Search icon

OLYMPUS INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: OLYMPUS INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Active

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

Date Filed: 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

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

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

Key Officers & Management

Name Role Address
FLORIDA CHIEF FINANCIAL OFFICER Agent FLORIDA CAPITAL, TALLAHASSEE, FL
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
Stroble Timothy Chief Executive Officer 8375 Dix Ellis Trail, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-01 FLORIDA CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 FLORIDA CAPITAL, TALLAHASSEE, FL -
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 8375 Dix Ellis Trail, Suite 300, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-02-19 8375 Dix Ellis Trail, Suite 300, Jacksonville, FL 32256 -
AMENDED AND RESTATEDARTICLES 2017-01-19 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
Douglas Haller, Appellant(s), v. Olympus Insurance Company, Appellee(s). 5D2024-3360 2024-12-06 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2023-CC-034474

Parties

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
OLYMPUS INSURANCE COMPANY, Petitioner(s) v. CHRISTOPHER FARREN, Respondent(s). 4D2023-2005 2023-08-18 Closed
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
FERGUS GARVEY and EVELYN GARVEY VS OLYMPUS INSURANCE COMPANY 4D2023-1030 2023-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
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.
M&G RESTORATION GROUP, INC., etc., VS OLYMPUS INSURANCE COMPANY, 3D2022-1596 2022-09-16 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
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
KURT PALLAS, FEODORA PALLAS, and SIRAH PALLAS VS OLYMPUS INSURANCE COMPANY 4D2022-1266 2022-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
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
THE KIDWELL GROUP, LLC D/B/A AIR QUALITY ASSESSORS OF FLORIDA A/A/O MARIA AMADIO VS OLYMPUS INSURANCE COMPANY 5D2021-2955 2021-12-02 Closed
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
ISLAND ROOFING & RESTORATION, LLC, A/ A/ O LINDA AND TIM JOHNSON VS OLYMPUS INSURANCE COMPANY 2D2021-3121 2021-10-08 Closed
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
OLYMPUS INSURANCE COMPANY VS TIMOTHY MILLER and KRISTEN MILLER 4D2021-1903 2021-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
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.
RM & ASSOCIATES CONSULTING, INC. A/A/O LIVAN DELGADO, VS OLYMPUS INSURANCE COMPANY, 3D2021-0211 2021-01-13 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
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.
ALL INSURANCE RESTORATION SERVICES, INC., A/A/O MILAGROS DEL ORBE CHACON, VS OLYMPUS INSURANCE COMPANY, 3D2021-0186 2021-01-12 Closed
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
MELIAH CLARK and WILLIAM GREEN VS OLYMPUS INSURANCE COMPANY 4D2020-1989 2020-09-10 Closed
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
MARK JACOBS and ANN DEARIE-JACOBS VS OLYMPUS INSURANCE COMPANY 4D2020-1879 2020-08-24 Closed
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
EMALIX INFANTE AND ALEXANDER INFANTE VS OLYMPUS INSURANCE COMPANY 5D2020-0785 2020-03-23 Closed
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)
EMALIX INFANTE AND ALEXANDER INFANTE VS OLYMPUS INSURANCE COMPANY 5D2020-0778 2020-03-23 Closed
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
DIANE FERRANTI VS OLYMPUS INSURANCE COMPANY, et al 4D2020-0121 2020-01-14 Closed
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.
ROBERT L. WALKER, ET AL. VS U.S. BANK, N.A., ET AL. SC2019-1602 2019-09-18 Closed
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
ROBERT L. WALKER, ET AL. VS U.S. BANK, N.A., ET AL. SC2019-1507 2019-09-09 Closed
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
562019CA000055AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D19-2081

Parties

Name Mr. Robert L. Walker
Role Petitioner
Status Active
Name Ms. Tamiko Walker
Role Petitioner
Status Active
Name OLYMPUS INSURANCE COMPANY
Role Respondent
Status Active
Name MERS, LLC
Role Respondent
Status Active
Name Federal Housing Administration
Role Respondent
Status Active
Name U.S. Bank Bancorp
Role Respondent
Status Active
Representations Nora Hinton
Name WILLIAM WELLS LLC
Role Respondent
Status Active
Name Office of Financial Regulation
Role Respondent
Status Active
Name VICTORIA RUIZ LLC
Role Respondent
Status Active
Name DIANE BOYD LLC
Role Respondent
Status Active
Name CENTENNIAL BANK
Role Respondent
Status Active
Representations SUZANNE M. MCLEAN
Name Neil Dhawan
Role Respondent
Status Active
Name Debi V. Rumph
Role Respondent
Status Active
Name CORELOGIC, LLC
Role Respondent
Status Active
Name PROPERTY TRANSFER SERVICES, INC.
Role Respondent
Status Active
Representations Matthew Anthony Tornincasa
Name Diana Rowland
Role Respondent
Status Active
Name STONEGATE BANK
Role Respondent
Status Active
Name Dawn Calder
Role Respondent
Status Active
Name Hon. Barbara W. Bronis
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name REGENT BANK
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Respondent
Status Active
Name U.S. Bank, N.A.
Role Respondent
Status Active
Representations Shannon L. Troutman, Justin Allen Swosinski, Mr. Zachary Scott Foster
Name Hon. Lawrence Michael Mirman
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-08
Type Notice
Subtype Filing
Description NOTICE-FILING ~ APPELLANT'S NOTICE OF FILING THEIR NOTICE OF REMOVAL OFACTION UNDER 28 U.S.C. § 1440(b) DIVERSITY AS TO THE COURTORDERS DATED SEPTEMBER 12, 2019 AND OCTOBER 8, 2019
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-10-08
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ "Appellant's Motion for Extension of Deadline to Reply to the Court Order dated September 12, 2019," filed by Petitioner on October 7, 2019, is hereby denied. "Appellant's Motion to Continue to Place the Court on Notice as to the Notice of Filing and Notice of Refiling of their Notice of Removal and Appeal and or in the Alternative Motion for Rehearing," filed by Petitioner on September 11, 2019, has been treated as a motion for reinstatement. The motion for reinstatement is hereby denied.
Docket Date 2019-10-07
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ APPELLANT'S MOTION FOR EXTENSION OF DEADLINE TO REPLYTO THE COURT ORDER DATED SEPTEMBER 12, 2019
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-09-27
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE TO PETITIONERS' MOTION TO CONTINUE TO PLACE THE COURT ON NOTICE AS TO THE NOTICE OF FILING AND NOTICE OF REFILING OF THEIR NOTICE OF REMOVAL AND APPEAL AND OR IN THE ALTERNATIVE MOTION FOR REHEARING
On Behalf Of U.S. Bank, N.A.
View View File
Docket Date 2019-09-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of U.S. Bank, N.A.
View View File
Docket Date 2019-09-12
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioner filed a "Motion to Continue to Place the Court on Notice as to the Notice of Filing and Notice of Refiling of their Notice of Removal and Appeal and or in the Alternative Motion for Rehearing" on September 11, 2019. Respondents are hereby requested to file a response to the above-referenced motion on or before September 27, 2019. Petitioner may file a reply on or before October 7, 2019.
Docket Date 2019-09-11
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Filed as "APPELLANT'S MOTION TO CONTINUE TO PLACE THE COURT ON NOTICE AS TO THE NOTICE OF FILING AND NOTICE OF REFILINGOF THEIR NOTICE OF REMOVAL AND APPEAL AND OR IN THEALTERNATIVE MOTION FOR REHEARING"
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-09-10
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-09-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-09-09
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
STREMS LAW FIRM, et al., VS OLYMPUS INSURANCE COMPANY 3D2019-1633 2019-08-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-733

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-732

Parties

Name Cecile S. Mendizabal
Role Appellant
Status Active
Name THE STREMS LAW FIRM, P.A.
Role Appellant
Status Active
Representations Melissa A. Giasi
Name OLYMPUS INSURANCE COMPANY
Role Appellee
Status Active
Representations MATTHEW C. SCARFONE
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioners’ motion for extension of time to file a reply to the response to the petition for writ of certiorari is hereby denied for failure to comply with Fla. R. App. P. 9.300(a).
Docket Date 2019-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-17
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent’s motion for appellate attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court should respondent prevail below.
Docket Date 2019-09-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THE STREMS LAW FIRM, P.A.
Docket Date 2019-08-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OLYMPUS INSURANCE COMPANY
Docket Date 2019-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OLYMPUS INSURANCE COMPANY
Docket Date 2019-08-30
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S SUPPLEMENTAL APPENDIX
On Behalf Of OLYMPUS INSURANCE COMPANY
Docket Date 2019-08-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of petitoners’ petition for writ of certiorari and petition for writ of prohibition, the petition for writ of prohibition is hereby dismissed. Respondent is ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Petitioners may reply within five (5) days of service of the respondent’s response.
Docket Date 2019-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-08-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI AND PETITION FOR WRIT OFPROHIBITION
On Behalf Of THE STREMS LAW FIRM, P.A.
Docket Date 2019-08-21
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 18-2221
On Behalf Of THE STREMS LAW FIRM, P.A.
ROBERT L. WALKER, ET AL. VS U.S. BANK, N.A., ET AL. SC2019-1233 2019-07-18 Closed
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
562019CA000055AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D19-2081

Parties

Name Ms. Tamiko Walker
Role Petitioner
Status Active
Name Mr. Robert L. Walker
Role Petitioner
Status Active
Name CENTENNIAL BANK
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Respondent
Status Active
Name WILLIAM WELLS LLC
Role Respondent
Status Active
Name Hon. Barbara W. Bronis
Role Respondent
Status Active
Name DIANE BOYD LLC
Role Respondent
Status Active
Name Neil Dhawan
Role Respondent
Status Active
Name U.S. Bank, N.A.
Role Respondent
Status Active
Representations Mr. Zachary Scott Foster
Name Diana Rowland
Role Respondent
Status Active
Name Office of Financial Regulation
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name REGENT BANK
Role Respondent
Status Active
Name CORELOGIC, LLC
Role Respondent
Status Active
Name Dawn Calder
Role Respondent
Status Active
Name Federal Housing Administration
Role Respondent
Status Active
Name STONEGATE BANK
Role Respondent
Status Active
Name MERS, LLC
Role Respondent
Status Active
Name Debi V. Rumph
Role Respondent
Status Active
Name VICTORIA RUIZ LLC
Role Respondent
Status Active
Name U.S. Bank Bancorp
Role Respondent
Status Active
Name PROPERTY TRANSFER SERVICES, INC.
Role Respondent
Status Active
Name OLYMPUS INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Lawrence Michael Mirman
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-25
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated July 23, 2019, the Motion to Rehearing, Reinstate and Consolidation is hereby stricken as unauthorized.
Docket Date 2019-07-25
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated July 24, 2019, denying the Motion to Rehearing, Reinstate and Consolidation is hereby vacated.
Docket Date 2019-07-24
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's Motion to Rehearing, Reinstate and Consolidation is hereby denied. * VACATED 7/25/19 *
Docket Date 2019-07-24
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ PETITIONER'S MOTION TO REHEARING, REINSTATE ANDCONSOLIDATION ( *7/25/19 Stricken as unauthorized * )
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-23
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-07-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***Amended Notice***
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-18
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
ROBERT L. WALKER, ET AL. VS U.S. BANK, N.A., ET AL. SC2019-1127 2019-07-03 Closed
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
4D19-1226

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA000281BCXXXX

Parties

Name Ms. Tamiko Walker
Role Petitioner
Status Active
Name Mr. Robert L. Walker
Role Petitioner
Status Active
Name Neil Dhawan
Role Respondent
Status Active
Name OLYMPUS INSURANCE COMPANY
Role Respondent
Status Active
Name Dawn Calder
Role Respondent
Status Active
Name Diana Rowland
Role Respondent
Status Active
Name VICTORIA RUIZ LLC
Role Respondent
Status Active
Name REGENT BANK
Role Respondent
Status Active
Name Federal Housing Administration
Role Respondent
Status Active
Name U.S. Bank Bancorp
Role Respondent
Status Active
Name Office of Financial Regulation
Role Respondent
Status Active
Name MERS, LLC
Role Respondent
Status Active
Name STONEGATE BANK
Role Respondent
Status Active
Name CENTENNIAL BANK
Role Respondent
Status Active
Representations SUZANNE M. MCLEAN
Name PROPERTY TRANSFER SERVICES, INC.
Role Respondent
Status Active
Representations Matthew Anthony Tornincasa, William P. Convey
Name WILLIAM WELLS LLC
Role Respondent
Status Active
Name Debi V. Rumph
Role Respondent
Status Active
Name CORELOGIC, LLC
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name DIANE BOYD LLC
Role Respondent
Status Active
Name U.S. Bank Trust, N.A.
Role Respondent
Status Active
Representations Mr. Zachary Scott Foster
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 Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Petitioner's motion for attorney's fees is hereby denied.
Docket Date 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 2019-11-21
Type Notice
Subtype Filing
Description NOTICE-FILING ~ RESPONDENT, PROPERTY TRANSFER SERVICES, INC.'S NOTICE OF JOINDER ININ U.S. BANK' and CENTENNIAL BANK'S ANSWER BRIEF AND APPENDICE
On Behalf Of Property Transfer Services, Inc.
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
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-10-17
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Respondent's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondent so chooses, an amended appendix may be filed within 5 days from the date of this order, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-10-14
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ RESPONDENT, U.S. BANK, N.A.'S NOTICE OF JOINDER INCENTENNIAL BANK'S ANSWER BRIEF AND APPENDIX
On Behalf Of U.S. Bank Trust, N.A.
View View File
Docket Date 2019-10-14
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Filed as "Exhibits"
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-10-11
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ RESPONDENT, CENTENNIAL BANK'S, APPENDIXTOANSWER BRIEF ON JURISDICTION * Stricken on 10/17/19 for non-compliance *
On Behalf Of Centennial Bank
View View File
Docket Date 2019-09-13
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ APPELLANT'S INITIAL AMENDED BRIEF ON MERITS AS TO CONFLICT DISCRETIONARY REVIEW
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-09-09
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's Motion for Clarification, and or in the alternative Motion for Extension of Deadline is granted to the extent that Petitioner is allowed to and including September 13, 2019, in which to serve the brief on jurisdiction. All other requests for relief in the motion are denied.All other times will be extended accordingly.
Docket Date 2019-09-06
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S MOTION FOR CLARIFICATION, AND OR IN THE ALTERNATIVE MOTION FOR EXTENSION OF DEADLINE
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-08-15
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on August 14, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before September 4, 2019, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.The appendix to Petitioner's brief on jurisdiction, which was filed with this Court on August 15, 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 2019-08-14
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPELLANT'S APPENDIX TO THE INITIAL BRIEF ON MERITS AS TODISCRETIONARY REVIEW * Contains more than the decision for review. Portions stricken 8/15/2019.*
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-08-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
On Behalf Of Mr. Robert L. Walker
Docket Date 2019-08-07
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ PETITIONER'S MOTION FOR FEES AND COSTS AS TO MERITS
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-25
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION DY ~ Petitioners' "Motion to File Amended Notice to Invoke Discretionary Jurisdiction of Supreme Court, and or in the Alternative Motion for Extension of Time and Motion to Consolidate" was filed with the Court on July 24, 2019. Petitioners' request to file an amended Notice to Invoke Discretionary Jurisdiction and request to consolidate are hereby denied.Petitioners' request for an extension of time is granted, and Petitioners are allowed to and including August 14, 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 2019-07-24
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ PETITIONER'S MOTION TO FILE AMENED NOTICE TO INVOKE DISCRETIONARY JURISDICTION OF SUPREME COURT, AND OR IN THE ALTERNATIVE MOTION FOR EXTENSION AND MOTION TOCONSOLIDATE
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AS COUNSELAND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of U.S. Bank Trust, N.A.
View View File
Docket Date 2019-07-23
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Centennial Bank
View View File
Docket Date 2019-07-11
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Robert L. Walker, et al. vs. U.S. Bank Trust, N.A., et al. to Robert L. Walker, et al. vs. U.S. Bank, N.A.,et al.
Docket Date 2019-07-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Property Transfer Services, Inc.
View View File
Docket Date 2019-07-10
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ PETITIONER'S NOTICE OF FILING ORDERS ON DISCRETIONARYREVIEW AND NOTICE OF RELATED CASE PURSUANT TO FLORIDARULES OF APPELLATE PROCEDURES
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-09
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 8, 2019, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2019-07-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-07-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

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 Apr 2025

Sources: Florida Department of State