Small Claims - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2020-SC-30282-0 |
Parties
Name | Air Quality Assessors of Florida |
Role | Appellant |
Status | Active |
Name | THE KIDWELL GROUP LLC |
Role | Appellant |
Status | Active |
Representations | Chad A. Barr |
Name | Maria Amadio |
Role | Appellant |
Status | Active |
Name | OLYMPUS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Jordan Lande, Jeffrey Wank, Kimberly J. Fernandes |
Name | Hon. Amy J. Carter |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-09-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-08-29 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order Deny Motion for Rehearing / Rehearing En Banc |
Docket Date | 2022-08-05 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ AND/OR CERTIFICATION |
On Behalf Of | The Kidwell Group, LLC |
Docket Date | 2022-07-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2022-07-22 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2022-05-27 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | The Kidwell Group, LLC |
Docket Date | 2022-05-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S ZOOM RESPONSE |
On Behalf Of | The Kidwell Group, LLC |
Docket Date | 2022-05-17 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | Grant Continuance of Oral Argument ~ OA VIA ZOOM RESCHEDULED FOR 5/26 AT 1:30 P.M. |
Docket Date | 2022-05-17 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM |
Docket Date | 2022-05-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | The Kidwell Group, LLC |
Docket Date | 2022-05-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S ZOOM RESPONSE |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2022-05-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2022-05-05 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2022-05-05 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM |
Docket Date | 2022-05-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S ZOOM RESPONSE |
On Behalf Of | The Kidwell Group, LLC |
Docket Date | 2022-04-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S OA PREFERENCE |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2022-04-26 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2022-04-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S OA PREFERENCE |
On Behalf Of | The Kidwell Group, LLC |
Docket Date | 2022-04-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | The Kidwell Group, LLC |
Docket Date | 2022-04-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | The Kidwell Group, LLC |
Docket Date | 2022-03-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2022-02-15 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case ~ 5D21-1000, 5D21-2946 |
On Behalf Of | The Kidwell Group, LLC |
Docket Date | 2022-02-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | The Kidwell Group, LLC |
Docket Date | 2022-02-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 7/22 ORDER |
On Behalf Of | The Kidwell Group, LLC |
Docket Date | 2022-01-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 176 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-01-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Deny Supplemental Record & EOT File Brief |
Docket Date | 2022-01-13 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | The Kidwell Group, LLC |
Docket Date | 2021-12-14 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-12-10 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Chad A. Barr 0055365 |
On Behalf Of | The Kidwell Group, LLC |
Docket Date | 2021-12-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-12-02 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2021-12-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/16/21 |
On Behalf Of | The Kidwell Group, LLC |
Docket Date | 2021-12-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2021-12-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 19-CA-2578-XX |
Parties
Name | A/ A/ O TIM JOHNSON |
Role | Appellant |
Status | Active |
Name | A/ A/ O LINDA JOHNSON |
Role | Appellant |
Status | Active |
Name | ISLAND ROOFING & RESTORATION, LLC |
Role | Appellant |
Status | Active |
Representations | ANTHONY TINELLI, ESQ., ASHLEY RIUS, ESQ. |
Name | OLYMPUS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | MARC J. GUTTERMAN, ESQ. |
Name | HONORABLE ELIZABETH V. KRIER |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. PAMELA BARGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-16 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-01-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of appellant to comply with this court’s October 11, 2021, order to show cause. |
Docket Date | 2022-01-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Silberman, Sleet, and Stargel |
Docket Date | 2021-11-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ KRIER - 256 PAGES |
Docket Date | 2021-10-11 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC/Better Gov't Assn (motion to dismiss) |
Docket Date | 2021-10-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-10-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ISLAND ROOFING & RESTORATION, LLC |
Docket Date | 2021-10-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502020CA004373 |
Parties
Name | OLYMPUS INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Andrew Labbe, Sarah Lahlou-Amine |
Name | Kristen Miller |
Role | Appellee |
Status | Active |
Name | Timothy Miller |
Role | Appellee |
Status | Active |
Representations | Charles M. Auslander, Micheal C. Knecht, John G. Crabtree, Brian G. Tackenberg |
Name | Hon. Joseph George Marx |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that appellees are directed to show cause, within ten (10) days from the date of this order, as to why appellees' motion for appellate attorney's fees should not be denied as moot based on the parties' stipulation for voluntary dismissal. |
Docket Date | 2023-03-13 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellees' June 8, 2023 motion for attorney's fees is denied as moot. |
Docket Date | 2023-03-09 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Timothy Miller |
Docket Date | 2023-03-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-02-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION FOR VOLUNTARY DISMISSAL OF APPEAL |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2023-02-07 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 4DCA |
Docket Date | 2023-01-26 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ OR ABATE APPEAL PENDING FINALIZATION OF SETTLEMENT |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2022-11-23 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | Grant Continuance of Oral Argument ~ ORDERED that the appellant's November 22, 2022 motion for continuance of oral argument is granted. Oral argument scheduled for December 6, 2022 is cancelled and hereby rescheduled for February 7, 2023 at 11:00 A.M. |
Docket Date | 2022-11-22 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2022-10-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that the time of the Oral Argument set for December 6, 2022 has been rescheduled for 11:00 A.M. |
Docket Date | 2022-09-22 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ ORDERED that appellant's unopposed motion to stay appeal pending mediation is denied as moot. By separate order, this court shall be setting this appeal for oral argument on December 6, 2022, which is more than two months after the pending mediation, and more than six weeks after the requested stay deadline. |
Docket Date | 2022-09-20 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ PENDING MEDIATION |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2022-08-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2022-08-04 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2022-07-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 22, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 4, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2022-07-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2022-06-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2022-06-30 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/25/2022 |
Docket Date | 2022-06-23 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2022-06-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE FILED 06/23/2022** |
On Behalf Of | Timothy Miller |
Docket Date | 2022-06-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Timothy Miller |
Docket Date | 2022-05-27 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 7 DAYS TO 06/10/2022 |
Docket Date | 2022-05-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Timothy Miller |
Docket Date | 2022-05-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/03/2022 |
Docket Date | 2022-05-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Timothy Miller |
Docket Date | 2022-03-28 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/04/2022 |
Docket Date | 2022-03-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Timothy Miller |
Docket Date | 2022-03-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2022-03-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2022-02-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2022-02-25 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 4 DAYS TO 03/04/2022 |
Docket Date | 2022-01-24 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/28/2022 |
Docket Date | 2022-01-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-12-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-12-27 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/28/2022 |
Docket Date | 2021-12-15 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 1,527 PAGES (PAGES 1,072-2,598) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-12-09 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-11-19 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ SECOND AMENDED |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-11-17 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-11-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-10-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-10-12 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ FINAL JUDGMENT |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-08-18 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s July 29, 2021 response, it is ORDERED that appellees’ July 21, 2021 motion to dismiss for lack of jurisdiction is denied. Further,ORDERED that jurisdiction is relinquished to the trial court for sixty (60) days for the purpose of obtaining an amended order demonstrating finality. Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974); Monticello Ins. Co. v. Thompson, 743 So. 2d 1215, 1215–16 (Fla. 1st DCA 1999). |
Docket Date | 2021-08-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1071 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-07-29 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLEES' MOTION TO DISMISS |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-07-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Timothy Miller |
Docket Date | 2021-07-21 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Timothy Miller |
Docket Date | 2021-07-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO APPELLEES' MOTION TO DISMISS APPEAL |
On Behalf Of | Timothy Miller |
Docket Date | 2021-07-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Timothy Miller |
Docket Date | 2021-06-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-06-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-06-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-06-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-06-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2023-01-27 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellant's January 26, 2023 motion to stay is granted and this case is removed from the February 7, 2023 oral argument calendar. The parties shall file a stipulation of dismissal or status report within thirty (30) days from the date of this order. |
Docket Date | 2022-09-23 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 6, 2022, at 11:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court. Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument. The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument. If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion. No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances. If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely. |
Docket Date | 2021-12-10 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellant's December 9, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. |
Docket Date | 2021-10-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that, upon consideration of the appellant's October 12, 2021 notice of filing, relinquishment of jurisdiction is extended for a period of thirty (30) days for the purpose of obtaining an appealable final order. The trial court's October 7, 2021 order is not a final order as it does not enter a judgment in favor of a party. “For an order to be final, it must constitute an entry of a judgment: it is the final judgment that is appealable, not an order simply granting a motion.” Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015). The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. |
Classification | NOA Final - County Small Claims - Other |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 19-11869 SP County Court for the Eleventh Judicial Circuit, Miami-Dade County 20-192 AP |
Parties
Name | RM & ASSOCIATES CONSULTING, INC. |
Role | Appellant |
Status | Active |
Representations | JAIME MARTIN, Jose P. Font |
Name | LIVAN DELGADO |
Role | Appellant |
Status | Active |
Name | OLYMPUS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | MARC J. GUTTERMAN, DEAN R. MALLETT |
Name | Hon. Michael G. Barket |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | OLYMPUS INSURANCE COMPANY |
Docket Date | 2021-02-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-20 days to 03/03/2021 |
Docket Date | 2021-04-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ Appellant's notice of agreed Extension of Time to file appellant's reply brief |
On Behalf Of | RM & ASSOCIATES CONSULTING, INC. |
Docket Date | 2021-03-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | OLYMPUS INSURANCE COMPANY |
Docket Date | 2021-08-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-08-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-07-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2021-04-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of time to file a reply brief is treated as an unopposed motion for an extension of time to file the reply brief, and is granted to and including May 3, 2021, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.” |
Docket Date | 2021-02-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ Notice of Similar or Related Case. |
On Behalf Of | OLYMPUS INSURANCE COMPANY |
Docket Date | 2021-01-29 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | RM & ASSOCIATES CONSULTING, INC. |
Docket Date | 2021-01-20 |
Type | Order |
Subtype | Order on Motion to Transfer |
Description | Order in Transferred Cases |
Docket Date | 2021-01-14 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-01-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2021-01-13 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS |
On Behalf Of | OLYMPUS INSURANCE COMPANY |
Docket Date | 2021-01-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2020-09-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | RM & ASSOCIATES CONSULTING, INC. |
Classification | NOA Final - County Civil - Foreclosure/RealProperty/Mortgage |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 20-183 AP County Court for the Eleventh Judicial Circuit, Miami-Dade County 19-15058 SP |
Parties
Name | MILAGROS DEL ORBE CHACON |
Role | Appellant |
Status | Active |
Name | OLYMPUS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | MARC J. GUTTERMAN, Kimberly J. Fernandes |
Name | HON. ELIJAH A. LEVITT |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ALL INSURANCE RESTORATION SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | Erin M. Berger, CARLOS O. FERNANDEZ, Melissa A. Giasi |
Docket Entries
Docket Date | 2021-06-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order. |
Docket Date | 2021-05-12 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410. |
Docket Date | 2021-10-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-10-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2021-09-22 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied. |
Docket Date | 2021-07-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | ALL INSURANCE RESTORATION SERVICES, INC. |
Docket Date | 2021-07-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ALL INSURANCE RESTORATION SERVICES, INC. |
Docket Date | 2021-06-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF |
On Behalf Of | ALL INSURANCE RESTORATION SERVICES, INC. |
Docket Date | 2021-05-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | OLYMPUS INSURANCE COMPANY |
Docket Date | 2021-05-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | OLYMPUS INSURANCE COMPANY |
Docket Date | 2021-03-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Appendix to Initial Brief |
On Behalf Of | ALL INSURANCE RESTORATION SERVICES, INC. |
Docket Date | 2021-03-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ Initial Brief of Appellant |
On Behalf Of | ALL INSURANCE RESTORATION SERVICES, INC. |
Docket Date | 2021-03-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s Unopposed Motion for Extension of Time to File the Initial Brief is granted as stated in the Motion. |
Docket Date | 2021-03-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF |
On Behalf Of | ALL INSURANCE RESTORATION SERVICES, INC. |
Docket Date | 2021-02-01 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | ALL INSURANCE RESTORATION SERVICES, INC. |
Docket Date | 2021-01-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB- a/a/o Milagros Del Orbe Chacon- 60 days to 03/22/2021 |
Docket Date | 2021-01-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ALL INSURANCE RESTORATION SERVICES, INC. |
Docket Date | 2021-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2021-01-12 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS. |
On Behalf Of | OLYMPUS INSURANCE COMPANY |
Docket Date | 2021-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE15-014674 Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE15-018203 |
Parties
Name | Meliah Clark |
Role | Appellant |
Status | Active |
Representations | Melissa Ann Giasi, Erin M. Berger |
Name | WILLIAM GREEN LLC |
Role | Appellant |
Status | Active |
Name | OLYMPUS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Scot E. Samis, Chastity Delgado, Matthew C. Scarfone |
Name | Hon. Carol-Lisa Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2111-01-13 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***DISMISSED AS TO WILLIAM GREEN ONLY*** |
Docket Date | 2021-02-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the February 16, 2021 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2021-02-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-02-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Meliah Clark |
Docket Date | 2021-01-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Meliah Clark |
Docket Date | 2021-01-19 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/18/21 |
Docket Date | 2021-01-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed as to appellant, William Green only, for lack of prosecution. |
Docket Date | 2020-12-22 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant, William Green is directed to show cause in writing, if any there be, on or before January 4, 2020, why the above-styled case should not be dismissed as to William Green for lack of timely prosecution, in that appellant, William Green's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal as to William Green without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2020-11-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Meliah Clark |
Docket Date | 2020-11-18 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/19/21 |
Docket Date | 2020-11-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 6499 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-11-06 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ ORDERED that the October 15, 2020 motion of Giasi Law, P.A., counsel for William Green, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to William Green at the address appearing below; William Green 2340 NW 10th Ct., Pompano Beach, FL 33069(4) if substitute counsel does not appear within twenty (20) days from the date of this order, William Green is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. |
Docket Date | 2020-10-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Meliah Clark |
Docket Date | 2020-09-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Meliah Clark |
Docket Date | 2020-09-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2020-09-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-09-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-09-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Meliah Clark |
Docket Date | 2020-09-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19-006293 |
Parties
Name | Ann Dearie-Jacobs |
Role | Appellant |
Status | Active |
Name | MARK JACOBS, LLC |
Role | Appellant |
Status | Active |
Representations | Alejandro Miyar, Charles H. Lichtman |
Name | OLYMPUS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Daniel M. Schwarz, Andrew P. McDonald, Kara Rockenbach Link, David D. Barnhill |
Name | Hon. Nicholas Lopane |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-02-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-01-13 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellants’ August 17, 2021 “motion for order determining entitlement to appellate attorney's fees” is denied. |
Docket Date | 2022-01-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-10-21 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2021-08-31 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEYS' FEES |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-08-20 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-08-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Mark Jacobs |
Docket Date | 2021-08-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Mark Jacobs |
Docket Date | 2021-08-16 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Mark Jacobs |
Docket Date | 2021-08-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | Mark Jacobs |
Docket Date | 2021-08-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/17/21 |
Docket Date | 2021-07-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-06-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 4, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2021-06-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-05-21 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 10 DAYS TO 06/04/2021 |
Docket Date | 2021-05-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-05-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-05-04 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 20 DAYS TO 5/25/21 |
Docket Date | 2021-04-19 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTORNEY'S FEES |
On Behalf Of | Mark Jacobs |
Docket Date | 2021-04-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellants' April 5, 2021 motion for extension of time is granted, and the time for filing a response to appellee’s motion for attorney’s fees is extended to and including April 20, 2021. |
Docket Date | 2021-04-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-04-05 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/5/21 |
Docket Date | 2021-04-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Mark Jacobs |
Docket Date | 2021-03-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (RESPONSE FILED 4/19/21) |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-03-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-03-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-03-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/5/21 |
Docket Date | 2021-02-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Mark Jacobs |
Docket Date | 2021-01-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ January 13, 2021 motion for extension of time is granted in part. Appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2021-01-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Mark Jacobs |
Docket Date | 2020-12-17 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record ~ ORDERED that appellants’ December 16, 2020 motion to supplement the record is granted, and the record is supplemented to include the Notice of Filing Hearing Transcript dated August 5, 2020. Said supplemental record is deemed filed as of the date of this order. |
Docket Date | 2020-12-17 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ ***MOTION GRANTED*** |
On Behalf Of | Mark Jacobs |
Docket Date | 2020-12-16 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Mark Jacobs |
Docket Date | 2020-12-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Mark Jacobs |
Docket Date | 2020-12-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/17/21 |
Docket Date | 2020-11-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1494 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-11-02 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-10-30 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/17/2020 |
Docket Date | 2020-10-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Mark Jacobs |
Docket Date | 2020-08-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-08-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-08-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Mark Jacobs |
Docket Date | 2020-08-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Mark Jacobs |
Docket Date | 2020-08-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2017-010049-CIDL |
Parties
Name | Emalix Infante |
Role | Appellant |
Status | Active |
Representations | Melissa A. Giasi, Erin M. Berger |
Name | Alexander Infante |
Role | Appellant |
Status | Active |
Name | OLYMPUS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | David M. Abosch, Scot E. Samis, Alicia Perez, Marc Gutterman, C. Ryan Jones |
Name | Hon. Kathryn D. Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-12 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Reply Brief |
On Behalf Of | Emalix Infante |
Docket Date | 2021-12-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-12-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-11-30 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting attorney's fee - Dresser ~ AE MOT GRANTED; AA MOT DENIED |
Docket Date | 2021-11-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-04-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-04-13 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | ORD-Granting Amended Brief ~ AMENDED RB ACCEPTED |
Docket Date | 2021-04-12 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | Emalix Infante |
Docket Date | 2021-04-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/30 ORDER |
On Behalf Of | Emalix Infante |
Docket Date | 2021-04-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Emalix Infante |
Docket Date | 2021-03-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 4/9 - AMENDED |
On Behalf Of | Emalix Infante |
Docket Date | 2021-03-11 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AA'S W/IN 5 DYS FILE AMENDED NTC EOT |
Docket Date | 2021-02-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-02-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-02-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 11/30 ORDER |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2020-12-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 2/8 |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2020-11-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 1/8 |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2020-11-16 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2020-11-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/3 ORDER |
On Behalf Of | Emalix Infante |
Docket Date | 2020-11-06 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 97 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2020-11-03 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED 11/16 |
Docket Date | 2020-10-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 12/9 |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2020-10-12 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ 10/30 |
Docket Date | 2020-10-09 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Emalix Infante |
Docket Date | 2020-10-09 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Emalix Infante |
Docket Date | 2020-09-09 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ IB BY 10/9 |
Docket Date | 2020-09-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/28 ORDER AND MOTION FOR EXTENSION OF TIME |
On Behalf Of | Emalix Infante |
Docket Date | 2020-09-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 558 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2020-08-28 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS |
Docket Date | 2020-08-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2020-06-18 |
Type | Order |
Subtype | Order to Travel Together |
Description | ORD-Grant Traveling Together ~ WITH 5D20-785 |
Docket Date | 2020-06-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 6/3 ORDER - JOINT |
On Behalf Of | Emalix Infante |
Docket Date | 2020-06-03 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ AAS AND AES ADVISE WHY 5D20-778 AND 5D20-785 SHOULD NOT CONSOL/TRAVEL W/IN 10 DAYS |
Docket Date | 2020-06-02 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER ON MOT FOR REH, ETC. |
Docket Date | 2020-06-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2020-04-14 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LOWER TRIBUNAL RULING ADVISE THIS COURT APPEAL MAY PROCEED |
Docket Date | 2020-04-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Emalix Infante |
Docket Date | 2020-03-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-03-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-03-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/19/2020 |
On Behalf Of | Emalix Infante |
Docket Date | 2020-03-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2017-010050-CIDL |
Parties
Name | Alexander Infante |
Role | Appellant |
Status | Active |
Name | Emalix Infante |
Role | Appellant |
Status | Active |
Representations | Erin M. Berger, Melissa A. Giasi |
Name | OLYMPUS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Alicia Perez, C. Ryan Jones, Marc Gutterman, David M. Abosch, Scot E. Samis |
Name | Hon. Kathryn D. Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-12-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-11-30 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting attorney's fee - Dresser ~ AE MOT GRANTED; AA MOT DENIED |
Docket Date | 2021-11-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-04-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-04-13 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | ORD-Granting Amended Brief ~ AMENDED RB ACCEPTED |
Docket Date | 2021-04-12 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Reply Brief |
On Behalf Of | Emalix Infante |
Docket Date | 2021-04-12 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | Emalix Infante |
Docket Date | 2021-04-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Emalix Infante |
Docket Date | 2021-04-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/30 ORDER |
On Behalf Of | Emalix Infante |
Docket Date | 2021-03-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 4/9 - AMENDED |
On Behalf Of | Emalix Infante |
Docket Date | 2021-03-11 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AA'S W/IN 5 DYS FILE AMEND NTC EOT |
Docket Date | 2021-03-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 3/11 ORDER |
On Behalf Of | Emalix Infante |
Docket Date | 2021-02-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-02-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2021-02-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 11/30 ORDER |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2020-12-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 2/8 |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2020-11-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 1/8 |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2020-11-16 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2020-11-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/3 ORDER |
On Behalf Of | Emalix Infante |
Docket Date | 2020-11-06 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 96 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2020-11-03 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED 11/16 |
Docket Date | 2020-10-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 12/9 |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2020-10-12 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ 10/30 |
Docket Date | 2020-10-12 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Emalix Infante |
Docket Date | 2020-10-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Emalix Infante |
Docket Date | 2020-10-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Emalix Infante |
Docket Date | 2020-09-09 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ IB BY 10/9 |
Docket Date | 2020-09-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/28 ORDER AND MOTION FOR EXTENSION OF TIME |
On Behalf Of | Emalix Infante |
Docket Date | 2020-09-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 496 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2020-08-28 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS |
Docket Date | 2020-08-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2020-06-18 |
Type | Order |
Subtype | Order to Travel Together |
Description | ORD-Grant Traveling Together ~ WITH 5D20-778 |
Docket Date | 2020-06-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 6/3 ORDER- JOINT |
On Behalf Of | Emalix Infante |
Docket Date | 2020-06-03 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ AAS AND AES ADVISE WHY 5D20-778 AND 5D20-785 SHOULD NOT CONSOL/TRAVEL W/IN 10 DAYS |
Docket Date | 2020-06-02 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER ON MOT FOR REH, ETC. |
Docket Date | 2020-06-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2020-04-14 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ AA W/IN 10 DYS ADVISE THIS COURT ONCE LT RULES ON PENDING MOT REH |
Docket Date | 2020-04-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Emalix Infante |
Docket Date | 2020-03-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-03-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-03-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/19/2020 |
On Behalf Of | Emalix Infante |
Docket Date | 2020-03-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19-007551 |
Parties
Name | DIANE FERRANTI |
Role | Appellant |
Status | Active |
Representations | Melissa Ann Giasi, Erin M. Berger |
Name | ANTHONY FERRANTI |
Role | Appellee |
Status | Active |
Name | OLYMPUS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Giselle Jimenez Maranges, Gregory Saldamando |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-01-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-01-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that petitioner has failed to file a status report within the time set by this court’s November 25, 2020 order. This case is dismissed. The online docket reflects that a notice of voluntary dismissal with prejudice was filed January 8, 2021, and the issue raised in this proceeding is moot.DAMOORGIAN, CONNER and KLINGENSMITH, JJ., concur. |
Docket Date | 2020-11-25 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that, having considered petitioner's November 24, 2020 status report, petitioner shall file another status report within thirty (30) days of this order and every thirty (30) days thereafter if necessary. |
Docket Date | 2020-11-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2020-07-28 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that respondent’s July 24, 2020 unopposed motion for stay is granted. The proceedings on the petition for writ of certiorari, including the time for filing a response, are stayed pending further order of the Court. Petitioners shall promptly dismiss the petition if this matter becomes moot. Respondent shall file a status report on or before November 30, 2020. |
Docket Date | 2020-07-24 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate ~ Motion to Abate and/or Stay Proceedings, or In the Alternative, Motion for Extension of Time to Respond to Petition for Writ of Certiorari |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2020-06-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent's June 22, 2020 motion for extension of time is granted. The time for filing a response to the petition is extended to July 31, 2020. |
Docket Date | 2020-06-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2020-05-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent's May 11, 2020 motion for extension of time is granted, and the time for filing a response is extended to and including June 30, 2020. |
Docket Date | 2020-05-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2020-04-30 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | DIANE FERRANTI |
Docket Date | 2020-04-27 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | DIANE FERRANTI |
Docket Date | 2020-04-27 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **STRICKEN** |
On Behalf Of | DIANE FERRANTI |
Docket Date | 2020-03-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 121 PAGES (PAGES 1-115) |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-03-18 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-02-26 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR RECONSIDERATION OF THE COURT'S JANUARY 16, 2020 ORDER AND STATEMENT OF JURISDICTION |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2020-02-17 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration ~ MOTION FOR RECONSIDERATION OF THE COURT'S JANUARY 16, 2020 ORDER AND STATEMENT OF JURISDICTION |
On Behalf Of | DIANE FERRANTI |
Docket Date | 2020-02-12 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-01-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | DIANE FERRANTI |
Docket Date | 2020-01-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-01-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-01-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-01-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DIANE FERRANTI |
Docket Date | 2020-04-28 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's April 27, 2020 “appendix to petition for writ of prohibition” 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 completely text searchable. 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 | 2020-04-06 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Order Denying Reconsideration ~ Upon consideration of appellee’s February 26, 2020 response, it is ORDERED that appellants’ February 17, 2020 “motion for reconsideration of the court’s January 16, 2020 order and its statement of jurisdiction” is denied because the order to which the notice of appeal is directed is a non-appealable, non-final order. Further, ORDERED that appellants shall have an additional thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Further, ORDERED in the alternative that appellants shall have twenty (20) days from the date of this order to file an amended petition for certiorari and appendix in compliance with Florida Rule of Appellate Procedure 9.100. If an amended petition is filed, the appendix shall contain a transcript of the hearing on the motion to dismiss heard by the trial court, if the hearing was recorded. The amended petition shall address caselaw on the issue of a nonparty as an indispensable party plaintiff. Appellee shall file a response to the amended petition within twenty (20) days after the amended petition is filed. |
Docket Date | 2020-01-16 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 562014CA000281BCXXXX Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 4D19-1226 |
Parties
Name | Federal Housing Administration |
Role | Respondent |
Status | Active |
Name | Ms. Tamiko Walker |
Role | Petitioner |
Status | Active |
Name | Mr. Robert L. Walker |
Role | Petitioner |
Status | Active |
Name | DIANE BOYD LLC |
Role | Respondent |
Status | Active |
Name | REGENT BANK |
Role | Respondent |
Status | Active |
Name | VICTORIA RUIZ LLC |
Role | Respondent |
Status | Active |
Name | Debi V. Rumph |
Role | Respondent |
Status | Active |
Name | OLYMPUS INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | U.S. Bank Trust, N.A. |
Role | Respondent |
Status | Active |
Representations | Mr. Zachary Scott Foster |
Name | Office of Financial Regulation |
Role | Respondent |
Status | Active |
Name | Diana Rowland |
Role | Respondent |
Status | Active |
Name | CORELOGIC, LLC |
Role | Respondent |
Status | Active |
Name | WILLIAM WELLS LLC |
Role | Respondent |
Status | Active |
Name | MERS, LLC |
Role | Respondent |
Status | Active |
Name | Neil Dhawan |
Role | Respondent |
Status | Active |
Name | CENTENNIAL BANK |
Role | Respondent |
Status | Active |
Representations | SUZANNE M. MCLEAN |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Name | PROPERTY TRANSFER SERVICES, INC. |
Role | Respondent |
Status | Active |
Representations | William P. Convey |
Name | Dawn Calder |
Role | Respondent |
Status | Active |
Name | U.S. Bank Bancorp |
Role | Respondent |
Status | Active |
Name | STONEGATE BANK |
Role | Respondent |
Status | Active |
Name | Hon. Barbara W. Bronis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Joseph E. Smith |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-31 |
Type | Notice |
Subtype | Notice |
Description | NOTICE ~ APPELLANT'S NOTICE OF FILING THEIR NOTICE OF APPEAL AS TO7 U.S.C. § 2111 and THE REMOVAL OF ACTION UNDER 28 U.S.C.§1440(b) DIVERSITY AS TO THE COURT ORDERS DATEDDECEMBER 31, 2019, DECEMBER 12, 2019 AND JULY 10, 2019 |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-12-31 |
Type | Disposition |
Subtype | Rev DY Lack Juris & Atty Fees Dy |
Description | DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Petitioner's motion for attorney's fees is hereby denied. * Corrected on December 31, 2019 to add panel. * |
Docket Date | 2019-11-21 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ ANSWER BRIEF ON JURISDICTIONOF RESPONDENT, CENTENNIAL BANK |
On Behalf Of | Centennial Bank |
View | View File |
Docket Date | 2019-11-21 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE |
On Behalf Of | Centennial Bank |
View | View File |
Docket Date | 2019-10-24 |
Type | Order |
Subtype | Appendix Strike Portions (Juris) |
Description | ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to petitioner's brief on jurisdiction, which was filed with this Court on October 23, 2019, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in Petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken. |
Docket Date | 2019-10-24 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ APPELLANT'S APPENDIX AS TO THE INITIAL BRIEF ON MERITSAS TO DISCRETIONARY REVIEW * Non-compliant portions stricken 10/24/19 * |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-10-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TOPETITIONERS' MOTION TO CONSOLIDATE |
On Behalf Of | U.S. Bank Trust, N.A. |
View | View File |
Docket Date | 2019-10-24 |
Type | Motion |
Subtype | Attorney's Fees |
Description | MOTION-ATTORNEYS FEES ~ APPELLANT'S MOTION FOR APPELLATE FEES AND COSTS |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-10-23 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ APPELLANT'S INITIAL BRIEF ON MERITS AS TO THEDISCRETIONARY REVIEW |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-10-15 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2019-10-14 |
Type | Motion |
Subtype | Appendix |
Description | APPENDIX-MOTION |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-09-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-10-10 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-10-07 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 23, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly. |
Docket Date | 2019-10-03 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-10-01 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | U.S. Bank Trust, N.A. |
View | View File |
Docket Date | 2019-09-23 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2019-09-18 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 2014CA000281 (BC) |
Parties
Name | ROBERT WALKER *C* |
Role | Appellant |
Status | Active |
Name | Tamiko Walker *C* |
Role | Appellant |
Status | Active |
Name | CENTENNIAL BANK |
Role | Appellee |
Status | Active |
Name | FHA UNITED STATES OF AMERICA |
Role | Appellee |
Status | Active |
Name | PROPERTY TRANSFER SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | MERS, LLC |
Role | Appellee |
Status | Active |
Name | NORA HINTON |
Role | Appellee |
Status | Active |
Name | FLORIDA OFFICE OF FINANCIAL REGULATION |
Role | Appellee |
Status | Active |
Name | CORELOGIC, LLC |
Role | Appellee |
Status | Active |
Name | Zachary S. Foster |
Role | Appellee |
Status | Active |
Name | OLYMPUS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | DEBI V. RUMPH |
Role | Appellee |
Status | Active |
Name | STONEGATE BANK |
Role | Appellee |
Status | Active |
Name | REGENT BANK |
Role | Appellee |
Status | Active |
Name | DIANA ROWLAND |
Role | Appellee |
Status | Active |
Name | DIANE BOYD LLC |
Role | Appellee |
Status | Active |
Name | DAWN CALDER |
Role | Appellee |
Status | Active |
Name | VICTORIA RUIZ LLC |
Role | Appellee |
Status | Active |
Name | WILLIAM WELLS LLC |
Role | Appellee |
Status | Active |
Name | U.S. Bank, N.A. |
Role | Appellee |
Status | Active |
Representations | QUARLES & BRADY, LLP, SUZANNE M. MCLEAN, Travis R. Walker, Neil Dhawan, COLLEEN ELROD MILLER, Jason Phillips, JAMES E. ALBERTELLI, PATRICK ZALMAN, MATTHEW A. TORNINCASA, Gary R. Shendell, TRIPP SCOTT, P.A., Zachary S. Foster, WILLIAM P. CONVEY, MICHAEL LINTON |
Name | WELTMAN, WEINBERG & REIS CO., LPA |
Role | Appellee |
Status | Active |
Name | U.S. BANK BANCORP |
Role | Appellee |
Status | Active |
Name | US BANK HOME MORTGAGE |
Role | Appellee |
Status | Active |
Name | Hon. Barbara W. Bronis |
Role | Judge/Judicial Officer |
Status | Active |
Name | FLORIDA SUPREME COURT CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2020-01-29 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Letter ~ REJECTION OF SERVICE OF PROCESS |
Docket Date | 2020-01-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-01-09 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Letter ~ REJECTION OF SERVICE OF PROCESS |
Docket Date | 2019-12-31 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC19-1120 |
View | View File |
Docket Date | 2019-12-27 |
Type | Order |
Subtype | Prohibited from Pro Se Filing |
Description | PROHIBITED from further pro se filings ~ ORDERED that the document filed by appellants on December 23, 2019 titled "Appellant's motion for recusal and disqualification, motion for relief and temporary restraining order, and or in the alternative motion to relinquish jurisdiction as to merits that are currently on appeal in the eleventh circuit court of appeals as to court order dated December 12, 2019" is treated as the response to this court's December 12, 2019 order to show cause why sanctions should not be imposed. Having considered the response, this court concludes that sanctions are appropriate. See, e.g., Johnson v. Bank of New York Mellon Trust Co., 136 So. 3d 507, 508 (Fla. 2014); Riethmiller v. Riethmiller,133 So. 3d 926 (Fla. 2013); May v. Barthet, 934 So. 2d 1184, 1186 (Fla. 2006). The Clerk of this Court is directed to no longer accept any paper filed by Robert Walker and Tamiko Walker unless the document has been reviewed and signed by a member in good standing of the Florida Bar who certifies that a good faith basis exists for each claim presented. |
View | View File |
Docket Date | 2019-12-23 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR RECUSAL AND DISQUALIFICATION,MOTION FOR RELIEF AND TEMPORARY RESTRAINING ORDER,AND OR IN THE ALTERNATIVE MOTION TO RELINQUISH JURISDICTION AS TO MERITS THAT ARE CURRENTLY ON APPEAL IN THE ELEVENTH CIRCUIT COURT OF APPEALS AS TO COURT ORDER DATED DECEMBER 12, 2019 |
On Behalf Of | Tamiko Walker *C* |
Docket Date | 2019-12-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION FOR RECUSAL AND DISQUALIFICATION,MOTION FOR RELIEF AND TEMPORARY RESTRAINING ORDER,AND OR IN THE ALTERNATIVE MOTION TO RELINQUISH JURISDICTION AS TO MERITS THAT ARE CURRENTLY ON APPEAL IN THE ELEVENTH CIRCUIT COURT OF APPEALS AS TO COURT ORDER DATED DECEMBER 12, 2019 |
On Behalf Of | Tamiko Walker *C* |
Docket Date | 2019-12-13 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | ROBERT WALKER *C* |
Docket Date | 2019-12-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellants’ July 17, 2017 motion for appellate attorney’s fees and costs is stricken as unauthorized. |
View | View File |
Docket Date | 2019-12-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-10-29 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Letter ~ REJECTION OF SERVICE OF PROCESS |
Docket Date | 2019-10-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2019-10-17 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee, Property Transfer Services Inc.’s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2019-10-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2019-10-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ PROPERTY TRANSFER SERVICES, INC. |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2019-10-01 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document |
Docket Date | 2019-09-23 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document |
Docket Date | 2019-09-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ *AMENDED* (U.S. BANK NATIONAL ASSOCIATION) |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2019-09-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee, Property Transfer Services, Inc.’s September 12, 2019 “motion for extension of time, or alternative, motion to adopt U.S. Bank and Centennial Bank's answers to Walker’s initial brief” is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal. |
Docket Date | 2019-09-16 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2019-09-16 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief ~ (CENTENNIAL BANK) |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2019-09-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ (AMENDED) |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2019-09-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee, Centennial Bank’s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not 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 was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2019-09-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2019-09-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (CENTENNIAL BANK) |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2019-09-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ (CENTENNIAL BANK) |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2019-08-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ROBERT WALKER *C* |
Docket Date | 2019-08-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | ROBERT WALKER *C* |
Docket Date | 2019-07-22 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document |
Docket Date | 2019-07-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that, having considered the notice of related cases filed by petitioners on July 8, 2019, case numbers 4D19-1226, 4D19-1349, and 4D19-2081 are consolidated for purposes of resolution by the same panel. Case number 4D19-2081 is dismissed as the petition states no basis for relief. Petitioners are cautioned that abusive filing may result in sanctions. See Johnson v. Bank of New York Mellon Tr. Co., 136 So. 3d 507 (Fla. 2014).GROSS, CIKLIN and CONNER, JJ., concur. |
Docket Date | 2019-07-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ *AND* COSTS |
On Behalf Of | ROBERT WALKER *C* |
Docket Date | 2019-07-11 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Misc. Supreme Court Order ~ (SC19-1120) SC STAY IS LIFTED |
Docket Date | 2019-07-10 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court ~ SECOND AMENDED |
On Behalf Of | ROBERT WALKER *C* |
Docket Date | 2019-07-10 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ This court determines that the appeal may proceed as to the May 8, 2019 “omnibus order denying plaintiffs’ motion to vacate final judgments entered in favor of U.S. Bank, N.A., Centennial Bank, and Property Transfer Services, Inc.” pursuant to Florida Rule of Appellate Procedure 9.130(a)(5) (permitting review of an order on an authorized and timely motion for relief from judgment). The appeal is dismissed as to the May 10, 2019 “order denying plaintiffs’ motion to vacate omnibus order entered on May 8, 2019,” attached to the notice of appeal. Quarterman v. McNeil, 1 So. 3d 392 (Fla. 1st DCA 2009) (holding that an order on a motion for relief was not appealable where the motion was not directed towards a final judgment, decree, order or proceeding). As such, appellants’ arguments shall be limited to the May 8, 2019 order on appeal and arguments pertaining to orders not on appeal will not be considered. Fla. R. App. P. 9.130(i); Jenne v. Maranto, 825 So. 2d 409 (Fla. 4th DCA 2002) (explaining that rule 9.130 does not authorize judges to enlarge its provisions to permit review of nonfinal orders not specified within its provisions). Further,ORDERED that appellants shall serve the initial brief and accompanying appendix, pursuant to Florida Rule of Appellate Procedure 9.130(e), within thirty (30) days from the date of this order. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Additionally, a record shall not be transmitted to this court. Fla. R. App. P. 9.130(d).ORDERED that appellants’ June 3, 2019 time sensitive reply, motion for extension of time to file statement for basis of jurisdiction and initial brief, or in the alternative motion for judicial notice and motion to supplement the record is denied as moot. Further,ORDERED that appellants’ July 1, 2019 time sensitive motion for clarification or in the alternative renewed motion for judicial notice and motion for extension of time is denied as moot. Further,ORDERED that appellee’s July 2, 2019 joint motion for clarification is denied as moot. Further,Appellants are cautioned that abusive, repetitive, malicious, and/or frivolous filing may result in sanctions, such as a bar on pro se filing in this court. See Johnson v. Bank of New York Mellon Tr. Co., 136 So. 3d 507 (Fla. 2014).LEVINE, C.J., GERBER and KUNTZ, JJ., concur. |
Docket Date | 2019-07-09 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Misc. Supreme Court Order ~ SC19-1120 STAYED PENDING MOTION FOR CLARIFICATION IN 4D19-1349 |
Docket Date | 2019-07-09 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite |
On Behalf Of | ROBERT WALKER *C* |
Docket Date | 2019-07-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ROBERT WALKER *C* |
Docket Date | 2019-07-09 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Deny Expediting ~ ORDERED that appellants’ July 9, 2019 “expedited motion” is denied. |
Docket Date | 2019-07-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ NOTICE OF RELATED CASE AND OR IN THE ALTERNATIVE MOTION TO CONSIDERWHETHER CASES SHOULD BE RELATED PURSUANT TO FLORIDA RULES OF APPELLATE PROCEDURES AND MOTION TO TRANSFER |
On Behalf Of | ROBERT WALKER *C* |
Docket Date | 2019-07-03 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
On Behalf Of | ROBERT WALKER *C* |
Docket Date | 2019-07-03 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2019-07-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2019-07-02 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ (DENIED AS MOOT - SEE 07/10/19 ORDER) |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2019-07-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ROBERT WALKER *C* |
Docket Date | 2019-07-01 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ *(DENIED AS MOOT - SEE 07/10/19 ORDER)* - APPELLANT'S MOTION FOR CLARIFICATION TO THE 4DCA HON. CORY J. CIKLIN ORDER DATED JUNE 25, 2019, ON RELATED CASE4D19-1226 AND CASE 4D19-1349 AND OR IN THE ALTERNATIVE RENEWED MOTION FOR JUDICIAL NOTICE AND MOTION FOR EXTENSION OF TIME |
On Behalf Of | ROBERT WALKER *C* |
Docket Date | 2019-06-25 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to the appellants’ June 3, 2019 response. |
Docket Date | 2019-06-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2019-06-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2019-06-03 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ REJECTION OF SERVICE OF PROCESS |
Docket Date | 2019-06-03 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | ROBERT WALKER *C* |
Docket Date | 2019-06-03 |
Type | Response |
Subtype | Response |
Description | Response ~ *(DENIED AS MOOT - SEE 07/10/19 ORDER)* APPELLANT'S REPLY TO THE 4DCA HON. CORY J. CIKLIN ORDER DATED MAY 22, 2019, MOTION FOR EXTENSION OF TIME TO FILE STATEMENT FOR BASIS OF JURDISDICTION AND INITIAL BRIEF FOR CASE 4D19-1349 AND OR IN THE ALTERNATIVE AND MOTION FOR JUDICIAL NOTICE AND MOTION TO SUPPLMENT THE RECORD |
On Behalf Of | ROBERT WALKER *C* |
Docket Date | 2019-06-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ROBERT WALKER *C* |
Docket Date | 2019-05-22 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the May 10, 2019 “order denying plaintiffs’ motion to vacate omnibus order entered on May 8, 2019” is an appealable nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130(a)(5). See Hollifield v. Renew & Co., Inc., 18 So. 3d 616, 617 (Fla. 1st DCA 2009) (“Rule 1.540 authorizes a trial court to grant relief from a final judgment, decree, order, or proceeding-not from a non-final order such as that at issue here.”) (internal citations omitted). Appellants shall also show cause, if any there be, why this appeal should not be consolidated with appellants’ appeal pending in 4D19-1226; further, Appellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2019-05-17 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ (CERTIFIED COPY FROM L.T.) |
On Behalf Of | Clerk - St. Lucie |
Docket Date | 2019-05-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-05-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-05-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT WALKER *C* |
View | View File |
Docket Date | 2019-05-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 16-002232 |
Parties
Name | MASTER DRY, INC. |
Role | Petitioner |
Status | Active |
Name | AMELIA MARTINEZ |
Role | Petitioner |
Status | Active |
Representations | GLADYS A. CARDENAS |
Name | OLYMPUS INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | Marc J. Gutterman, JAMIE HAAS |
Name | Hon. Mily Rodriguez Powell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-01-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for lack of irreparable harm. Petitioners may raise privilege and work product objections and seek a ruling on specific objections from the trial court.GROSS, CIKLIN and LEVINE, JJ., concur |
Docket Date | 2019-01-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Deny EOT to file Response ~ ORDERED that respondent's January 3, 2019 motion for extension of time to file an "answer brief" is denied as moot. No response has been ordered to the petition. Fla. R. App. P. 9.100(h). |
Docket Date | 2019-01-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Olympus Insurance Company |
Docket Date | 2018-12-07 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | AMELIA MARTINEZ |
Docket Date | 2018-12-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2018-12-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-12-05 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | AMELIA MARTINEZ |
Docket Date | 2018-12-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-05 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ ***STRICKEN*** |
On Behalf Of | AMELIA MARTINEZ |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-733 |
Parties
Name | Miguel Freyre |
Role | Appellant |
Status | Active |
Representations | Cecile S. Mendizabal |
Name | OLYMPUS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | MATTHEW C. SCARFONE |
Name | HON. RODNEY SMITH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-31 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-12-31 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-12-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated November 13, 2018, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2018-12-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-11-30 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Counsel for appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d). |
Docket Date | 2018-11-13 |
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 23, 2018. |
Docket Date | 2018-11-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2018-11-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-11-05 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miguel Freyre |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-732 |
Parties
Name | Miguel Freyre |
Role | Appellant |
Status | Active |
Representations | Cecile S. Mendizabal |
Name | OLYMPUS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | MATTHEW C. SCARFONE |
Name | HON. RODNEY SMITH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-31 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-12-31 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-12-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-12-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated November 13, 2018, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2018-11-30 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Counsel for appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d). |
Docket Date | 2018-11-13 |
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 23, 2018. |
Docket Date | 2018-11-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-11-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ RELATED CASE: 18-2220 ORDER APPEALED NOT ATTACHED. |
On Behalf Of | Miguel Freyre |
Docket Date | 2018-11-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
Reg. Agent Change | 2024-10-01 |
AMENDED ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-24 |
AMENDED ANNUAL REPORT | 2020-08-07 |
ANNUAL REPORT | 2020-06-29 |
Reg. Agent Change | 2020-05-13 |
ANNUAL REPORT | 2019-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State